Background WavePink WaveYellow Wave

BUSHMILLS TOPCO LIMITED (NI659480)

BUSHMILLS TOPCO LIMITED (NI659480) is an active UK company. incorporated on 4 March 2019. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BUSHMILLS TOPCO LIMITED has been registered for 7 years. Current directors include DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph.

Company Number
NI659480
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
2 Downshire Road, Holywood, BT18 9LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSHMILLS TOPCO LIMITED

BUSHMILLS TOPCO LIMITED is an active company incorporated on 4 March 2019 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BUSHMILLS TOPCO LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

NI659480

LTD Company

Age

7 Years

Incorporated 4 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

DC BORROWCO LIMITED
From: 2 April 2020To: 2 February 2022
LAGAN RIVER HOLDINGS LIMITED
From: 4 March 2019To: 2 April 2020
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Feb 22
Director Joined
May 22
Loan Secured
May 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DONNELLY, Eunan Gerard

Active
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 17 May 2022

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 04 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Downshire Road, HolywoodBT18 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Feb 2022
Bangor Road, HolywoodBT18 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 04 Mar 2019
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
9 June 2022
RP04PSC02RP04PSC02
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
2 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Resolution
2 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Incorporation Company
4 March 2019
NEWINCIncorporation