Background WavePink WaveYellow Wave

HARBOUR MILLS LIMITED (NI643465)

HARBOUR MILLS LIMITED (NI643465) is an active UK company. incorporated on 27 January 2017. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARBOUR MILLS LIMITED has been registered for 9 years. Current directors include BRADY, Patricia, DUDDY, Brendan, DUDDY, Lawrence and 1 others.

Company Number
NI643465
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
Unit 8 Quayside Centre, Londonderry, BT48 7PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRADY, Patricia, DUDDY, Brendan, DUDDY, Lawrence, MCGINNIS, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR MILLS LIMITED

HARBOUR MILLS LIMITED is an active company incorporated on 27 January 2017 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARBOUR MILLS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

NI643465

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Unit 8 Quayside Centre Strand Road Londonderry, BT48 7PX,

Previous Addresses

1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX Northern Ireland
From: 27 January 2017To: 20 October 2023
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
May 18
Funding Round
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
New Owner
Jan 26
Owner Exit
Jan 26
1
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRADY, Patricia

Active
Campsie Business Park, EglintonBT47 3XX
Born April 1963
Director
Appointed 27 Jan 2017

DUDDY, Brendan

Active
Glen Road, LondonderryBT48 0BZ
Born November 1963
Director
Appointed 15 Jun 2020

DUDDY, Lawrence

Active
Glen Road, LondonderryBT48 0BZ
Born June 1961
Director
Appointed 28 Feb 2022

MCGINNIS, John

Active
Campsie Business Park, EglintonBT47 3XX
Born March 1952
Director
Appointed 27 Jan 2017

DUDDY, Brendan

Resigned
Glen Road, LondonderryBT48 0BZ
Born November 1963
Director
Appointed 12 Jun 2020
Resigned 12 Jun 2020

IRWIN, Richard

Resigned
Campsie Business Park, EglintonBT47 3XX
Born September 1973
Director
Appointed 05 May 2017
Resigned 24 Apr 2018

SANDY, Colin Torquil

Resigned
Campsie Business Park, EglintonBT47 3XX
Born April 1955
Director
Appointed 05 May 2017
Resigned 15 Jun 2020

Persons with significant control

8

2 Active
6 Ceased

Mrs Anne Mcginnis

Active
Strand Road, LondonderryBT48 7PX
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2026
Lodge Road, ColeraineBT52 1NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2022

Mrs Patricia Brady

Ceased
Campsie Business Park, EglintonBT47 3XX
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2020
Ceased 28 Feb 2022
Lodge Road, ColeraineBT52 1NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2020
Ceased 19 Aug 2020
Waring Street, BelfastBT1 2DY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 15 Jun 2020

Anne Mcginnis

Ceased
Campsie Business Park, EglintonBT47 3XX
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2017
Ceased 16 Jan 2026

John Mcginnis

Ceased
Campsie Business Park, EglintonBT47 3XX
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2017
Ceased 05 May 2017

Patricia Brady

Ceased
Campsie Business Park, EglintonBT47 3XX
Born April 1963

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

48

Notification Of A Person With Significant Control
17 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 July 2022
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
27 June 2022
RP04AP01RP04AP01
Second Filing Notification Of A Person With Significant Control
21 June 2022
RP04PSC02RP04PSC02
Second Filing Of Director Termination With Name
9 June 2022
RP04TM01RP04TM01
Second Filing Cessation Of A Person With Significant Control
9 June 2022
RP04PSC07RP04PSC07
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Incorporation Company
27 January 2017
NEWINCIncorporation