Background WavePink WaveYellow Wave

ARGYLE BUSINESS CENTRE (NI024698)

ARGYLE BUSINESS CENTRE (NI024698) is an active UK company. incorporated on 3 August 1990. with registered office in 39 North Howard Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARGYLE BUSINESS CENTRE has been registered for 35 years. Current directors include BYRNE, Lisa Rachel, DAVISON, Rowan John, ELLISON, William and 6 others.

Company Number
NI024698
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 August 1990
Age
35 years
Address
39 North Howard Street, BT13 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BYRNE, Lisa Rachel, DAVISON, Rowan John, ELLISON, William, EMPEY, Reg Norman Morgan, Lord, HAMILL, Mary, JOHNSTON, Amanda, KINGSTON, Brian Lambert, MCALLISTER, William Gary, MULLAN, James Peter Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGYLE BUSINESS CENTRE

ARGYLE BUSINESS CENTRE is an active company incorporated on 3 August 1990 with the registered office located in 39 North Howard Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARGYLE BUSINESS CENTRE was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

NI024698

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 3 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

39 North Howard Street Belfast , BT13 2AP,

Timeline

33 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
May 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Sept 17
Loan Cleared
Mar 19
Loan Cleared
Apr 19
Director Left
Jul 19
Director Joined
Apr 21
Loan Secured
Apr 21
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

KINGSTON, Brian Lambert

Active
39 North Howard StreetBT13 2AP
Secretary
Appointed 06 Mar 2020

BYRNE, Lisa Rachel

Active
39 North Howard StreetBT13 2AP
Born August 1981
Director
Appointed 17 Jun 2022

DAVISON, Rowan John

Active
Botanic Court, BelfastBT7 1QY
Born June 1952
Director
Appointed 30 Jul 2025

ELLISON, William

Active
Victoria Avenue, NewtownardsBT23 7EB
Born May 1953
Director
Appointed 23 Mar 2017

EMPEY, Reg Norman Morgan, Lord

Active
39 North Howard StreetBT13 2AP
Born October 1947
Director
Appointed 23 Aug 2017

HAMILL, Mary

Active
Danesfort Park North, BelfastBT9 5RB
Born December 1942
Director
Appointed 31 Jul 2017

JOHNSTON, Amanda

Active
Rural Cottages, LisburnBT27 5LF
Born April 1975
Director
Appointed 30 Jul 2025

KINGSTON, Brian Lambert

Active
39 North Howard StreetBT13 2AP
Born February 1966
Director
Appointed 01 Aug 2011

MCALLISTER, William Gary

Active
Woodvale Gardens, BelfastBT13 3LL
Born September 1977
Director
Appointed 24 Jan 2024

MULLAN, James Peter Alexander

Active
Westway Parade, BelfastBT13 3NX
Born December 1966
Director
Appointed 18 Feb 2015

CARVILL, James

Resigned
39 North Howard StreetBT13 2AP
Secretary
Appointed 24 Apr 2007
Resigned 06 Mar 2020

MCBRIDE, Drennan

Resigned
18 Dalewood, Northern IrelandBT36 5WR
Secretary
Appointed 03 Aug 1990
Resigned 24 Apr 2007

BLOOD, May, Baroness

Resigned
39 North Howard StreetBT13 2AP
Born May 1938
Director
Appointed 19 Feb 2015
Resigned 21 Oct 2022

BLOOD, May (Baroness)

Resigned
7 Blackmountain PlaceBT13 3TT
Born May 1937
Director
Appointed 03 Aug 1990
Resigned 02 Sept 2003

BROTHERSTON, Mark, Dr

Resigned
7 Belgravia Road, Co DownBT19 6XJ
Born September 1961
Director
Appointed 09 Mar 2009
Resigned 07 Mar 2016

CARVILL, James

Resigned
4 Glenwell Crescent, Newtownabbey
Born May 1937
Director
Appointed 03 Aug 1990
Resigned 10 Dec 2021

