Background WavePink WaveYellow Wave

ARBOUR INVESTMENTS LIMITED (NI653103)

ARBOUR INVESTMENTS LIMITED (NI653103) is an active UK company. incorporated on 17 May 2018. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ARBOUR INVESTMENTS LIMITED has been registered for 7 years. Current directors include MCALISKEY, Fergal, MURDOCK, Kathleen Marie, O'ROURKE, Paul James and 1 others.

Company Number
NI653103
Status
active
Type
ltd
Incorporated
17 May 2018
Age
7 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCALISKEY, Fergal, MURDOCK, Kathleen Marie, O'ROURKE, Paul James, TUMILTY, Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBOUR INVESTMENTS LIMITED

ARBOUR INVESTMENTS LIMITED is an active company incorporated on 17 May 2018 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARBOUR INVESTMENTS LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

NI653103

LTD Company

Age

7 Years

Incorporated 17 May 2018

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 16 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Mar 20
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Sept 23
Owner Exit
Aug 24
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCALISKEY, Fergal

Active
184 Newry Road, BanbridgeBT32 3NB
Born June 1989
Director
Appointed 20 Nov 2019

MURDOCK, Kathleen Marie

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 17 May 2018

O'ROURKE, Paul James

Active
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 17 May 2018

TUMILTY, Martin

Active
184 Newry Road, BanbridgeBT32 3NB
Born July 1982
Director
Appointed 20 Nov 2019

MURDOCK, Fiona

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 17 May 2018
Resigned 11 Jun 2025

Persons with significant control

5

3 Active
2 Ceased
319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 17 Jul 2024

Mrs Fiona Murdock

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born December 1967

Nature of Control

Significant influence or control
Notified 17 May 2018
Ceased 11 Jun 2025
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 17 May 2018
Ceased 17 Jul 2024

Mr Paul James O'Rourke

Active
184 Newry Road, BanbridgeBT32 3NB
Born March 1959

Nature of Control

Significant influence or control
Notified 17 May 2018

Mrs Kathleen Marie Murdock

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964

Nature of Control

Significant influence or control
Notified 17 May 2018
Fundings
Financials
Latest Activities

Filing History

30

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
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2019
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2018
NEWINCIncorporation