Background WavePink WaveYellow Wave

NORTH CITY BUSINESS CENTRE (NI025633)

NORTH CITY BUSINESS CENTRE (NI025633) is an active UK company. incorporated on 12 June 1991. with registered office in 2 Duncairn Gardens. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTH CITY BUSINESS CENTRE has been registered for 34 years. Current directors include CARLIN, Paul Damien, COGHLAN, Hannah, DARCY-SMITH, Katrina and 4 others.

Company Number
NI025633
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 1991
Age
34 years
Address
2 Duncairn Gardens, BT15 2GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARLIN, Paul Damien, COGHLAN, Hannah, DARCY-SMITH, Katrina, DEAZLEY, Damian, MCAVOY, Ian Hugh, MORROW, Duncan John, WILLIAMSON, David Ritchie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH CITY BUSINESS CENTRE

NORTH CITY BUSINESS CENTRE is an active company incorporated on 12 June 1991 with the registered office located in 2 Duncairn Gardens. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTH CITY BUSINESS CENTRE was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

NI025633

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

Age

34 Years

Incorporated 12 June 1991

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 4 November 2025 (5 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

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

NORTH CITY BUSINESS CENTRE LIMITED
From: 12 June 1991To: 31 October 1991
Contact
Address

2 Duncairn Gardens Belfast , BT15 2GG,

Timeline

30 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 12
Director Left
May 13
Director Left
Sept 14
Director Left
Jan 16
Loan Cleared
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Apr 20
Director Joined
Nov 21
Director Left
Oct 22
Director Joined
Dec 22
Director Left
May 23
Director Joined
Oct 23
Loan Cleared
Apr 24
Director Left
Sept 24
Loan Secured
Apr 26
Loan Secured
Apr 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

DEAZLEY, Damian

Active
2 Duncairn GardensBT15 2GG
Secretary
Appointed 15 Apr 2019

CARLIN, Paul Damien

Active
2 Duncairn GardensBT15 2GG
Born June 1970
Director
Appointed 29 Mar 2017

COGHLAN, Hannah

Active
2 Duncairn GardensBT15 2GG
Born April 1992
Director
Appointed 19 Dec 2022

DARCY-SMITH, Katrina

Active
2 Duncairn GardensBT15 2GG
Born July 1969
Director
Appointed 16 Oct 2023

DEAZLEY, Damian

Active
2 Duncairn GardensBT15 2GG
Born September 1965
Director
Appointed 25 Mar 2019

MCAVOY, Ian Hugh

Active
2 Duncairn GardensBT15 2GG
Born December 1952
Director
Appointed 15 Apr 2019

MORROW, Duncan John

Active
2 Duncairn GardensBT15 2GG
Born February 1961
Director
Appointed 20 Apr 2020

WILLIAMSON, David Ritchie

Active
122 Pond ParkBT28 3RE
Born March 1956
Director
Appointed 12 Jun 1991

MURTAGH, Frank

Resigned
34 Rosetta AvenueBT7 3HG
Secretary
Appointed 16 Jun 2008
Resigned 20 Aug 2018

WILLIAMSON, David Ritchie

Resigned
122 Pond ParkBT28 3RE
Secretary
Appointed 12 Jun 1991
Resigned 16 Jun 2008

ARMSTRONG, William Stewart

Resigned
"Beaufield", BallynureBT39 9UF
Born September 1938
Director
Appointed 12 Jun 1991
Resigned 16 Oct 2011

BRIGGS, George

Resigned
26 Abbeydale ParadeBT14 7HJ
Born March 1940
Director
Appointed 12 Jun 1991
Resigned 17 Jun 2002

BURNS, Samuel Mcavoy

Resigned
21 Lowwood ParkBT15 4BB
Born October 1944
Director
Appointed 12 Jun 1991
Resigned 14 Mar 2017

DAVIS, Brian Wilson

Resigned
2 Duncairn GardensBT15 2GG
Born October 1950
Director
Appointed 08 Dec 2008
Resigned 26 Sept 2014

HAREN, Anthony Vincent

Resigned
2 Duncairn GardensBT15 2GG
Born June 1956
Director
Appointed 28 Feb 2011
Resigned 24 Sept 2018

KERR, David

Resigned
Glenwood StreetBT13 3AJ
Born October 1957
Director
Appointed 12 Jun 1991
Resigned 12 Jan 2016

LAVERTY, Kathleen Alice

Resigned
2 Duncairn GardensBT15 2GG
Born February 1984
Director
Appointed 01 Sept 2017
Resigned 09 Oct 2017

MAGILL, Oliver

Resigned
Sunningdale Park, BelfastBT14 6RU
Born May 1936
Director
Appointed 12 Jun 1991
Resigned 16 Sept 2022

MAGUIRE, Jennifer

Resigned
2 Duncairn GardensBT15 2GG
Born September 1958
Director
Appointed 28 Feb 2011
Resigned 22 Apr 2013

MANNING, Roxanne

Resigned
2 Duncairn GardensBT15 2GG
Born July 1988
Director
Appointed 18 Oct 2021
Resigned 15 May 2023

MCBRIDE, Kelly

Resigned
2 Duncairn GardensBT15 2GG
Born July 1969
Director
Appointed 28 Sept 2018
Resigned 12 Aug 2019