FERGUSON, Michael George

Resigned
8 Glebe Place, MoiraBT67 0UD
Born December 1971
Director
Appointed 26 Sept 2006
Resigned 30 Jun 2008

GOULD, Tracey

Resigned
3 Enfield ParadeBT13 3DX
Born March 1966
Director
Appointed 03 Aug 1990
Resigned 13 Apr 1999

GOURLEY, Samuel Ian

Resigned
158 Upper Road, CarrickfergusBT38 8RW
Born May 1942
Director
Appointed 03 Aug 1990
Resigned 14 Dec 2001

HAMILL M.B.I.M. M.I.P.S., John Andrew

Resigned
182 Malone RoadBT9 5LP
Born February 1934
Director
Appointed 03 Aug 1990
Resigned 27 Mar 2017

HANNA, Michael Eamon

Resigned
12 Bawnmore RoadBT9 6LA
Born May 1946
Director
Appointed 03 Aug 1990
Resigned 01 Apr 2011

HUTCHINSON, William

Resigned
16 Ambleside StreetBT13 1RQ
Born December 1955
Director
Appointed 03 Aug 1990
Resigned 28 Mar 2007

MANWARING, Michelle

Resigned
39 North Howard StreetBT13 2AP
Born December 1971
Director
Appointed 17 Jun 2022
Resigned 19 Sept 2025

MANWARING, William Joseph

Resigned
39 North Howard StreetBT13 2AP
Born June 1967
Director
Appointed 01 Sept 2011
Resigned 07 Mar 2016

MC BRIDE, Drennan

Resigned
18 DalewoodBT36 5WR
Born June 1956
Director
Appointed 03 Aug 1990
Resigned 05 Jul 2019

MCSTRAVICK, Leah

Resigned
39 North Howard StreetBT13 2AP
Born June 1971
Director
Appointed 01 Sept 2011
Resigned 07 Mar 2016

MILLAR, William David

Resigned
9 Lynne Hurst Drive, Co DownBT23 5LN
Born November 1953
Director
Appointed 03 Aug 1990
Resigned 28 Mar 2007

NICHOLL, John

Resigned
10 Ballysillan Road, Co AntrimBT14 7QP
Born November 1952
Director
Appointed 03 Aug 1990
Resigned 15 Mar 2006

REYNOLDS, Stephen Alexander Samuel, Pastor

Resigned
Baden Powell Street, BelfastBT13 1LR
Born March 1984
Director
Appointed 09 Apr 2021
Resigned 19 Sept 2025

SIMPSON, John

Resigned
39 North Howard StreetBT13 2AP
Born December 1932
Director
Appointed 01 Sept 2011
Resigned 27 Mar 2023

SIMS, David Gerard

Resigned
39 North Howard StreetBT13 2AP
Born January 1956
Director
Appointed 02 Apr 2012
Resigned 24 Jul 2023

SMYTH, Hugh

Resigned
19 Glen Road, NewtownabbeyBT37 ORY
Born March 1929
Director
Appointed 03 Aug 1990
Resigned 10 Aug 2005

SMYTH, Hugh, Rt Hon The Lord Mayor

Resigned
10 Forthriver GreenBT13 3UR
Born March 1939
Director
Appointed 03 Aug 1990
Resigned 12 May 2014
Fundings
Financials
Latest Activities

