Background WavePink WaveYellow Wave

CARINDALE INVESTMENTS LIMITED (NI672248)

CARINDALE INVESTMENTS LIMITED (NI672248) is an active UK company. incorporated on 2 September 2020. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARINDALE INVESTMENTS LIMITED has been registered for 5 years. Current directors include MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan.

Company Number
NI672248
Status
active
Type
ltd
Incorporated
2 September 2020
Age
5 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARINDALE INVESTMENTS LIMITED

CARINDALE INVESTMENTS LIMITED is an active company incorporated on 2 September 2020 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. CARINDALE INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

NI672248

LTD Company

Age

5 Years

Incorporated 2 September 2020

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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Oct 23
Owner Exit
Feb 24
Director Left
Oct 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MURDOCK, Ciaran

Active
184 Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 05 Jun 2025

MURDOCK, Kathleen Marie

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 02 Sept 2020

MURDOCK, Kevin Brendan

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1966
Director
Appointed 05 Jun 2025

COULSON, Alastair John Paul

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 02 Sept 2020
Resigned 08 Oct 2024

MURDOCK, Fiona

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 02 Sept 2020
Resigned 11 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2023
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2022
Ceased 01 Nov 2023

Mrs Fiona Murdock

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born December 1967

Nature of Control

Significant influence or control
Notified 02 Sept 2020
Ceased 01 Nov 2022
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 02 Sept 2020
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2020
NEWINCIncorporation