Background WavePink WaveYellow Wave

TULLY PROPERTIES LIMITED (NI693751)

TULLY PROPERTIES LIMITED (NI693751) is an active UK company. incorporated on 16 January 2023. with registered office in Craigavon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TULLY PROPERTIES LIMITED has been registered for 3 years. Current directors include WILSON, Eamonn, WILSON, Paula.

Company Number
NI693751
Status
active
Type
ltd
Incorporated
16 January 2023
Age
3 years
Address
40 Derrygavad Road, Craigavon, BT62 1ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILSON, Eamonn, WILSON, Paula
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLY PROPERTIES LIMITED

TULLY PROPERTIES LIMITED is an active company incorporated on 16 January 2023 with the registered office located in Craigavon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TULLY PROPERTIES LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

NI693751

LTD Company

Age

3 Years

Incorporated 16 January 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

LIME TERRACE COMPANY LIMITED
From: 16 January 2023To: 3 July 2023
Contact
Address

40 Derrygavad Road Portadown Craigavon, BT62 1ND,

Previous Addresses

40 40 Derrygavad Road Portadown Craigavon BT62 1nd Northern Ireland
From: 3 July 2023To: 3 July 2023
Unit 12 the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
From: 16 January 2023To: 3 July 2023
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Oct 24
Owner Exit
Oct 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILSON, Eamonn

Active
Derrygavad Road, CraigavonBT62 1ND
Born January 1964
Director
Appointed 03 Jul 2023

WILSON, Paula

Active
Derrygavad Road, CraigavonBT62 1ND
Born April 1966
Director
Appointed 03 Jul 2023

MCALLISTER, Michael Joseph

Resigned
40 Derrygavad Road, CraigavonBT62 1ND
Born February 1963
Director
Appointed 16 Jan 2023
Resigned 03 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Paula Wilson

Ceased
Derrygavad Road, CraigavonBT62 1ND
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2023
Ceased 03 Jul 2023

Mr Michael Joseph Mcallister

Ceased
Derrygavad Road, CraigavonBT62 1ND
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 16 Jan 2023
Ceased 03 Jul 2023

Mrs Paula Wilson

Active
Derrygavad Road, CraigavonBT62 1ND
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Incorporation Company
16 January 2023
NEWINCIncorporation