Background WavePink WaveYellow Wave

BELCOO ENTERPRISES LIMITED (NI022417)

BELCOO ENTERPRISES LIMITED (NI022417) is an active UK company. incorporated on 2 March 1989. with registered office in Co Fermanagh. The company operates in the Real Estate Activities sector, engaged in residents property management. BELCOO ENTERPRISES LIMITED has been registered for 37 years. Current directors include FARRELL, Roderick, GALLAGHER, Margaret, GIBSON, William Robert and 5 others.

Company Number
NI022417
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 1989
Age
37 years
Address
Railway Road, Co Fermanagh, BT93 5FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARRELL, Roderick, GALLAGHER, Margaret, GIBSON, William Robert, MAGUIRE, Lucia, Dr, MCALLISTER, Noel, MCLAUGHLIN-BORLACE, Louise, MCNULTY, Emmet, RYAN, Catherine Veronica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELCOO ENTERPRISES LIMITED

BELCOO ENTERPRISES LIMITED is an active company incorporated on 2 March 1989 with the registered office located in Co Fermanagh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELCOO ENTERPRISES LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

NI022417

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 2 March 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Railway Road Belcoo Co Fermanagh, BT93 5FJ,

Timeline

29 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Jan 12
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Left
Jan 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
Jul 17
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Mar 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Joined
Oct 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

MAGUIRE, Lucia, Dr

Active
Railway Road, Co FermanaghBT93 5FJ
Secretary
Appointed 20 Jan 2015

FARRELL, Roderick

Active
Railway Road, Co FermanaghBT93 5FJ
Born January 1966
Director
Appointed 30 May 2023

GALLAGHER, Margaret

Active
Railway Road, Co FermanaghBT93 5FJ
Born January 1942
Director
Appointed 20 Jan 2015

GIBSON, William Robert

Active
Railway Road, Co FermanaghBT93 5FJ
Born March 1955
Director
Appointed 01 Nov 2022

MAGUIRE, Lucia, Dr

Active
Railway Road, Co FermanaghBT93 5FJ
Born May 1971
Director
Appointed 20 Jan 2015

MCALLISTER, Noel

Active
Railway Road, Co FermanaghBT93 5FJ
Born December 1951
Director
Appointed 20 Jan 2015

MCLAUGHLIN-BORLACE, Louise

Active
Railway Road, Co FermanaghBT93 5FJ
Born November 1970
Director
Appointed 31 Oct 2016

MCNULTY, Emmet

Active
Railway Road, Co FermanaghBT93 5FJ
Born May 1953
Director
Appointed 20 Jan 2015

RYAN, Catherine Veronica

Active
Railway Road, Co FermanaghBT93 5FJ
Born August 1970
Director
Appointed 07 Oct 2025

SHERIDAN, James

Resigned
Holywell, Fermanagh
Secretary
Appointed 02 Mar 1989
Resigned 20 Jan 2015

BURNS, Teresa

Resigned
Railway Road, Co FermanaghBT93 5FJ
Born December 1953
Director
Appointed 20 Jan 2015
Resigned 27 Apr 2015

CREIGHTON, Kathleen Lavenia

Resigned
Railway Road, Co FermanaghBT93 5FJ
Born September 1946
Director
Appointed 20 Jan 2015
Resigned 24 Jan 2016

FERGUSON, Neil

Resigned
Railway Road, Co FermanaghBT93 5FJ
Born July 1955
Director
Appointed 20 Jan 2015
Resigned 25 Apr 2022

FERGUSON, Pamela

Resigned
Railway Road, Co FermanaghBT93 5FJ
Born September 1951
Director
Appointed 23 May 2018
Resigned 06 Jun 2022

GALLAGHER, Anne

Resigned
Railway Road, Co FermanaghBT93 5FJ
Born September 1950
Director
Appointed 20 Jan 2015
Resigned 01 Jul 2017

HIGGINS, Marian

Resigned
Main Street, Co Fermanagh
Born November 1953
Director
Appointed 02 Mar 1989
Resigned 20 Jan 2015

JOHNSTON, Harold

Resigned
Blacklion
Born April 1945
Director
Appointed 02 Mar 1989
Resigned 31 Dec 2011

KIRBY, John Mary, Dr

Resigned
Railway Road, Co FermanaghBT93 5FJ
Born April 1953
Director
Appointed 20 Jan 2015
Resigned 05 Mar 2018

MOFFATT, John S

Resigned
Gortahurk, Co Fermanagh
Born May 1939
Director
Appointed 02 Mar 1989
Resigned 20 Jan 2015

