Background WavePink WaveYellow Wave

STRANWOOD ESTATES LIMITED (NI012104)

STRANWOOD ESTATES LIMITED (NI012104) is an active UK company. incorporated on 21 June 1977. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STRANWOOD ESTATES LIMITED has been registered for 48 years. Current directors include FINLAY, James Noel, HEGARTY, Patrick Gerard, MCCLURE, Fergus Shaun and 3 others.

Company Number
NI012104
Status
active
Type
ltd
Incorporated
21 June 1977
Age
48 years
Address
Belfast, BT4 2NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FINLAY, James Noel, HEGARTY, Patrick Gerard, MCCLURE, Fergus Shaun, MCMINN, Ivan Ernest, MILLINGTON, Kathryn Margaret, THOMPSON, Deborah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRANWOOD ESTATES LIMITED

STRANWOOD ESTATES LIMITED is an active company incorporated on 21 June 1977 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STRANWOOD ESTATES LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

NI012104

LTD Company

Age

48 Years

Incorporated 21 June 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

384 Belmont Road Belfast, BT4 2NF,

Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jun 14
Loan Cleared
Jan 18
Loan Secured
Mar 18
Director Left
Mar 21
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

MCMINN, Ivan Ernest

Active
384 Belmont Road, BelfastBT4 2NF
Secretary
Appointed 01 Apr 2008

FINLAY, James Noel

Active
123 Upper Malone RoadBT9 6UF
Born December 1937
Director
Appointed 21 Jun 1977

HEGARTY, Patrick Gerard

Active
Croft Hill, BelfastBT8 6GX
Born February 1954
Director
Appointed 11 Dec 2025

MCCLURE, Fergus Shaun

Active
Goldney Road, SurreyGU15 1OH
Born September 1952
Director
Appointed 30 Nov 2009

MCMINN, Ivan Ernest

Active
384 Belmont RoadBT4 2NF
Born August 1962
Director
Appointed 06 Dec 2001

MILLINGTON, Kathryn Margaret

Active
Edenderry Cottages, BelfastBT8 8RY
Born February 1964
Director
Appointed 21 Jun 1977

THOMPSON, Deborah

Active
Cherryvalley Park, BelfastBT5 5PN
Born October 1954
Director
Appointed 30 Nov 2009

FINLAY, James N

Resigned
123 Upper Malone RoadBT9 6UF
Secretary
Appointed 21 Jun 1977
Resigned 31 Mar 2008

MCCAUGHEY, John Donald

Resigned
4 Tarawood, CultraBT18 0HS
Born March 1929
Director
Appointed 21 Jun 1977
Resigned 26 May 2014

MILLINGTON, Gordon Stopford

Resigned
1 Malone View RoadBT9 5PH
Born June 1935
Director
Appointed 21 Jun 1977
Resigned 30 Nov 2009

MORTON, Robin Osborne

Resigned
13 Sharman GardensBT9 5GE
Born January 1951
Director
Appointed 21 Jun 1977
Resigned 05 Sept 2025

ROBINSON, Francis

Resigned
4 Rockport RoadBT18 0DE
Born March 1942
Director
Appointed 21 Jun 1977
Resigned 01 Apr 2021

