Background WavePink WaveYellow Wave

KARALEE INVESTMENTS LIMITED (NI645059)

KARALEE INVESTMENTS LIMITED (NI645059) is an active UK company. incorporated on 5 April 2017. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KARALEE INVESTMENTS LIMITED has been registered for 9 years. Current directors include MCALISKEY, Fergal James, MURDOCK, Ciaran Bernard, MURDOCK, Kevin Brendan and 1 others.

Company Number
NI645059
Status
active
Type
ltd
Incorporated
5 April 2017
Age
9 years
Address
184 Newry Road, Banbridge, BT32 3NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCALISKEY, Fergal James, MURDOCK, Ciaran Bernard, MURDOCK, Kevin Brendan, TUMILTY, Martin Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARALEE INVESTMENTS LIMITED

KARALEE INVESTMENTS LIMITED is an active company incorporated on 5 April 2017 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KARALEE INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

NI645059

LTD Company

Age

9 Years

Incorporated 5 April 2017

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

184 Newry Road Banbridge, BT32 3NB,

Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Mar 18
Owner Exit
Apr 19
Director Left
Jun 25
Owner Exit
Jun 25
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCALISKEY, Fergal James

Active
Newry Road, BanbridgeBT32 3NB
Born June 1989
Director
Appointed 13 Apr 2026

MURDOCK, Ciaran Bernard

Active
Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 13 Apr 2026

MURDOCK, Kevin Brendan

Active
Newry Road, BanbridgeBT32 3NB
Born August 1966
Director
Appointed 13 Apr 2026

TUMILTY, Martin Anthony

Active
Newry Road, BanbridgeBT32 3NB
Born July 1982
Director
Appointed 13 Apr 2026

MURDOCK, Fiona

Resigned
Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 05 Apr 2017
Resigned 11 Jun 2025

MURDOCK, Kathleen Marie

Resigned
Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 05 Apr 2017
Resigned 13 Apr 2026

O'ROURKE, Paul James

Resigned
Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 05 Apr 2017
Resigned 13 Apr 2026

Persons with significant control

5

1 Active
4 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019

Mrs Kathleen Marie Murdock

Ceased
Newry Road, BanbridgeBT32 3NB
Born August 1964

Nature of Control

Right to appoint and remove directors
Notified 05 Apr 2017
Ceased 13 Apr 2026

Mrs Fiona Murdock

Ceased
Newry Road, BanbridgeBT32 3NB
Born December 1967

Nature of Control

Right to appoint and remove directors
Notified 05 Apr 2017
Ceased 11 Jun 2025

Mr Paul James O'Rourke

Ceased
Newry Road, BanbridgeBT32 3NB
Born March 1959

Nature of Control

Right to appoint and remove directors
Notified 05 Apr 2017
Ceased 07 Mar 2019
24 De Castro Street, 1 Road Town

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 05 Apr 2017
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
3 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 April 2017
NEWINCIncorporation