Background WavePink WaveYellow Wave

COLIN GLEN LEISURE LIMITED (NI028995)

COLIN GLEN LEISURE LIMITED (NI028995) is an active UK company. incorporated on 29 November 1994. with registered office in 163 Stewartstown Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. COLIN GLEN LEISURE LIMITED has been registered for 31 years. Current directors include CAVANAGH, Sinead, MCDERMOTT, Matthew, O'HARA, Terrence and 3 others.

Company Number
NI028995
Status
active
Type
ltd
Incorporated
29 November 1994
Age
31 years
Address
163 Stewartstown Road, BT17 0HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CAVANAGH, Sinead, MCDERMOTT, Matthew, O'HARA, Terrence, RAYMOND, Peter Richard, SWAIL, Kieran Patrick, WALLS, Patrick Martin
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLIN GLEN LEISURE LIMITED

COLIN GLEN LEISURE LIMITED is an active company incorporated on 29 November 1994 with the registered office located in 163 Stewartstown Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. COLIN GLEN LEISURE LIMITED was registered 31 years ago.(SIC: 93199)

Status

active

Active since 31 years ago

Company No

NI028995

LTD Company

Age

31 Years

Incorporated 29 November 1994

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 24 March 2026 (Just now)
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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

163 Stewartstown Road Belfast , BT17 0HN,

Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 11
Director Left
Jun 11
Director Joined
Nov 12
Director Left
Dec 14
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Jan 17
Director Left
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

CAVANAGH, Sinead

Active
163 Stewartstown RoadBT17 0HN
Born August 1971
Director
Appointed 28 Sept 2015

MCDERMOTT, Matthew

Active
163 Stewartstown RoadBT17 0HN
Born March 1985
Director
Appointed 28 Mar 2023

O'HARA, Terrence

Active
163 Stewartstown RoadBT17 0HN
Born August 1983
Director
Appointed 27 Apr 2023

RAYMOND, Peter Richard

Active
163 Stewartstown RoadBT17 0HN
Born August 1979
Director
Appointed 28 Mar 2023

SWAIL, Kieran Patrick

Active
Stewartstown Road, BelfastBT17 0HW
Born July 1963
Director
Appointed 04 Jun 2024

WALLS, Patrick Martin

Active
163 Stewartstown RoadBT17 0HN
Born March 1964
Director
Appointed 28 Mar 2023

DUFFY, Timothy

Resigned
36 Oakhurst Avenue, BelfastBT10 0PE
Secretary
Appointed 29 Nov 1994
Resigned 01 Oct 2009

ATTWOOD, Tim Rex, Cllr

Resigned
163 Stewartstown RoadBT17 0HN
Born September 1963
Director
Appointed 12 Dec 2011
Resigned 28 Mar 2023

BRADLEY, Jim, Dr

Resigned
163 Stewartstown RoadBT17 0HN
Born October 1958
Director
Appointed 28 Mar 2023
Resigned 02 Sept 2025

CUNNINGHAM, Paul

Resigned
163 Stewartstown RoadBT17 0HN
Born June 1972
Director
Appointed 28 Mar 2023
Resigned 05 Apr 2024

DUFFY, Timothy

Resigned
36 Oakhurst Avenue, BelfastBT10 0PE
Born June 1945
Director
Appointed 29 Nov 1994
Resigned 25 Nov 2013

GILLIGAN, Barry

Resigned
4 Malone Park
Born July 1954
Director
Appointed 29 Nov 1994
Resigned 11 Sept 2005

MAGILL, Manus Peter

Resigned
163 Stewartstown RoadBT17 0HN
Born August 1971
Director
Appointed 27 Apr 2023
Resigned 02 Sept 2025

MCCALLAN, Derek

Resigned
Rademon Court, DownpatrickBT30 9NS
Born September 1963
Director
Appointed 01 Jun 2001
Resigned 09 Dec 2019

MCCLUGGAGE, Jonathan David Campbell

Resigned
100 Ballybarnes Road, Co DownBT23 4TD
Born June 1980
Director
Appointed 20 May 2009
Resigned 05 Jan 2015

