Background WavePink WaveYellow Wave

WELLWOOD PROPCO LIMITED (NI666415)

WELLWOOD PROPCO LIMITED (NI666415) is an active UK company. incorporated on 9 December 2019. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WELLWOOD PROPCO LIMITED has been registered for 6 years. Current directors include COULSON, Alastair John Paul, MURDOCK, Kathleen Marie.

Company Number
NI666415
Status
active
Type
ltd
Incorporated
9 December 2019
Age
6 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COULSON, Alastair John Paul, MURDOCK, Kathleen Marie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLWOOD PROPCO LIMITED

WELLWOOD PROPCO LIMITED is an active company incorporated on 9 December 2019 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WELLWOOD PROPCO LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

NI666415

LTD Company

Age

6 Years

Incorporated 9 December 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 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Feb 20
Loan Cleared
Dec 20
Director Left
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COULSON, Alastair John Paul

Active
184 Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 09 Dec 2019

MURDOCK, Kathleen Marie

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 09 Dec 2019

MURDOCK, Fiona

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 09 Dec 2019
Resigned 11 Jun 2025

Persons with significant control

1

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 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
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
19 June 2025
TM01Termination of Director
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Memorandum Articles
18 March 2020
MAMA
Resolution
18 March 2020
RESOLUTIONSResolutions
Resolution
7 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Incorporation Company
9 December 2019
NEWINCIncorporation