Background WavePink WaveYellow Wave

ARDS BUSINESS CENTRE LTD (NI021680)

ARDS BUSINESS CENTRE LTD (NI021680) is an active UK company. incorporated on 20 June 1988. with registered office in Newtownards. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. ARDS BUSINESS CENTRE LTD has been registered for 37 years. Current directors include ADAIR, Colin Trevor, BLEVINGS, David John, FARGHER, Sarah and 6 others.

Company Number
NI021680
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 1988
Age
37 years
Address
Sketrick House, Newtownards, BT23 4YH
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
ADAIR, Colin Trevor, BLEVINGS, David John, FARGHER, Sarah, GARDINER, Nicola, INGHAM, Peter Geoffrey, LESTAS, Michelle, MCCLELLAND, Lydia Margaret, SPENCE, Kerry Alison, STUTT, John Colin
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDS BUSINESS CENTRE LTD

ARDS BUSINESS CENTRE LTD is an active company incorporated on 20 June 1988 with the registered office located in Newtownards. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. ARDS BUSINESS CENTRE LTD was registered 37 years ago.(SIC: 68202)

Status

active

Active since 37 years ago

Company No

NI021680

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 20 June 1988

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 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ARDS SMALL BUSINESS CENTRE LIMITED
From: 20 June 1988To: 1 April 1994
Contact
Address

Sketrick House Jubilee Road Newtownards, BT23 4YH,

Previous Addresses

Jubilee Road Comber Road Newtownards Co Down BT23 4YH
From: 20 June 1988To: 16 December 2009
Timeline

32 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 21
New Owner
Oct 22
Owner Exit
Oct 22
Loan Cleared
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Sept 25
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LOCKHART, Nichola Kathryn

Active
Belgravia Road, BangorBT19 6XJ
Secretary
Appointed 01 Aug 2007

ADAIR, Colin Trevor

Active
50 Upper Gransha Road, BangorBT19 7QF
Born August 1962
Director
Appointed 01 Mar 2016

BLEVINGS, David John

Active
11 Ballyblack Road EastBT22 2BD
Born January 1965
Director
Appointed 28 Apr 2005

FARGHER, Sarah

Active
Jubilee Road, NewtownardsBT23 4YH
Born September 1980
Director
Appointed 22 Aug 2023

GARDINER, Nicola

Active
Jubilee Road, NewtownardsBT23 4YH
Born November 1984
Director
Appointed 27 Feb 2020

INGHAM, Peter Geoffrey

Active
Jubilee Road, NewtownardsBT23 4YH
Born August 1962
Director
Appointed 01 Aug 2011

LESTAS, Michelle

Active
Jubilee Road, NewtownardsBT23 4YH
Born May 1965
Director
Appointed 22 Aug 2023

MCCLELLAND, Lydia Margaret

Active
Jubilee Road, NewtownardsBT23 4YH
Born February 1978
Director
Appointed 01 Apr 2018

SPENCE, Kerry Alison

Active
Jubilee Road, NewtownardsBT23 4YH
Born December 1967
Director
Appointed 22 Aug 2023

STUTT, John Colin

Active
Jubilee Road, NewtownardsBT23 4YH
Born March 1952
Director
Appointed 01 Jun 2001

PATTERSON MC MAHON, Margaret Jean Miss

Resigned
1 Crawford House, CrawfordsburnBT19 1XL
Secretary
Appointed 20 Jun 1988
Resigned 01 Jan 2006

STEVENSON, Iris Ellen

Resigned
28a Carrondore Road, County DownBT22 2LX
Secretary
Appointed 26 Jan 2006
Resigned 31 Jul 2007

BLEVINS, David John

Resigned
11 Ballyblack Road EastBT22 2BD
Born January 1965
Director
Appointed 28 Apr 2005
Resigned 09 Aug 2005

BREE, Bernard James

Resigned
8 The Fort, Co DownBT19 1PU
Born September 1947
Director
Appointed 14 Mar 2003
Resigned 06 Dec 2004

BROWN, William Price

Resigned
54 Deerpark Road, Co DownBT22 1HG
Born June 1966
Director
Appointed 01 Sept 2007
Resigned 30 Sept 2010

BURNSIDE, Alan

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born April 1947
Director
Appointed 26 May 2016
Resigned 30 Jun 2020

BURNSIDE, Alan

Resigned
128a High StreetBT18 9HN
Born April 1947
Director
Appointed 20 Jun 1988
Resigned 27 May 2010

COPELAND, John

Resigned
46 Broadway, Co DownBT20 4RG
Born July 1931
Director
Appointed 20 Jun 1988
Resigned 31 Dec 2000

DONNAN, Samuel Raymond

Resigned
"Ardeevin", NewtownardsBT23 3AS
Born February 1951
Director
Appointed 20 Jun 1988
Resigned 10 Sept 2001

