Background WavePink WaveYellow Wave

HILLVIEW DEVELOPMENTS (N.I.) LTD (NI679221)

HILLVIEW DEVELOPMENTS (N.I.) LTD (NI679221) is an active UK company. incorporated on 13 May 2021. with registered office in Banbridge. The company operates in the Construction sector, engaged in construction of domestic buildings. HILLVIEW DEVELOPMENTS (N.I.) LTD has been registered for 4 years. Current directors include MCALISKEY, Fergal, MURDOCK, Kathleen Marie, O'ROURKE, Paul James and 1 others.

Company Number
NI679221
Status
active
Type
ltd
Incorporated
13 May 2021
Age
4 years
Address
184 Newry Road, Banbridge, BT32 3NB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCALISKEY, Fergal, MURDOCK, Kathleen Marie, O'ROURKE, Paul James, TUMILTY, Martin
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLVIEW DEVELOPMENTS (N.I.) LTD

HILLVIEW DEVELOPMENTS (N.I.) LTD is an active company incorporated on 13 May 2021 with the registered office located in Banbridge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HILLVIEW DEVELOPMENTS (N.I.) LTD was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

NI679221

LTD Company

Age

4 Years

Incorporated 13 May 2021

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

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

184 Newry Road Banbridge, BT32 3NB,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Dec 22
Owner Exit
Aug 24
Director Left
Jun 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCALISKEY, Fergal

Active
Newry Road, BanbridgeBT32 3NB
Born June 1989
Director
Appointed 01 Feb 2022

MURDOCK, Kathleen Marie

Active
Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 13 May 2021

O'ROURKE, Paul James

Active
Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 01 Feb 2022

TUMILTY, Martin

Active
Newry Road, BanbridgeBT32 3NB
Born July 1982
Director
Appointed 01 Feb 2022

MCCAMMON, Paul

Resigned
Newry Road, BanbridgeBT32 3NB
Born June 1984
Director
Appointed 13 May 2021
Resigned 01 Feb 2022

MURDOCK, Fiona

Resigned
Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 13 May 2021
Resigned 11 Jun 2025

Persons with significant control

4

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

Nature of Control

Significant influence or control
Notified 17 Jul 2024
Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2022
Ceased 17 Jul 2024
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2022
Ceased 04 Dec 2022
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 13 May 2021
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
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
13 June 2025
TM01Termination of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Incorporation Company
13 May 2021
NEWINCIncorporation