Background WavePink WaveYellow Wave

VIEWPOINT (HILLSBOROUGH) LIMITED (NI642847)

VIEWPOINT (HILLSBOROUGH) LIMITED (NI642847) is an active UK company. incorporated on 22 December 2016. with registered office in Magherafelt. The company operates in the Construction sector, engaged in construction of domestic buildings. VIEWPOINT (HILLSBOROUGH) LIMITED has been registered for 9 years. Current directors include MCALLISTER, Maria Teresa, MCCLAY, Justin.

Company Number
NI642847
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
The Diamond Centre, Magherafelt, BT45 6ED
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCALLISTER, Maria Teresa, MCCLAY, Justin
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWPOINT (HILLSBOROUGH) LIMITED

VIEWPOINT (HILLSBOROUGH) LIMITED is an active company incorporated on 22 December 2016 with the registered office located in Magherafelt. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. VIEWPOINT (HILLSBOROUGH) LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

NI642847

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

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

The Diamond Centre Market Street Magherafelt, BT45 6ED,

Previous Addresses

10a Ballynahinch Street Hillsborough County Down BT26 6AW Northern Ireland
From: 22 December 2016To: 15 September 2022
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCALLISTER, Maria Teresa

Active
Market Street, MagherafeltBT45 6ED
Born May 1963
Director
Appointed 28 Sept 2023

MCCLAY, Justin

Active
Demesne Park, HolywoodBT18 9NE
Born May 1982
Director
Appointed 22 Dec 2016

SNODDON, Benjamin Brian James

Resigned
Culcavy Road, HillsboroughBT26 6AW
Born December 1981
Director
Appointed 22 Dec 2016
Resigned 28 Sept 2023

Persons with significant control

3

2 Active
1 Ceased

Maria Teresa Mcallister

Active
Market Street, MagherafeltBT45 6ED
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2023

Mr Ben Snoddon

Ceased
Culcavy Road, HillsboroughBT26 6AW
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Ceased 28 Sept 2023

Mr Justin Mcclay

Active
Downpatrick Road, DownpatrickBT30 7LZ
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Incorporation Company
22 December 2016
NEWINCIncorporation