DOYLE, Michael Brendan, Dr

Resigned
Watermeade Avenue, NewtownardsBT22 2XA
Born August 1962
Director
Appointed 16 Jan 2015
Resigned 09 Nov 2016

FORSTER, George Francis

Resigned
7 The Hamptons, NewtownardsBT23 6EB
Born April 1935
Director
Appointed 01 Nov 2000
Resigned 07 Sept 2001

MAGILL, William Robert

Resigned
37 Eastmount, Co.DownBT23 3SE
Born February 1938
Director
Appointed 20 Jun 1988
Resigned 08 Dec 2000

MC CLARNON, James

Resigned
165 Bangor Road, Co DownBT23 3PH
Born January 1945
Director
Appointed 20 Jun 1988
Resigned 11 Sept 2001

MC DOWELL, Alan Joseph

Resigned
19 Aldergrove Avenue, Co DownBT23 4FY
Born June 1959
Director
Appointed 20 Jun 1988
Resigned 09 Dec 2020

MC MILLAN, William Trevor

Resigned
12 Carnesure Manor, Co.DownBT23 5SJ
Born August 1952
Director
Appointed 20 Jun 1988
Resigned 04 Aug 2000

MCALISTER, William Roe

Resigned
"Hillcrest", NewtownardsBT23 4UE
Born July 1954
Director
Appointed 20 Jun 1988
Resigned 30 Sept 2011

MCBRIAR, Thomas James

Resigned
Birkdell, ComberBT23 5PP
Born June 1942
Director
Appointed 20 Jun 1988
Resigned 01 Jun 2012

MCILVEEN, Michelle Elizabeth

Resigned
20 Church Hill Park, NewtonardsBT23 6JF
Born January 1971
Director
Appointed 05 Feb 2009
Resigned 01 Mar 2020

MCKAY, Janeen Rosemary

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born October 1982
Director
Appointed 26 Sept 2019
Resigned 01 Oct 2021

MCKENNA, Kieran

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born February 1971
Director
Appointed 02 Feb 2024
Resigned 25 Sept 2025

MILLER, Heather

Resigned
32 Clifton RoadBT20 5EP
Born June 1961
Director
Appointed 28 Apr 2005
Resigned 27 Mar 2008

MILLER, Heather

Resigned
Willougham, BangorBT20 5EP
Born June 1961
Director
Appointed 28 Apr 2005
Resigned 27 Mar 2008

RITCHIE, John Alexander

Resigned
3 Magherascouse Road, NewtownardsBT23 5RS
Born December 1950
Director
Appointed 20 Jun 1988
Resigned 31 Aug 2018

SMITH, David

Resigned
7 Orchard Crescent, Co DownBT30 6NY
Born February 1963
Director
Appointed 01 Sept 2008
Resigned 01 Mar 2012

SMITH, John Bolton

Resigned
Ballyholme Road, BangorBT20 5LA
Born November 1954
Director
Appointed 24 Nov 2009
Resigned 19 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Lydia Margaret Mcclelland