MCCONKEY, Robert Edward

Resigned
23 Tullynagardy Road, Co DownBT23 4UQ
Born October 1934
Director
Appointed 12 Jun 1991
Resigned 27 Apr 2009

MCKAY, William Francis Irvine

Resigned
86 Harberton ParkBT9 6TT
Born April 1940
Director
Appointed 12 Jun 1991
Resigned 16 Jun 2008

MULLAN, Eamon Majella

Resigned
2 Duncairn GardensBT15 2GG
Born August 1959
Director
Appointed 01 Sept 2017
Resigned 24 Sept 2018

MURTAGH, Francis Peter

Resigned
34 A Rosetta AvenueBT7 3HG
Born December 1952
Director
Appointed 12 Jun 1991
Resigned 20 Aug 2018

ROBINSON, Benjamin Bradbury

Resigned
2 Duncairn GardensBT15 2GG
Born April 1954
Director
Appointed 14 Sept 2017
Resigned 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

146

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Mortgage Satisfy Charge Full
13 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Accounts With Accounts Type
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Termination Director Company With Name Termination Date
7 May 2013
TM01Termination of Director
Accounts With Accounts Type
6 November 2012
AAAnnual Accounts
Legacy
29 August 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Termination Director Company With Name Termination Date
9 July 2012
TM01Termination of Director
Accounts Amended With Made Up Date
14 November 2011
AAMDAAMD
Accounts With Accounts Type
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type
9 January 2010
AAAnnual Accounts
Legacy
22 July 2009
371S(NI)371S(NI)
Legacy
1 June 2009
296(NI)296(NI)
Legacy
12 March 2009
296(NI)296(NI)
Legacy
23 February 2009
296(NI)296(NI)
Legacy
17 December 2008
AC(NI)AC(NI)
Legacy
14 August 2008
296(NI)296(NI)
Legacy
22 July 2008
371S(NI)371S(NI)
Legacy
21 May 2008
411A(NI)411A(NI)
Legacy
30 January 2008
AC(NI)AC(NI)
Legacy
3 August 2007
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
21 July 2006
371S(NI)371S(NI)
Legacy
4 January 2006
AC(NI)AC(NI)
Legacy
24 June 2005
371S(NI)371S(NI)
Legacy
1 February 2005
AC(NI)AC(NI)
Legacy
27 July 2004
371S(NI)371S(NI)
Legacy
20 May 2004
UDM+A(NI)UDM+A(NI)
Resolution
20 May 2004
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
10 February 2004
402(NI)402(NI)
Legacy
30 January 2004
AC(NI)AC(NI)
Legacy
30 June 2003
371S(NI)371S(NI)
Legacy
6 November 2002
AC(NI)AC(NI)
Legacy
25 October 2002
296(NI)296(NI)
Legacy
9 July 2002
371S(NI)371S(NI)
Legacy
25 January 2002
AC(NI)AC(NI)
Legacy
17 July 2001
371S(NI)371S(NI)
Legacy
22 September 2000
AC(NI)AC(NI)
Legacy
13 June 2000
371S(NI)371S(NI)
Legacy
27 July 1999
AC(NI)AC(NI)
Legacy
6 July 1999
371S(NI)371S(NI)
Legacy
21 July 1998
AC(NI)AC(NI)
Legacy
1 July 1998
371S(NI)371S(NI)
Legacy
1 July 1998
296(NI)296(NI)
Legacy
6 January 1998
AC(NI)AC(NI)
Legacy
13 September 1997
296(NI)296(NI)
Legacy
24 June 1997
371S(NI)371S(NI)
Legacy
16 December 1996
AC(NI)AC(NI)
Legacy
6 November 1996
AC(NI)AC(NI)
Legacy
14 August 1996
371S(NI)371S(NI)
Legacy
3 February 1996
AC(NI)AC(NI)
Legacy
7 July 1995
371S(NI)371S(NI)
Legacy
2 February 1995
AC(NI)AC(NI)
Legacy
12 January 1995
295(NI)295(NI)
Legacy
30 June 1994
371S(NI)371S(NI)
Legacy
19 February 1994
296(NI)296(NI)
Legacy
19 February 1994
296(NI)296(NI)
Legacy
18 January 1994
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
8 November 1993
402(NI)402(NI)
Legacy
26 August 1993
AC(NI)AC(NI)
Legacy
19 July 1993
371S(NI)371S(NI)
Legacy
1 June 1993
296(NI)296(NI)
Legacy
17 May 1993
296(NI)296(NI)
Legacy
29 April 1993
296(NI)296(NI)
Legacy
18 February 1993
296(NI)296(NI)
Legacy
18 February 1993
296(NI)296(NI)
Legacy
21 September 1992
296(NI)296(NI)
Legacy
12 August 1992
371A(NI)371A(NI)
Legacy
31 October 1991
40-5C(NI)40-5C(NI)
Legacy
31 October 1991
CNRES(NI)CNRES(NI)
Legacy
28 June 1991
232(NI)232(NI)
Legacy
12 June 1991
MEM(NI)MEM(NI)
Legacy
12 June 1991
ARTS(NI)ARTS(NI)
Legacy
12 June 1991
G23(NI)G23(NI)
Legacy
12 June 1991
G21(NI)G21(NI)