Background WavePink WaveYellow Wave

STRUELL LTD (NI012921)

STRUELL LTD (NI012921) is an active UK company. incorporated on 27 July 1978. with registered office in Downpatrick. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. STRUELL LTD has been registered for 47 years. Current directors include POLLY, Colum Patrick Joseph, POLLY, William Anthony.

Company Number
NI012921
Status
active
Type
ltd
Incorporated
27 July 1978
Age
47 years
Address
The Terrace, Downpatrick, BT30 6EH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
POLLY, Colum Patrick Joseph, POLLY, William Anthony
SIC Codes
41100, 68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRUELL LTD

STRUELL LTD is an active company incorporated on 27 July 1978 with the registered office located in Downpatrick. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. STRUELL LTD was registered 47 years ago.(SIC: 41100, 68100, 82990)

Status

active

Active since 47 years ago

Company No

NI012921

LTD Company

Age

47 Years

Incorporated 27 July 1978

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

ABBEY LODGE HOTEL LIMITED
From: 27 July 1978To: 5 May 1989
Contact
Address

The Terrace 29a Church Street Downpatrick, BT30 6EH,

Previous Addresses

, 40 Ballyhornan Road, Downpatrick, Down, Northern Ireland, BT30 6RJ, Northern Ireland
From: 18 April 2018To: 5 March 2019
, 51-53 Upper Arthur Street, Belfast, BT1 4GJ
From: 4 January 2012To: 18 April 2018
, 38, Ballyhornan Road, Downpatrick, Co Down, BT30 6RH
From: 27 July 1978To: 4 January 2012
Timeline

7 key events • 2011 - 2019

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jul 14
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Nov 19
Loan Cleared
Nov 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

POLLY, Colum Patrick Joseph

Active
Ballyhornan Road, DownpatrickBT30 6RJ
Secretary
Appointed 27 Jul 1978

POLLY, Colum Patrick Joseph

Active
Ballyhornan Road, DownpatrickBT30 6RJ
Born March 1959
Director
Appointed 27 Jul 1978

POLLY, William Anthony

Active
Hillsborough Old Road, LisburnBT27 5QE
Born May 1962
Director
Appointed 27 Jul 1978

POLLY, Agnes Rita

Resigned
40 Ballyhornan Road, Co.DownBT30 6RH
Born June 1927
Director
Appointed 27 Jul 1978
Resigned 27 Jul 2007

POLLY, Brian

Resigned
38 Ballyhornan Road, Co.DownBT30 6RH
Born January 1957
Director
Appointed 27 Jul 1978
Resigned 26 Jul 2011

POLLY, Philip Liam

Resigned
Meadows View, DownpatrickBT30 6LT
Born April 1984
Director
Appointed 27 Jul 2011
Resigned 30 May 2014

Persons with significant control

2

Mr Colum Polly

Active
Ballyhornan Road, DownpatrickBT30 6RJ
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr William Anthony Polly

Active
Hillsborough Old Road, LisburnBT27 5QE
Born May 1962

Nature of Control

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

Filing History

135

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Resolution
14 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Gazette Notice Compulsary
30 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
30 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 June 2009
296(NI)296(NI)
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
29 May 2009
371A(NI)371A(NI)
Legacy
22 July 2008
371A(NI)371A(NI)
Legacy
27 February 2008
AC(NI)AC(NI)
Legacy
27 February 2008
AC(NI)AC(NI)
Legacy
25 May 2007
371A(NI)371A(NI)
Legacy
7 June 2006
371A(NI)371A(NI)
Legacy
8 June 2005
AC(NI)AC(NI)
Legacy
2 June 2005
371S(NI)371S(NI)
Legacy
17 August 2004
371S(NI)371S(NI)
Legacy
29 July 2004
AC(NI)AC(NI)
Legacy
7 July 2003
AC(NI)AC(NI)
Legacy
16 May 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
26 March 2003
402(NI)402(NI)
Resolution
20 March 2003
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
18 March 2003
402(NI)402(NI)
Legacy
14 March 2003
AC(NI)AC(NI)
Legacy
19 June 2002
371S(NI)371S(NI)
Legacy
6 June 2001
AC(NI)AC(NI)
Legacy
4 June 2001
371S(NI)371S(NI)
Legacy
7 February 2001
AC(NI)AC(NI)
Legacy
6 June 2000
371S(NI)371S(NI)
Legacy
24 July 1999
371S(NI)371S(NI)
Legacy
9 June 1999
AC(NI)AC(NI)
Legacy
3 June 1998
AC(NI)AC(NI)
Legacy
3 June 1998
371S(NI)371S(NI)
Legacy
3 June 1997
AC(NI)AC(NI)
Legacy
3 June 1997
371S(NI)371S(NI)
Legacy
15 May 1996
AC(NI)AC(NI)
Legacy
15 May 1996
371S(NI)371S(NI)
Legacy
1 June 1995
AC(NI)AC(NI)
Legacy
1 June 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 June 1994
AC(NI)AC(NI)
Legacy
3 June 1994
371S(NI)371S(NI)
Legacy
4 August 1993
AC(NI)AC(NI)
Legacy
22 July 1993
371S(NI)371S(NI)
Legacy
22 July 1993
296(NI)296(NI)
Legacy
27 July 1992
371A(NI)371A(NI)
Legacy
22 July 1992
AC(NI)AC(NI)
Legacy
14 August 1991
AR(NI)AR(NI)
Legacy
18 July 1991
AC(NI)AC(NI)
Legacy
13 May 1991
AR(NI)AR(NI)
Legacy
2 July 1990
AC(NI)AC(NI)
Legacy
25 January 1990
295(NI)295(NI)
Legacy
16 November 1989
AR(NI)AR(NI)
Legacy
15 November 1989
AC(NI)AC(NI)
Legacy
5 May 1989
CNRES(NI)CNRES(NI)
Legacy
24 April 1989
AR(NI)AR(NI)
Legacy
23 November 1987
AC(NI)AC(NI)
Legacy
23 November 1987
AC(NI)AC(NI)
Legacy
11 November 1987
AR(NI)AR(NI)
Legacy
11 November 1987
AR(NI)AR(NI)
Legacy
11 November 1987
296(NI)296(NI)
Legacy
30 December 1986
AR(NI)AR(NI)
Legacy
19 December 1986
AC(NI)AC(NI)
Legacy
31 October 1985
AC(NI)AC(NI)
Legacy
31 October 1985
AR(NI)AR(NI)
Legacy
12 December 1984
AR(NI)AR(NI)
Legacy
13 September 1984
AR(NI)AR(NI)
Legacy
9 July 1984
AC(NI)AC(NI)
Legacy
31 March 1983
DIRS(NI)DIRS(NI)
Legacy
2 February 1983
AR(NI)AR(NI)
Legacy
10 June 1982
A2(NI)A2(NI)
Legacy
18 March 1982
AR(NI)AR(NI)
Legacy
20 February 1981
AR(NI)AR(NI)
Legacy
27 February 1980
AR(NI)AR(NI)
Legacy
3 April 1979
ALLOT(NI)ALLOT(NI)
Legacy
27 July 1978
SRO(NI)SRO(NI)
Legacy
27 July 1978
PUC1(NI)PUC1(NI)
Legacy
27 July 1978
MEM(NI)MEM(NI)
Legacy
27 July 1978
ARTS(NI)ARTS(NI)
Legacy
27 July 1978
DECL(NI)DECL(NI)
Legacy
27 July 1978
DIRS(NI)DIRS(NI)