Background WavePink WaveYellow Wave

EGLANTINE INVESTMENTS LIMITED (NI646118)

EGLANTINE INVESTMENTS LIMITED (NI646118) is an active UK company. incorporated on 30 May 2017. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EGLANTINE INVESTMENTS LIMITED has been registered for 8 years. Current directors include COULSON, Alastair, MCCAMMON, Samuel Paul.

Company Number
NI646118
Status
active
Type
ltd
Incorporated
30 May 2017
Age
8 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COULSON, Alastair, MCCAMMON, Samuel Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGLANTINE INVESTMENTS LIMITED

EGLANTINE INVESTMENTS LIMITED is an active company incorporated on 30 May 2017 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EGLANTINE INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

NI646118

LTD Company

Age

8 Years

Incorporated 30 May 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

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

Suite 207 41 Arthur Street Belfast BT1 4GA Northern Ireland
From: 6 March 2018To: 8 June 2018
Suite 209 41 Arthur Street Belfast BT1 4GA Northern Ireland
From: 30 May 2017To: 6 March 2018
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Owner Exit
May 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COULSON, Alastair

Active
184 Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 31 Jul 2025

MCCAMMON, Samuel Paul

Active
184 Newry Road, BanbridgeBT32 3NB
Born June 1984
Director
Appointed 03 Jan 2018

CLIFFORD, Paul

Resigned
Arthur Street, BelfastBT1 4GA
Born February 1971
Director
Appointed 30 May 2017
Resigned 03 Jan 2018

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 03 Jan 2018
Resigned 11 Jun 2025

MURDOCK, Kathleen Marie

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 03 Jan 2018
Resigned 31 Jul 2025

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 17 Dec 2019
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 17 Dec 2019

Mr Paul Mccammon

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born June 1984

Nature of Control

Significant influence or control
Notified 03 Jan 2018
Ceased 17 Dec 2019
Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 May 2017
Ceased 07 Mar 2019

Paul Clifford

Ceased
41 Arthur Street, BelfastBT1 4GA
Born February 1971

Nature of Control

Right to appoint and remove directors
Notified 30 May 2017
Ceased 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Incorporation Company
30 May 2017
NEWINCIncorporation