Background WavePink WaveYellow Wave

CLEAVER COURT LIMITED (NI020765)

CLEAVER COURT LIMITED (NI020765) is an active UK company. incorporated on 31 July 1987. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLEAVER COURT LIMITED has been registered for 38 years. Current directors include CAPTIEUX, Christina, DIRECTOR MANAGEMENT LIMITED.

Company Number
NI020765
Status
active
Type
ltd
Incorporated
31 July 1987
Age
38 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAPTIEUX, Christina, DIRECTOR MANAGEMENT LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAVER COURT LIMITED

CLEAVER COURT LIMITED is an active company incorporated on 31 July 1987 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLEAVER COURT LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

NI020765

LTD Company

Age

38 Years

Incorporated 31 July 1987

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

C/O Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH
From: 31 July 1987To: 7 September 2016
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Nov 11
Director Joined
May 12
Director Left
May 13
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Owner Exit
Nov 17
Director Joined
Jun 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

SECRETARY SERVICES LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 07 Jul 2006

CAPTIEUX, Christina

Active
Lisburn Road, BelfastBT9 6GN
Born August 1967
Director
Appointed 27 Jun 2024

DIRECTOR MANAGEMENT LIMITED

Active
Lisburn Road, BelfastBT9 6GN
Corporate director
Appointed 26 Oct 2022

BISHOP, Mary

Resigned
95 EdgewaterBT27 5PZ
Secretary
Appointed 31 Jul 1987
Resigned 31 Jan 2005

KANE, Clare

Resigned
29 Ardmore Park, Co AntrimBT44 0QU
Secretary
Appointed 01 May 2006
Resigned 07 Jul 2006

MEEGAN, Teresa

Resigned
57 Hartswood, CrumlinBT29 4PY
Secretary
Appointed 01 Feb 2005
Resigned 18 May 2006

ROONEY, Olive

Resigned
4 Dana Place, Newry
Secretary
Appointed 31 Jul 1987
Resigned 10 Oct 2001

ANDREWS, Charles Alan

Resigned
10 Invergarry Avenue, Co DownBT18 0ND
Born March 1946
Director
Appointed 01 Apr 2001
Resigned 08 Nov 2006

BROWN, Hazel

Resigned
10 Cleaver CourtBT9 5LX
Born July 1926
Director
Appointed 31 Jul 1987
Resigned 15 Feb 2005

BYRNE, Louise

Resigned
13 Cleaver CourtBT9 5LX
Born March 1981
Director
Appointed 02 May 2006
Resigned 09 Jul 2010

COWSER, Robert Andrew

Resigned
20 Cleaver CourtBT9 5LX
Born February 1945
Director
Appointed 15 Feb 2005
Resigned 08 May 2013

EMERSON, Joan

Resigned
12 Cleaver Court, Co AntrimBT9 5LX
Born December 1933
Director
Appointed 09 Jul 2008
Resigned 01 Jun 2016

EMERSON, Joan

Resigned
12 Cleaver Court, BelfastBT9 5LX
Born December 1933
Director
Appointed 10 Feb 2005
Resigned 08 Nov 2006

FITZPATRICK, Gerard Francis

Resigned
16 Cleaver Court, BelfastBT9 5LX
Born August 1951
Director
Appointed 19 Feb 1998
Resigned 01 Apr 2001

HAMILTON, Patricia Moyra

Resigned
Cleaver Court, BelfastBT9 5LX
Born October 1938
Director
Appointed 02 May 2012
Resigned 01 Jun 2016

HUNNIFORD, Brian Alexander

Resigned
Lisburn Road, BelfastBT9 6GN
Born November 1952
Director
Appointed 26 Jul 2021
Resigned 26 Oct 2022

HUNNIFORD, Doreen Deborah

Resigned
5 Cleaver Court, Co AntrimBT9 5LX
Born September 1923
Director
Appointed 31 Jul 1987
Resigned 15 Feb 2005

MC DOWELL, Alastair

Resigned
Apt 18 Cleaver Court, Malone Road
Born August 1949
Director
Appointed 31 Jul 1987
Resigned 01 Apr 1999

MCANULTY, Frances

Resigned
8 Cleaver Court, BelfastBT9 5LX
Born May 1953
Director
Appointed 02 May 2006
Resigned 08 Nov 2006

MCKAIGUE, James Patrick, Dr

Resigned
179 Malone Road, Co AntrimBT9 6TB
Born August 1957
Director
Appointed 31 Jul 1987
Resigned 31 Mar 2001

MCKAIGUE, Patricia Anne

Resigned
179 Malone RoadBT9 6TB
Born February 1960
Director
Appointed 01 Apr 2001
Resigned 03 Jan 2002

QUINN, Michael Patrick

Resigned
Cleaver Court, BelfastBT9 5LX
Born November 1944
Director
Appointed 26 Jul 2021
Resigned 27 Jun 2024

RICHARDSON, Sylvia Beatrice

Resigned
Lisburn Road, BelfastBT9 6GN
Born June 1952
Director
Appointed 01 Jun 2016
Resigned 26 Jul 2021

WILSON, Carol, Dr

Resigned
Lisburn Road, BelfastBT9 6GN
Born December 1955
Director
Appointed 24 Jun 2019
Resigned 08 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 07 Nov 2016