Active
Jubilee Road, NewtownardsBT23 4YH
Born February 1978

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 29 Jun 2022

Mr David John Blevings

Ceased
Jubilee Road, NewtownardsBT23 4YH
Born January 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jul 2016
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Change Person Secretary Company With Change Date
19 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Termination Director Company With Name Termination Date
11 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Termination Director Company With Name Termination Date
4 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Legacy
30 June 2009
296(NI)296(NI)
Legacy
3 June 2009
296(NI)296(NI)
Legacy
3 June 2009
296(NI)296(NI)
Legacy
3 June 2009
296(NI)296(NI)
Particulars Of A Mortgage Charge
23 March 2009
402(NI)402(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
18 November 2008
371S(NI)371S(NI)
Legacy
18 November 2008
296(NI)296(NI)
Legacy
18 November 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
9 January 2008
402(NI)402(NI)
Legacy
13 November 2007
371S(NI)371S(NI)
Legacy
13 November 2007
296(NI)296(NI)
Legacy
13 November 2007
296(NI)296(NI)
Legacy
28 August 2007
296(NI)296(NI)
Legacy
26 June 2007
AC(NI)AC(NI)
Legacy
6 November 2006
371S(NI)371S(NI)
Legacy
27 June 2006
AC(NI)AC(NI)
Legacy
11 March 2006
296(NI)296(NI)
Legacy
24 February 2006
296(NI)296(NI)
Legacy
14 December 2005
371S(NI)371S(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
5 July 2005
296(NI)296(NI)
Legacy
5 July 2005
296(NI)296(NI)
Legacy
5 July 2005
296(NI)296(NI)
Legacy
23 June 2005
AC(NI)AC(NI)
Legacy
19 May 2005
296(NI)296(NI)
Legacy
19 May 2005
296(NI)296(NI)
Legacy
19 May 2005
296(NI)296(NI)
Legacy
15 November 2004
371S(NI)371S(NI)
Legacy
26 June 2004
AC(NI)AC(NI)
Legacy
30 October 2003
371S(NI)371S(NI)
Legacy
12 September 2003
UDM+A(NI)UDM+A(NI)
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
8 August 2003
AC(NI)AC(NI)
Legacy
24 April 2003
AC(NI)AC(NI)
Legacy
24 March 2003
296(NI)296(NI)
Legacy
24 October 2002
371S(NI)371S(NI)
Legacy
19 April 2002
296(NI)296(NI)
Legacy
19 November 2001
371S(NI)371S(NI)
Legacy
19 October 2001
296(NI)296(NI)
Legacy
6 August 2001
AC(NI)AC(NI)
Legacy
1 February 2001
411A(NI)411A(NI)
Legacy
1 February 2001
411A(NI)411A(NI)
Legacy
1 February 2001
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
19 December 2000
402(NI)402(NI)
Legacy
7 November 2000
371S(NI)371S(NI)
Legacy
7 November 2000
296(NI)296(NI)
Legacy
7 September 2000
296(NI)296(NI)
Legacy
9 June 2000
AC(NI)AC(NI)
Legacy
3 November 1999
371S(NI)371S(NI)
Legacy
15 May 1999
AC(NI)AC(NI)
Legacy
16 November 1998
371S(NI)371S(NI)
Legacy
13 May 1998
AC(NI)AC(NI)
Legacy
14 November 1997
371S(NI)371S(NI)
Legacy
11 July 1997
AC(NI)AC(NI)
Legacy
27 November 1996
371S(NI)371S(NI)
Legacy
11 June 1996
AC(NI)AC(NI)
Legacy
15 November 1995
371S(NI)371S(NI)
Legacy
15 November 1995
296(NI)296(NI)
Legacy
22 September 1995
296(NI)296(NI)
Legacy
22 August 1995
296(NI)296(NI)
Legacy
11 August 1995
296(NI)296(NI)
Legacy
11 August 1995
296(NI)296(NI)
Legacy
11 August 1995
296(NI)296(NI)
Legacy
11 August 1995
296(NI)296(NI)
Legacy
18 July 1995
AC(NI)AC(NI)
Legacy
23 January 1995
AC(NI)AC(NI)
Legacy
23 November 1994
371S(NI)371S(NI)
Legacy
12 October 1994
296(NI)296(NI)
Legacy
12 October 1994
296(NI)296(NI)
Legacy
19 July 1994
UDM+A(NI)UDM+A(NI)
Legacy
1 April 1994
CNRES(NI)CNRES(NI)
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
296(NI)296(NI)
Legacy
22 March 1994
296(NI)296(NI)
Legacy
22 March 1994
296(NI)296(NI)
Legacy
22 March 1994
296(NI)296(NI)
Legacy
22 March 1994
296(NI)296(NI)
Legacy
22 March 1994
296(NI)296(NI)
Legacy
22 March 1994
296(NI)296(NI)
Legacy
22 March 1994
296(NI)296(NI)
Legacy
22 March 1994
296(NI)296(NI)
Legacy
22 March 1994
296(NI)296(NI)
Legacy
2 February 1994
AC(NI)AC(NI)
Legacy
19 November 1993
371S(NI)371S(NI)
Legacy
9 March 1993
AC(NI)AC(NI)
Legacy
2 February 1993
371S(NI)371S(NI)
Legacy
20 November 1991
AR(NI)AR(NI)
Legacy
20 November 1991
296(NI)296(NI)
Legacy
20 November 1991
296(NI)296(NI)
Legacy
20 November 1991
296(NI)296(NI)
Legacy
20 November 1991
296(NI)296(NI)
Legacy
1 July 1991
AC(NI)AC(NI)
Legacy
22 March 1991
AC(NI)AC(NI)
Legacy
9 January 1991
AR(NI)AR(NI)
Legacy
22 February 1990
295(NI)295(NI)
Legacy
22 February 1990
AR(NI)AR(NI)
Legacy
9 February 1990
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
15 September 1989
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 September 1989
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 September 1989
402(NI)402(NI)
Legacy
14 September 1989
296(NI)296(NI)
Legacy
26 July 1989
AR(NI)AR(NI)
Legacy
17 September 1988
296(NI)296(NI)
Legacy
16 September 1988
296(NI)296(NI)
Legacy
16 September 1988
296(NI)296(NI)
Legacy
16 September 1988
296(NI)296(NI)
Legacy
16 September 1988
296(NI)296(NI)
Legacy
16 September 1988
296(NI)296(NI)
Legacy
16 September 1988
296(NI)296(NI)
Legacy
12 August 1988
296(NI)296(NI)
Legacy
20 June 1988
MEM(NI)MEM(NI)
Legacy
20 June 1988
ARTS(NI)ARTS(NI)
Legacy
20 June 1988
G23(NI)G23(NI)
Legacy
20 June 1988
G21(NI)G21(NI)