Background WavePink WaveYellow Wave

MIDDLEBROOK PROPERTY RENTALS LTD (NI688251)

MIDDLEBROOK PROPERTY RENTALS LTD (NI688251) is an active UK company. incorporated on 17 May 2022. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MIDDLEBROOK PROPERTY RENTALS LTD has been registered for 3 years. Current directors include BIRT, Colette, DONAGHY, Paula, MCKIERNAN, Aileen.

Company Number
NI688251
Status
active
Type
ltd
Incorporated
17 May 2022
Age
3 years
Address
6d Portna Road, Coleraine, BT51 5SW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRT, Colette, DONAGHY, Paula, MCKIERNAN, Aileen
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLEBROOK PROPERTY RENTALS LTD

MIDDLEBROOK PROPERTY RENTALS LTD is an active company incorporated on 17 May 2022 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MIDDLEBROOK PROPERTY RENTALS LTD was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

NI688251

LTD Company

Age

3 Years

Incorporated 17 May 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

BLACKTHORN HEIGHTS COMPANY LIMITED
From: 17 May 2022To: 9 November 2023
Contact
Address

6d Portna Road Kilrea Coleraine, BT51 5SW,

Previous Addresses

Unit 12 the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
From: 17 May 2022To: 9 November 2023
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIRT, Colette

Active
Portna Road, ColeraineBT51 5SW
Born August 1975
Director
Appointed 01 Dec 2022

DONAGHY, Paula

Active
Portna Road, ColeraineBT51 5SW
Born January 1981
Director
Appointed 01 Dec 2022

MCKIERNAN, Aileen

Active
Portna Road, ColeraineBT51 5SW
Born February 1977
Director
Appointed 01 Dec 2022

MCALLISTER, Michael Joseph

Resigned
Portna Road, ColeraineBT51 5SW
Born February 1963
Director
Appointed 17 May 2022
Resigned 01 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Portna Road, ColeraineBT51 5SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022

Mr Michael Joseph Mcallister

Ceased
Portna Road, ColeraineBT51 5SW
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2022
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

18

Gazette Filings Brought Up To Date
20 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Incorporation Company
17 May 2022
NEWINCIncorporation