Background WavePink WaveYellow Wave

KILMOON HOMES LIMITED (NI653809)

KILMOON HOMES LIMITED (NI653809) is an active UK company. incorporated on 18 June 2018. with registered office in Maghera. The company operates in the Construction sector, engaged in construction of domestic buildings. KILMOON HOMES LIMITED has been registered for 7 years. Current directors include MCWILLIAMS, Robert James.

Company Number
NI653809
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
48 Drumbane Road, Maghera, BT46 5NR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCWILLIAMS, Robert James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILMOON HOMES LIMITED

KILMOON HOMES LIMITED is an active company incorporated on 18 June 2018 with the registered office located in Maghera. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. KILMOON HOMES LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

NI653809

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

48 Drumbane Road Maghera, BT46 5NR,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCWILLIAMS, Robert James

Active
Drumbane Road, MagheraBT46 5NR
Born May 1989
Director
Appointed 18 Jun 2018

MCCULLAGH, Damian Joseph

Resigned
Drumbane Road, MagheraBT46 5NR
Born October 1977
Director
Appointed 18 Jun 2018
Resigned 01 Jun 2019

MCKAY, Terence

Resigned
Drumbane Road, MagheraBT46 5NR
Born September 1973
Director
Appointed 18 Jun 2018
Resigned 01 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Damian Joseph Mccullagh

Ceased
Bancran Road, MagherafeltBT45 7DA
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2018
Ceased 01 Jun 2019

Mr Terence Mckay

Ceased
Longfield Lane, MagherafeltBT45 5NW
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2018
Ceased 01 Jun 2019

Mr Robert James Mcwilliams

Active
Drumbane Road, MagheraBT46 5NR
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Resolution
19 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 June 2018
NEWINCIncorporation