Persons with significant control

1

Sharman Gardens, BelfastBT9 5GE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Termination Director Company With Name
8 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Secretary Company With Change Date
18 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Move Registers To Sail Company
6 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Sail Address Company
5 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Legacy
4 June 2009
AC(NI)AC(NI)
Legacy
11 January 2009
371S(NI)371S(NI)
Legacy
14 August 2008
UDART(NI)UDART(NI)
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
AC(NI)AC(NI)
Legacy
6 June 2008
295(NI)295(NI)
Legacy
22 May 2008
295(NI)295(NI)
Legacy
22 May 2008
296(NI)296(NI)
Legacy
30 January 2008
AC(NI)AC(NI)
Legacy
20 January 2008
371S(NI)371S(NI)
Legacy
3 January 2007
371S(NI)371S(NI)
Legacy
25 August 2006
AC(NI)AC(NI)
Legacy
26 January 2006
371S(NI)371S(NI)
Legacy
15 September 2005
AC(NI)AC(NI)
Legacy
17 January 2005
371S(NI)371S(NI)
Legacy
4 January 2005
AC(NI)AC(NI)
Legacy
13 December 2004
295(NI)295(NI)
Resolution
8 July 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
371S(NI)371S(NI)
Legacy
2 February 2004
AC(NI)AC(NI)
Legacy
13 January 2003
371S(NI)371S(NI)
Legacy
31 December 2002
AC(NI)AC(NI)
Legacy
14 April 2002
296(NI)296(NI)
Legacy
17 January 2002
371S(NI)371S(NI)
Legacy
14 December 2001
AC(NI)AC(NI)
Legacy
9 January 2001
371S(NI)371S(NI)
Legacy
4 October 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
17 April 2000
402(NI)402(NI)
Legacy
12 January 2000
371S(NI)371S(NI)
Legacy
30 June 1999
AC(NI)AC(NI)
Legacy
10 January 1999
371S(NI)371S(NI)
Legacy
4 January 1999
133(NI)133(NI)
Legacy
4 January 1999
UDM+A(NI)UDM+A(NI)
Resolution
4 January 1999
RESOLUTIONSResolutions
Legacy
3 November 1998
AC(NI)AC(NI)
Legacy
7 February 1998
G98-2(NI)G98-2(NI)
Legacy
7 February 1998
296(NI)296(NI)
Legacy
14 January 1998
371S(NI)371S(NI)
Legacy
24 September 1997
AC(NI)AC(NI)
Legacy
23 December 1996
371S(NI)371S(NI)
Legacy
31 July 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 April 1996
402(NI)402(NI)
Legacy
21 January 1996
G98-2(NI)G98-2(NI)
Legacy
5 January 1996
371S(NI)371S(NI)
Legacy
19 December 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 December 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 December 1995
402(NI)402(NI)
Legacy
27 January 1995
295(NI)295(NI)
Legacy
27 January 1995
296(NI)296(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 December 1994
371S(NI)371S(NI)
Legacy
12 December 1994
AC(NI)AC(NI)
Legacy
15 December 1993
371S(NI)371S(NI)
Legacy
23 June 1993
AC(NI)AC(NI)
Legacy
14 January 1993
371S(NI)371S(NI)
Legacy
26 June 1992
AC(NI)AC(NI)
Legacy
25 March 1992
AC(NI)AC(NI)
Legacy
14 January 1992
AR(NI)AR(NI)
Legacy
14 January 1992
296(NI)296(NI)
Legacy
2 February 1991
133(NI)133(NI)
Legacy
24 January 1991
G98-2(NI)G98-2(NI)
Legacy
10 January 1991
AR(NI)AR(NI)
Legacy
27 November 1990
296(NI)296(NI)
Legacy
11 September 1990
AC(NI)AC(NI)
Legacy
11 January 1990
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
20 November 1989
402(NI)402(NI)
Legacy
25 September 1989
AC(NI)AC(NI)
Legacy
10 January 1989
AR(NI)AR(NI)
Legacy
16 May 1988
AC(NI)AC(NI)
Legacy
17 February 1988
AC(NI)AC(NI)
Legacy
17 February 1988
AC(NI)AC(NI)
Legacy
16 December 1987
AR(NI)AR(NI)
Legacy
5 January 1987
AR(NI)AR(NI)
Legacy
30 December 1986
296(NI)296(NI)
Legacy
12 March 1986
AC(NI)AC(NI)
Legacy
29 November 1985
PUC2(NI)PUC2(NI)
Legacy
23 March 1985
AC(NI)AC(NI)
Legacy
9 January 1985
AR(NI)AR(NI)
Legacy
3 January 1985
AR(NI)AR(NI)
Legacy
6 September 1983
AR(NI)AR(NI)
Legacy
10 June 1982
AR(NI)AR(NI)
Legacy
24 May 1982
A2(NI)A2(NI)
Legacy
28 January 1982
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
20 November 1981
402(NI)402(NI)
Legacy
10 February 1981
AR(NI)AR(NI)
Legacy
4 March 1980
ALLOT(NI)ALLOT(NI)
Legacy
13 February 1980
AR(NI)AR(NI)
Legacy
23 February 1979
AR(NI)AR(NI)
Legacy
11 May 1978
DIRS(NI)DIRS(NI)
Legacy
18 August 1977
ALLOT(NI)ALLOT(NI)
Legacy
21 June 1977
SRO(NI)SRO(NI)
Legacy
21 June 1977
PUC1(NI)PUC1(NI)
Legacy
21 June 1977
ARTS(NI)ARTS(NI)
Legacy
21 June 1977
MEM(NI)MEM(NI)
Legacy
21 June 1977
DECL(NI)DECL(NI)
Legacy
21 June 1977
DIRS(NI)DIRS(NI)