Mrs Helen Marie Agnew

Ceased
Lisburn Road, BelfastBT9 6GN
Born November 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
1 November 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 June 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
8 November 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
1 June 2009
AC(NI)AC(NI)
Legacy
19 November 2008
371S(NI)371S(NI)
Legacy
19 November 2008
296(NI)296(NI)
Legacy
28 August 2008
296(NI)296(NI)
Legacy
25 July 2008
AC(NI)AC(NI)
Legacy
18 January 2008
371S(NI)371S(NI)
Legacy
23 July 2007
296(NI)296(NI)
Legacy
23 July 2007
296(NI)296(NI)
Legacy
23 July 2007
296(NI)296(NI)
Legacy
8 May 2007
AC(NI)AC(NI)
Legacy
12 January 2007
371S(NI)371S(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
16 June 2006
296(NI)296(NI)
Legacy
23 May 2006
AC(NI)AC(NI)
Legacy
22 May 2006
296(NI)296(NI)
Legacy
22 May 2006
296(NI)296(NI)
Legacy
4 January 2006
371S(NI)371S(NI)
Legacy
21 April 2005
AC(NI)AC(NI)
Legacy
6 April 2005
296(NI)296(NI)
Legacy
28 February 2005
296(NI)296(NI)
Legacy
28 February 2005
296(NI)296(NI)
Legacy
9 February 2005
371S(NI)371S(NI)
Legacy
9 February 2005
296(NI)296(NI)
Legacy
7 May 2004
AC(NI)AC(NI)
Legacy
5 February 2004
371S(NI)371S(NI)
Legacy
5 February 2004
296(NI)296(NI)
Legacy
28 October 2003
AC(NI)AC(NI)
Legacy
31 January 2003
371S(NI)371S(NI)
Legacy
16 October 2002
AC(NI)AC(NI)
Legacy
22 February 2002
296(NI)296(NI)
Legacy
14 February 2002
AC(NI)AC(NI)
Legacy
10 January 2002
371S(NI)371S(NI)
Legacy
22 November 2001
296(NI)296(NI)
Legacy
29 October 2001
295(NI)295(NI)
Legacy
7 April 2001
296(NI)296(NI)
Legacy
7 April 2001
296(NI)296(NI)
Legacy
7 April 2001
296(NI)296(NI)
Legacy
7 December 2000
371S(NI)371S(NI)
Legacy
23 August 2000
AC(NI)AC(NI)
Legacy
22 November 1999
AC(NI)AC(NI)
Legacy
21 November 1999
371S(NI)371S(NI)
Legacy
22 June 1999
AURES(NI)AURES(NI)
Legacy
20 May 1999
296(NI)296(NI)
Legacy
13 April 1999
295(NI)295(NI)
Legacy
24 March 1999
296(NI)296(NI)
Legacy
22 March 1999
371S(NI)371S(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Legacy
7 February 1998
AC(NI)AC(NI)
Legacy
14 January 1998
371S(NI)371S(NI)
Legacy
30 October 1997
296(NI)296(NI)
Legacy
5 February 1997
AC(NI)AC(NI)
Legacy
24 January 1997
371S(NI)371S(NI)
Legacy
13 December 1996
296(NI)296(NI)
Legacy
13 December 1996
296(NI)296(NI)
Legacy
13 December 1996
296(NI)296(NI)
Legacy
13 December 1996
296(NI)296(NI)
Legacy
16 March 1996
371S(NI)371S(NI)
Legacy
3 February 1996
AC(NI)AC(NI)
Legacy
30 December 1994
AC(NI)AC(NI)
Legacy
1 December 1994
371S(NI)371S(NI)
Legacy
26 May 1994
AC(NI)AC(NI)
Legacy
7 March 1994
371S(NI)371S(NI)
Legacy
7 March 1994
296(NI)296(NI)
Legacy
5 July 1993
371A(NI)371A(NI)
Legacy
19 March 1993
296(NI)296(NI)
Legacy
18 August 1992
AC(NI)AC(NI)
Legacy
29 July 1992
296(NI)296(NI)
Legacy
7 July 1992
296(NI)296(NI)
Legacy
8 June 1992
295(NI)295(NI)
Legacy
1 February 1992
G98-2(NI)G98-2(NI)
Legacy
13 December 1991
AR(NI)AR(NI)
Legacy
15 November 1991
AC(NI)AC(NI)
Legacy
15 November 1991
AC(NI)AC(NI)
Legacy
20 August 1991
AR(NI)AR(NI)
Legacy
9 October 1990
295(NI)295(NI)
Legacy
9 October 1990
AR(NI)AR(NI)
Legacy
3 February 1990
AC(NI)AC(NI)
Legacy
3 February 1990
AC(NI)AC(NI)
Legacy
14 November 1989
296(NI)296(NI)
Legacy
16 June 1989
AR(NI)AR(NI)
Legacy
31 July 1987
PUC1(NI)PUC1(NI)
Legacy
31 July 1987
MEM(NI)MEM(NI)
Legacy
31 July 1987
ARTS(NI)ARTS(NI)
Legacy
31 July 1987
G23(NI)G23(NI)
Legacy
31 July 1987
G21(NI)G21(NI)