Background WavePink WaveYellow Wave

GRACEHILL ESTATES LTD (NI675019)

GRACEHILL ESTATES LTD (NI675019) is an active UK company. incorporated on 16 December 2020. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GRACEHILL ESTATES LTD has been registered for 5 years. Current directors include ADAIR, Melvyn Robert, MAHON, David Albert, NELSON, Andrew Robert Woodside.

Company Number
NI675019
Status
active
Type
ltd
Incorporated
16 December 2020
Age
5 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAIR, Melvyn Robert, MAHON, David Albert, NELSON, Andrew Robert Woodside
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACEHILL ESTATES LTD

GRACEHILL ESTATES LTD is an active company incorporated on 16 December 2020 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GRACEHILL ESTATES LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

NI675019

LTD Company

Age

5 Years

Incorporated 16 December 2020

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Apr 21
Director Joined
Apr 21
Owner Exit
May 22
Owner Exit
May 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ADAIR, Melvyn Robert

Active
BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 16 Dec 2020

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 16 Dec 2020

NELSON, Andrew Robert Woodside

Active
Collin Road, BallyclareBT39 9TF
Born July 1963
Director
Appointed 16 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Lisnarick, IrvinestownBT94 1PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020
Ceased 10 Sept 2021
BanbridgeBT32 3SZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Unaudited Abridged
16 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 June 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Incorporation Company
16 December 2020
NEWINCIncorporation