Background WavePink WaveYellow Wave

SM GREAT VICTORIA ST LIMITED (NI024488)

SM GREAT VICTORIA ST LIMITED (NI024488) is an active UK company. incorporated on 17 May 1990. with registered office in Cookstown. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SM GREAT VICTORIA ST LIMITED has been registered for 35 years. Current directors include MCALEER, Seamus (James), O'NEILL, Emelda Catherine.

Company Number
NI024488
Status
active
Type
ltd
Incorporated
17 May 1990
Age
35 years
Address
17-19 Dungannon Road, Cookstown, BT80 8TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCALEER, Seamus (James), O'NEILL, Emelda Catherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SM GREAT VICTORIA ST LIMITED

SM GREAT VICTORIA ST LIMITED is an active company incorporated on 17 May 1990 with the registered office located in Cookstown. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SM GREAT VICTORIA ST LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

NI024488

LTD Company

Age

35 Years

Incorporated 17 May 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

WESTLAND ESTATES LIMITED
From: 17 May 1990To: 22 July 2016
Contact
Address

17-19 Dungannon Road Cookstown, BT80 8TL,

Previous Addresses

C/O Mcaleer & Rushe 17-19 Dungannon Road Cookstown Co Tyrone BT80 8TL
From: 17 May 1990To: 17 November 2025
Timeline

13 key events • 1990 - 2015

Funding Officers Ownership
Company Founded
May 90
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Share Issue
Aug 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GILLIS, Ita

Active
Dungannon Road, CookstownBT80 8TL
Secretary
Appointed 02 Jul 2020

MCALEER, Seamus (James)

Active
Dungannon Road, CookstownBT80 8TL
Born April 1942
Director
Appointed 17 May 1990

O'NEILL, Emelda Catherine

Active
Dungannon Road, CookstownBT80 8TL
Born July 1971
Director
Appointed 27 Mar 2000

HIGGINS, James Stephen

Resigned
C/O Mcaleer & Rushe, CookstownBT80 8TL
Secretary
Appointed 16 Nov 2006
Resigned 02 Jul 2020

O'NEILL, Emelda

Resigned
38 Clonavaddy Road, DungannonBT70 3AR
Secretary
Appointed 27 Mar 2000
Resigned 16 Nov 2006

LAVERTY, Eamon

Resigned
Castlefarm Road, Co Tyrone
Born July 1952
Director
Appointed 17 May 1990
Resigned 27 Mar 2000
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Resolution
22 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Capital Alter Shares Subdivision
1 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 February 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
22 April 2009
371S(NI)371S(NI)
Legacy
10 February 2009
AC(NI)AC(NI)
Legacy
7 May 2008
371SR(NI)371SR(NI)
Particulars Of A Mortgage Charge
6 March 2008
402(NI)402(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
17 May 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
30 March 2007
402R(NI)402R(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
27 November 2006
296(NI)296(NI)
Legacy
26 July 2006
AC(NI)AC(NI)
Legacy
4 May 2006
UDM+A(NI)UDM+A(NI)
Resolution
4 May 2006
RESOLUTIONSResolutions
Legacy
24 April 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 December 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 November 2005
402(NI)402(NI)
Legacy
17 November 2005
UDM+A(NI)UDM+A(NI)
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
9 October 2005
233(NI)233(NI)
Legacy
7 October 2005
AC(NI)AC(NI)
Legacy
4 July 2005
371S(NI)371S(NI)
Legacy
5 May 2005
UDM+A(NI)UDM+A(NI)
Resolution
5 May 2005
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
7 March 2005
402(NI)402(NI)
Legacy
19 July 2004
AC(NI)AC(NI)
Legacy
17 June 2004
371S(NI)371S(NI)
Legacy
14 April 2004
371S(NI)371S(NI)
Legacy
19 June 2003
AC(NI)AC(NI)
Legacy
15 August 2002
371S(NI)371S(NI)
Legacy
23 July 2002
AC(NI)AC(NI)
Resolution
23 March 2002
RESOLUTIONSResolutions
Resolution
23 March 2002
RESOLUTIONSResolutions
Legacy
21 September 2001
AC(NI)AC(NI)
Legacy
15 June 2001
371S(NI)371S(NI)
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
1 April 2001
RESOLUTIONSResolutions
Legacy
24 July 2000
371S(NI)371S(NI)
Legacy
18 July 2000
AC(NI)AC(NI)
Resolution
17 April 2000
RESOLUTIONSResolutions
Legacy
13 April 2000
296(NI)296(NI)
Legacy
13 April 2000
296(NI)296(NI)
Particulars Of A Mortgage Charge
30 March 2000
402(NI)402(NI)
Legacy
31 August 1999
371S(NI)371S(NI)
Legacy
19 July 1999
AC(NI)AC(NI)
Legacy
21 July 1998
AC(NI)AC(NI)
Legacy
15 June 1998
371S(NI)371S(NI)
Legacy
23 October 1997
AC(NI)AC(NI)
Legacy
18 July 1997
371S(NI)371S(NI)
Legacy
29 October 1996
371S(NI)371S(NI)
Legacy
12 September 1996
AC(NI)AC(NI)
Legacy
19 September 1995
371S(NI)371S(NI)
Legacy
4 September 1995
AC(NI)AC(NI)
Legacy
5 July 1994
AC(NI)AC(NI)
Legacy
23 June 1994
371S(NI)371S(NI)
Legacy
15 November 1993
AC(NI)AC(NI)
Legacy
9 September 1993
371S(NI)371S(NI)
Legacy
1 June 1992
AC(NI)AC(NI)
Legacy
22 November 1990
232(NI)232(NI)
Incorporation Company
17 May 1990
NEWINCIncorporation
Legacy
17 May 1990
MEM(NI)MEM(NI)
Legacy
17 May 1990
ARTS(NI)ARTS(NI)
Legacy
17 May 1990
G21(NI)G21(NI)
Legacy
17 May 1990
G23(NI)G23(NI)