SCOTT, Mary A

Resigned
Kiltyfelon, Co Fermanagh
Born May 1963
Director
Appointed 02 Mar 1989
Resigned 08 Oct 2001

SHERIDAN, James

Resigned
Holywell, Co Fermanagh
Born July 1946
Director
Appointed 02 Mar 1989
Resigned 20 Jan 2015

SWAN, Yvonne

Resigned
Railway Road, Co FermanaghBT93 5FJ
Born June 1958
Director
Appointed 25 Jul 2016
Resigned 27 Feb 2019

SWEENEY, Kathleen, Dr

Resigned
Railway Road, Co FermanaghBT93 5FJ
Born February 1962
Director
Appointed 02 Apr 2018
Resigned 28 Mar 2022

Persons with significant control

1

Ms Lucia Maguire

Active
Railway Road, Co FermanaghBT93 5FJ
Born May 1971

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 August 2011
AR01AR01
Annual Return Company With Made Up Date
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
14 September 2009
371S(NI)371S(NI)
Legacy
20 October 2008
371S(NI)371S(NI)
Legacy
5 September 2008
AC(NI)AC(NI)
Legacy
4 September 2007
371S(NI)371S(NI)
Legacy
8 August 2007
AC(NI)AC(NI)
Legacy
21 September 2006
371S(NI)371S(NI)
Legacy
7 September 2006
AC(NI)AC(NI)
Legacy
29 September 2005
371S(NI)371S(NI)
Legacy
27 September 2005
AC(NI)AC(NI)
Legacy
16 September 2004
371S(NI)371S(NI)
Legacy
10 August 2004
AC(NI)AC(NI)
Legacy
17 September 2003
AC(NI)AC(NI)
Legacy
11 September 2003
371S(NI)371S(NI)
Legacy
2 October 2002
371S(NI)371S(NI)
Legacy
26 September 2002
AC(NI)AC(NI)
Legacy
20 October 2001
296(NI)296(NI)
Legacy
10 September 2001
371S(NI)371S(NI)
Legacy
19 August 2001
AC(NI)AC(NI)
Legacy
29 September 2000
371S(NI)371S(NI)
Legacy
19 September 2000
AC(NI)AC(NI)
Legacy
20 December 1999
AC(NI)AC(NI)
Legacy
14 October 1999
371S(NI)371S(NI)
Legacy
4 January 1999
AC(NI)AC(NI)
Legacy
14 September 1998
371S(NI)371S(NI)
Legacy
14 September 1998
296(NI)296(NI)
Legacy
2 June 1998
296(NI)296(NI)
Legacy
14 February 1998
AC(NI)AC(NI)
Legacy
2 October 1997
371S(NI)371S(NI)
Legacy
30 May 1997
296(NI)296(NI)
Legacy
8 November 1996
371S(NI)371S(NI)
Legacy
10 October 1996
AC(NI)AC(NI)
Legacy
22 February 1996
AC(NI)AC(NI)
Legacy
9 November 1995
296(NI)296(NI)
Legacy
30 August 1995
371S(NI)371S(NI)
Legacy
30 August 1995
296(NI)296(NI)
Legacy
2 May 1995
AC(NI)AC(NI)
Legacy
8 September 1994
371S(NI)371S(NI)
Legacy
31 March 1994
AC(NI)AC(NI)
Legacy
23 November 1993
296(NI)296(NI)
Legacy
12 November 1993
371S(NI)371S(NI)
Legacy
19 November 1992
411A(NI)411A(NI)
Legacy
19 November 1992
411A(NI)411A(NI)
Legacy
19 November 1992
411A(NI)411A(NI)
Legacy
18 November 1992
AC(NI)AC(NI)
Legacy
18 November 1992
371A(NI)371A(NI)
Particulars Of A Mortgage Charge
3 June 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 June 1992
402(NI)402(NI)
Legacy
11 March 1992
AC(NI)AC(NI)
Legacy
11 March 1992
371A(NI)371A(NI)
Legacy
28 November 1990
AR(NI)AR(NI)
Legacy
26 November 1990
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 February 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 February 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 January 1990
402(NI)402(NI)
Legacy
28 September 1989
232(NI)232(NI)
Legacy
13 March 1989
296(NI)296(NI)
Incorporation Company
2 March 1989
NEWINCIncorporation
Legacy
2 March 1989
ARTS(NI)ARTS(NI)
Legacy
2 March 1989
MEM(NI)MEM(NI)
Legacy
2 March 1989
G23(NI)G23(NI)
Legacy
2 March 1989
G21(NI)G21(NI)