Background WavePink WaveYellow Wave

CRAWHILL PROPERTIES LIMITED (NI641570)

CRAWHILL PROPERTIES LIMITED (NI641570) is an active UK company. incorporated on 19 October 2016. with registered office in Ballymena. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRAWHILL PROPERTIES LIMITED has been registered for 9 years. Current directors include HENRY, Patricia Louise, MOORE, Sharon Roberta.

Company Number
NI641570
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
1 Ballycregagh Road, Ballymena, BT44 9LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENRY, Patricia Louise, MOORE, Sharon Roberta
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWHILL PROPERTIES LIMITED

CRAWHILL PROPERTIES LIMITED is an active company incorporated on 19 October 2016 with the registered office located in Ballymena. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRAWHILL PROPERTIES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

NI641570

LTD Company

Age

9 Years

Incorporated 19 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

CRAWHILL PROPETIES LIMITED
From: 19 October 2016To: 18 November 2016
Contact
Address

1 Ballycregagh Road Cloughmills Ballymena, BT44 9LB,

Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Funding Round
Mar 17
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Share Issue
Jul 18
Loan Cleared
Feb 24
Loan Cleared
Feb 24
6
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Secretary
Appointed 30 Oct 2017

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 19 Oct 2016

MOORE, Sharon Roberta

Active
Ballycregagh Road, BallymenaBT44 9LB
Born November 1980
Director
Appointed 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 July 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Resolution
16 July 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Resolution
20 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Resolution
18 November 2016
RESOLUTIONSResolutions
Incorporation Company
19 October 2016
NEWINCIncorporation