Filing History

161

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
29 September 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Statement Of Companys Objects
25 October 2011
CC04CC04
Resolution
25 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
30 July 2009
371S(NI)371S(NI)
Legacy
20 April 2009
296(NI)296(NI)
Legacy
11 November 2008
AC(NI)AC(NI)
Legacy
30 July 2008
371S(NI)371S(NI)
Legacy
30 July 2008
296(NI)296(NI)
Legacy
8 November 2007
AC(NI)AC(NI)
Legacy
3 August 2007
371S(NI)371S(NI)
Legacy
17 May 2007
296(NI)296(NI)
Legacy
17 May 2007
296(NI)296(NI)
Legacy
14 May 2007
296(NI)296(NI)
Legacy
23 April 2007
296(NI)296(NI)
Legacy
18 April 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
13 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 April 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
16 February 2007
402(NI)402(NI)
Legacy
5 November 2006
AC(NI)AC(NI)
Legacy
18 August 2006
371S(NI)371S(NI)
Legacy
18 August 2006
296(NI)296(NI)
Legacy
17 November 2005
AC(NI)AC(NI)
Legacy
10 August 2005
371S(NI)371S(NI)
Legacy
6 August 2004
371S(NI)371S(NI)
Legacy
5 May 2004
AC(NI)AC(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Legacy
20 October 2003
296(NI)296(NI)
Legacy
31 July 2003
371S(NI)371S(NI)
Legacy
31 July 2003
296(NI)296(NI)
Legacy
30 July 2002
371S(NI)371S(NI)
Legacy
28 May 2002
AC(NI)AC(NI)
Legacy
19 April 2002
296(NI)296(NI)
Legacy
8 November 2001
AC(NI)AC(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
31 July 2001
371S(NI)371S(NI)
Legacy
18 July 2000
371S(NI)371S(NI)
Legacy
6 May 2000
AC(NI)AC(NI)
Legacy
11 October 1999
AC(NI)AC(NI)
Legacy
31 July 1999
371S(NI)371S(NI)
Legacy
31 July 1999
296(NI)296(NI)
Legacy
16 October 1998
371S(NI)371S(NI)
Legacy
16 October 1998
296(NI)296(NI)
Legacy
14 October 1998
AC(NI)AC(NI)
Legacy
25 March 1998
296(NI)296(NI)
Legacy
18 February 1998
296(NI)296(NI)
Legacy
24 July 1997
371S(NI)371S(NI)
Legacy
24 July 1997
296(NI)296(NI)
Legacy
22 May 1997
296(NI)296(NI)
Legacy
22 May 1997
296(NI)296(NI)
Legacy
1 May 1997
AC(NI)AC(NI)
Legacy
6 September 1996
371S(NI)371S(NI)
Legacy
17 April 1996
AC(NI)AC(NI)
Legacy
11 July 1995
371S(NI)371S(NI)
Legacy
11 July 1995
296(NI)296(NI)
Legacy
17 May 1995
AC(NI)AC(NI)
Legacy
11 August 1994
AC(NI)AC(NI)
Legacy
29 July 1994
371S(NI)371S(NI)
Legacy
29 July 1994
296(NI)296(NI)
Legacy
29 July 1994
296(NI)296(NI)
Particulars Of A Mortgage Charge
29 April 1994
402(NI)402(NI)
Legacy
16 October 1993
296(NI)296(NI)
Legacy
16 October 1993
296(NI)296(NI)
Legacy
16 September 1993
296(NI)296(NI)
Legacy
16 September 1993
296(NI)296(NI)
Legacy
16 September 1993
296(NI)296(NI)
Legacy
16 September 1993
296(NI)296(NI)
Legacy
16 September 1993
296(NI)296(NI)
Legacy
23 August 1993
371S(NI)371S(NI)
Legacy
13 May 1993
AC(NI)AC(NI)
Legacy
11 November 1992
AC(NI)AC(NI)
Legacy
22 October 1992
371A(NI)371A(NI)
Legacy
16 October 1992
371A(NI)371A(NI)
Legacy
16 October 1992
296(NI)296(NI)
Legacy
16 October 1992
296(NI)296(NI)
Legacy
16 October 1992
296(NI)296(NI)
Legacy
16 October 1992
296(NI)296(NI)
Legacy
16 October 1992
296(NI)296(NI)
Legacy
15 June 1991
233-1(NI)233-1(NI)
Incorporation Company
3 August 1990
NEWINCIncorporation
Legacy
3 August 1990
MEM(NI)MEM(NI)
Legacy
3 August 1990
ARTS(NI)ARTS(NI)
Legacy
3 August 1990
G23(NI)G23(NI)
Legacy
3 August 1990
G21(NI)G21(NI)
Legacy
3 August 1990
40-5A(NI)40-5A(NI)