Background WavePink WaveYellow Wave

GREATER SHANKILL PARTNERSHIP (NI029910)

GREATER SHANKILL PARTNERSHIP (NI029910) is an active UK company. incorporated on 5 September 1995. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GREATER SHANKILL PARTNERSHIP has been registered for 30 years. Current directors include CARLISLE, Elizabeth Mckinstry, DRUMMOND, William, KINGSTON, Brian Lambert and 6 others.

Company Number
NI029910
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 September 1995
Age
30 years
Address
The Spectrum Centre, Belfast, BT13 3AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARLISLE, Elizabeth Mckinstry, DRUMMOND, William, KINGSTON, Brian Lambert, MCBRIDE, Drennan, MCLAUGHLIN, Ian Hamilton, POLLOCK, Jackie, SCOTT, Thomas, STEWART, Joseph Murray, WINSTONE, Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER SHANKILL PARTNERSHIP

GREATER SHANKILL PARTNERSHIP is an active company incorporated on 5 September 1995 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GREATER SHANKILL PARTNERSHIP was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

NI029910

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

Age

30 Years

Incorporated 5 September 1995

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 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

The Spectrum Centre 331-333 Shankill Road Belfast, BT13 3AA,

Timeline

18 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Oct 10
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jun 17
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Apr 21
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

REDPATH, John Stanley

Active
72 Sunningdale ParkBT4 6RX
Secretary
Appointed 05 Sept 1995

CARLISLE, Elizabeth Mckinstry

Active
Abbeydale Crescent, BelfastBT14 7HH
Born December 1957
Director
Appointed 26 Nov 2015

DRUMMOND, William

Active
11 West Way Hill, Co AntrimBT13 3NZ
Born May 1971
Director
Appointed 01 Sept 2007

KINGSTON, Brian Lambert

Active
Shankill Road, BelfastBT13 3AA
Born February 1966
Director
Appointed 25 Oct 2019

MCBRIDE, Drennan

Active
39 North Howard Street, BelfastBT13 2AP
Born June 1956
Director
Appointed 01 Apr 2011

MCLAUGHLIN, Ian Hamilton

Active
Shankill Road, BelfastBT13 1FD
Born June 1961
Director
Appointed 01 Jun 2015

POLLOCK, Jackie

Active
Westway Crescent, BelfastBT13 3NU
Born April 1957
Director
Appointed 30 Nov 2015

SCOTT, Thomas

Active
8 Dorchester Gardens, Co AntrimBT36 5JJ
Born September 1946
Director
Appointed 01 Jan 2007

STEWART, Joseph Murray

Active
10 Rusholme Street, Co AntrimBT13 1NJ
Born October 1952
Director
Appointed 05 Sept 1995

WINSTONE, Thomas

Active
9 AmblesideBT13 1QU
Born July 1955
Director
Appointed 05 Sept 1995

BAILEY, Sharon

Resigned
51 Upper Charleville Street, Co AntrimBT3 1NQ
Born February 1964
Director
Appointed 01 Jan 2007
Resigned 01 Oct 2013

BROWN, Arthur Frederick

Resigned
45 Voltaire Gardens, Co AntrimBT36 7EY
Born September 1948
Director
Appointed 14 Nov 2006
Resigned 01 Oct 2013

BROWN, Euphemia

Resigned
217 Forthriver Road, Co AnrimBT13 3US
Born August 1953
Director
Appointed 05 Sept 1995
Resigned 10 Mar 2004

CORNELL, Jennifer C

Resigned
120 Kilcoole Park, Co AntrimBT14 8LD
Born February 1967
Director
Appointed 01 Sept 2007
Resigned 01 Oct 2009

DAVISON, Joan Isobel

Resigned
10 Dryburgh Gdns, AntrimBT38 8HU
Born September 1956
Director
Appointed 05 Sept 1995
Resigned 09 Mar 2000

DODDS, Norman Barry, The Reverend

Resigned
5 Sunningdale ParkBT14 6RU
Born April 1943
Director
Appointed 05 Sept 1995
Resigned 01 Sept 2014

GIBSON, Mervyn

Resigned
9 Ardmore Grange, DownBT23 5TZ
Born February 1958
Director
Appointed 05 Sept 1995
Resigned 15 Oct 1998

JOHNSTON, Samuel

Resigned
16 Glenvale StreetBT13 3DD
Born August 1936
Director
Appointed 01 Jan 2007
Resigned 01 Oct 2013