MCDERMOTT, Matthew

Resigned
9 Lagmore Dale, Co AntrimBT17 0TF
Born March 1985
Director
Appointed 28 Jul 2008
Resigned 06 Jun 2011

NEILL, John Graham

Resigned
Beverley Hills, BangorBT20 4NB
Born April 1939
Director
Appointed 23 Jan 2017
Resigned 09 Dec 2019

O'HARA, Charlene Marie

Resigned
Chestnut Park, BelfastBT17 0JX
Born April 1988
Director
Appointed 28 Jul 1994
Resigned 11 Nov 2019

O'NEILL, Colin David

Resigned
Bog Road, BanbridgeBT32 3NX
Born January 1971
Director
Appointed 01 Dec 2010
Resigned 31 May 2025

PALMER, Jennifer, Cllr

Resigned
Culcavy Road, HillsboroughBT26 6JD
Born May 1959
Director
Appointed 28 Apr 2008
Resigned 02 Dec 2020

RAYMOND, David James

Resigned
Todd's Hill Park, BallynahinchBT24 7FB
Born July 1946
Director
Appointed 29 Nov 1994
Resigned 08 Oct 2022

Persons with significant control

1

Colin Glen Trust

Active
Stewartstown Road, BelfastBT17 0HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Miscellaneous
4 December 2013
MISCMISC
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Legacy
14 November 2011
MG01MG01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Legacy
11 June 2009
296(NI)296(NI)
Legacy
10 March 2009
AC(NI)AC(NI)
Legacy
8 January 2009
371S(NI)371S(NI)
Legacy
8 January 2009
371S(NI)371S(NI)
Legacy
8 January 2009
371S(NI)371S(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
28 January 2008
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
7 March 2006
AC(NI)AC(NI)
Legacy
28 January 2005
AC(NI)AC(NI)
Legacy
14 January 2005
371S(NI)371S(NI)
Legacy
4 February 2004
AC(NI)AC(NI)
Legacy
29 December 2003
371S(NI)371S(NI)
Legacy
9 January 2003
AC(NI)AC(NI)
Legacy
11 December 2002
371S(NI)371S(NI)
Legacy
19 December 2001
371S(NI)371S(NI)
Legacy
30 November 2001
AC(NI)AC(NI)
Legacy
11 February 2001
371S(NI)371S(NI)
Legacy
10 October 2000
233(NI)233(NI)
Legacy
6 September 2000
AC(NI)AC(NI)
Legacy
8 December 1999
371S(NI)371S(NI)
Legacy
25 July 1999
AC(NI)AC(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
26 June 1998
AC(NI)AC(NI)
Legacy
4 December 1997
371S(NI)371S(NI)
Legacy
30 September 1997
AC(NI)AC(NI)
Legacy
6 January 1997
296(NI)296(NI)
Legacy
17 December 1996
371S(NI)371S(NI)
Legacy
12 June 1996
296(NI)296(NI)
Legacy
12 June 1996
296(NI)296(NI)
Legacy
7 May 1996
296(NI)296(NI)
Legacy
17 April 1996
AC(NI)AC(NI)
Legacy
5 March 1996
296(NI)296(NI)
Legacy
28 February 1996
296(NI)296(NI)
Legacy
28 February 1996
296(NI)296(NI)
Legacy
12 January 1996
371S(NI)371S(NI)
Legacy
10 March 1995
232(NI)232(NI)
Legacy
10 March 1995
296(NI)296(NI)
Legacy
10 March 1995
296(NI)296(NI)
Legacy
10 March 1995
296(NI)296(NI)
Legacy
1 December 1994
296(NI)296(NI)
Legacy
29 November 1994
MEM(NI)MEM(NI)
Legacy
29 November 1994
ARTS(NI)ARTS(NI)
Legacy
29 November 1994
G21(NI)G21(NI)
Legacy
29 November 1994
G23(NI)G23(NI)