Background WavePink WaveYellow Wave

CHESTNUT HEIGHTS COMPANY LIMITED (NI691726)

CHESTNUT HEIGHTS COMPANY LIMITED (NI691726) is an active UK company. incorporated on 10 October 2022. with registered office in Magherafelt. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHESTNUT HEIGHTS COMPANY LIMITED has been registered for 3 years. Current directors include MCCULLAGH, Jim Jo, MCIVOR, Adrian Martin.

Company Number
NI691726
Status
active
Type
ltd
Incorporated
10 October 2022
Age
3 years
Address
1a Gortnaskey Road, Magherafelt, BT45 7JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCCULLAGH, Jim Jo, MCIVOR, Adrian Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTNUT HEIGHTS COMPANY LIMITED

CHESTNUT HEIGHTS COMPANY LIMITED is an active company incorporated on 10 October 2022 with the registered office located in Magherafelt. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHESTNUT HEIGHTS COMPANY LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

NI691726

LTD Company

Age

3 Years

Incorporated 10 October 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026
Contact
Address

1a Gortnaskey Road Draperstown Magherafelt, BT45 7JX,

Previous Addresses

Unit 12 the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
From: 10 October 2022To: 23 January 2023
Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCCULLAGH, Jim Jo

Active
Gortnaskey Road, MagherafeltBT45 7JX
Born May 1972
Director
Appointed 13 Jan 2023

MCIVOR, Adrian Martin

Active
Gortnaskey Road, MagherafeltBT45 7JX
Born September 1971
Director
Appointed 13 Jan 2023

MCALLISTER, Michael Joseph

Resigned
Market Street, MagherafeltBT45 6ED
Born February 1963
Director
Appointed 10 Oct 2022
Resigned 13 Jan 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Jim Jo Mccullagh

Active
Gortnaskey Road, MagherafeltBT45 7JX
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2023

Mr Adrian Martin Mcivor

Active
Gortnaskey Road, MagherafeltBT45 7JX
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2023

Mr Michael Joseph Mcallister

Ceased
Market Street, MagherafeltBT45 6ED
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 10 Oct 2022
Ceased 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Incorporation Company
10 October 2022
NEWINCIncorporation