Background WavePink WaveYellow Wave

LOTUS PROPERTY HOLDCO LIMITED (NI659022)

LOTUS PROPERTY HOLDCO LIMITED (NI659022) is an active UK company. incorporated on 13 February 2019. with registered office in Banbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOTUS PROPERTY HOLDCO LIMITED has been registered for 7 years. Current directors include COULSON, Alastair John Paul, MURDOCK, Kathleen Marie.

Company Number
NI659022
Status
active
Type
ltd
Incorporated
13 February 2019
Age
7 years
Address
184 Newry Road, Banbridge, BT32 3NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COULSON, Alastair John Paul, MURDOCK, Kathleen Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTUS PROPERTY HOLDCO LIMITED

LOTUS PROPERTY HOLDCO LIMITED is an active company incorporated on 13 February 2019 with the registered office located in Banbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOTUS PROPERTY HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

NI659022

LTD Company

Age

7 Years

Incorporated 13 February 2019

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

LOTUS PROPERTY (T&D) LIMITED
From: 13 February 2019To: 22 May 2024
Contact
Address

184 Newry Road Banbridge, BT32 3NB,

Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Apr 19
Owner Exit
Apr 19
Loan Secured
Feb 20
Loan Cleared
Dec 20
Owner Exit
Oct 23
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COULSON, Alastair John Paul

Active
Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 13 Feb 2019

MURDOCK, Kathleen Marie

Active
Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 13 Feb 2019

MURDOCK, Fiona

Resigned
Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 13 Feb 2019
Resigned 11 Jun 2025

Persons with significant control

5

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

Nature of Control

Significant influence or control
Notified 05 Oct 2023
St. Georges Street, Isle Of ManIM1 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 05 Oct 2023

Mrs Kathleen Marie Murdock

Active
Newry Road, BanbridgeBT32 3NB
Born August 1964

Nature of Control

Significant influence or control
Notified 07 Mar 2019

Mrs Fiona Murdock

Ceased
Newry Road, BanbridgeBT32 3NB
Born December 1967

Nature of Control

Significant influence or control
Notified 13 Feb 2019
Ceased 11 Jun 2025
24 De Castro Street, 1 Road Town

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 13 Feb 2019
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
29 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
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 February 2019
NEWINCIncorporation