Background WavePink WaveYellow Wave

KILKEEL RIVER PROPERTIES LIMITED (NI640803)

KILKEEL RIVER PROPERTIES LIMITED (NI640803) is an active UK company. incorporated on 14 September 2016. with registered office in Lisburn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KILKEEL RIVER PROPERTIES LIMITED has been registered for 9 years. Current directors include BROWN, Diermuid, DRAYNE, Peter Brendan, REID, Brian James.

Company Number
NI640803
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
44 Glenavy Road, Lisburn, BT28 3UT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROWN, Diermuid, DRAYNE, Peter Brendan, REID, Brian James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILKEEL RIVER PROPERTIES LIMITED

KILKEEL RIVER PROPERTIES LIMITED is an active company incorporated on 14 September 2016 with the registered office located in Lisburn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KILKEEL RIVER PROPERTIES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

NI640803

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

44 Glenavy Road Lisburn, BT28 3UT,

Previous Addresses

44a Glenavy Road Lisburn BT28 3UT Northern Ireland
From: 16 November 2016To: 11 May 2017
40 Linenhall Street Belfast BT2 8BA Northern Ireland
From: 14 September 2016To: 16 November 2016
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Oct 16
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Diermuid

Active
Glenavy Road, LisburnBT28 3UT
Born October 1966
Director
Appointed 14 Sept 2016

DRAYNE, Peter Brendan

Active
Glenavy Road, LisburnBT28 3UT
Born October 1954
Director
Appointed 19 Jun 2017

REID, Brian James

Active
Ballydonaghy Road, CrumlinBT29 4ES
Born June 1964
Director
Appointed 04 Jun 2018

REID, Brian James

Resigned
Linenhall Street, BelfastBT2 8BA
Born June 1964
Director
Appointed 14 Sept 2016
Resigned 15 Jan 2017

Persons with significant control

1

Mr Peter Brendan Drayne

Active
Linenhall Street, BelfastBT2 8BA
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Incorporation Company
14 September 2016
NEWINCIncorporation