LATIMER, Thomas

Resigned
134 Shankill Road, Co AntrimBT13 2BD
Born October 1947
Director
Appointed 01 Jan 2007
Resigned 01 Oct 2013

LEATHEM, Terence James

Resigned
Upper Riga Street, BelfastBT13 3GW
Born March 1957
Director
Appointed 26 Nov 2015
Resigned 31 Mar 2017

MCCAUGHEY, Barney

Resigned
241 Great Northern Street, N. IrelandBT9 7FN
Born September 1938
Director
Appointed 05 Sept 1995
Resigned 12 Jun 2003

MCCOUBREY, Frank, Councillor

Resigned
4 Blackmountain Park
Born February 1967
Director
Appointed 05 Sept 1995
Resigned 17 Jun 2004

MCGIMPSEY, Christopher David Dr.

Resigned
33 Kings RoadBT5 6JD
Born September 1952
Director
Appointed 05 Sept 1995
Resigned 15 May 2005

MCKAY, Gary Robert

Resigned
13 Montreal Street, BelfastBT13 1HD
Born June 1977
Director
Appointed 05 Sept 1995
Resigned 15 Apr 2003

MCMURTURY, Dale

Resigned
10 Blackmountain PlaceBT13 3TT
Born March 1957
Director
Appointed 05 Sept 1995
Resigned 01 Apr 2000

MOLYNEAUX, Arthur William

Resigned
2 Benview Drive, Co. AntrimBT14 8HS
Born May 1941
Director
Appointed 05 Sept 1995
Resigned 15 Oct 1998

PALMER, Raymond

Resigned
155 Fairview Road, Co AntrimBT36 6QN
Born January 1948
Director
Appointed 01 Jan 2007
Resigned 06 Nov 2019

PHILLIPS, Carol Maria

Resigned
19 Bryansglen WestBT20 3ST
Born May 1960
Director
Appointed 01 Jan 2007
Resigned 19 Nov 2014

PHILLIPS, John

Resigned
119/121 Shankill RoadBT13
Born February 1955
Director
Appointed 05 Sept 1995
Resigned 28 Feb 2005

RODGERS, Frederick James, Councillor

Resigned
5 Legann Street, Co AntrimBT14 8AR
Born August 1954
Director
Appointed 05 Sept 1995
Resigned 01 Apr 2000

SMYTH, Hugh, Rt Hon The Lord Mayor

Resigned
10 Forthriver GreenBT13
Born March 1939
Director
Appointed 05 Sept 1995
Resigned 02 Jul 2013

WARD, Cecil

Resigned
24 Thornhill, BelfastBT9 6SS
Born October 1929
Director
Appointed 05 Sept 1995
Resigned 15 May 1997

Persons with significant control

9

8 Active
1 Ceased

Mr Raymond Palmer

Ceased
The Spectrum Centre, BelfastBT13 3AA
Born January 1948

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 06 Nov 2019

Mr Joseph Murray Stewart

Active
The Spectrum Centre, BelfastBT13 3AA
Born October 1952

Nature of Control

Significant influence or control
Notified 01 Apr 2017

Mr William John Drummond

Active
The Spectrum Centre, BelfastBT13 3AA
Born May 1971

Nature of Control

Significant influence or control
Notified 01 Apr 2017

Mr Thomas Winstone

Active
The Spectrum Centre, BelfastBT13 3AA
Born July 1955

Nature of Control

Significant influence or control
Notified 01 Apr 2017

Ms Elizabeth Mckinstry Carlisle

Active
The Spectrum Centre, BelfastBT13 3AA
Born December 1957

Nature of Control

Significant influence or control
Notified 01 Apr 2017

Mr Thomas Scott

Active
The Spectrum Centre, BelfastBT13 3AA
Born September 1946

Nature of Control

Significant influence or control
Notified 01 Apr 2017

Mr Ian Hamilton Mclaughlin

Active
The Spectrum Centre, BelfastBT13 3AA
Born June 1961

Nature of Control

Significant influence or control
Notified 01 Apr 2017

Mr Drennan Mcbride

Active
The Spectrum Centre, BelfastBT13 3AA
Born June 1956

Nature of Control

Significant influence or control
Notified 01 Apr 2017

Mr Jackie Pollock

Active
The Spectrum Centre, BelfastBT13 3AA
Born April 1957

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Auditors Resignation Company
6 April 2023
AUDAUD
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Termination Director Company With Name Termination Date
12 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 May 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
14 September 2011
AR01AR01
Gazette Notice Compulsory
9 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 May 2011
MG01MG01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 November 2010
AR01AR01
Annual Return Company With Made Up Date
11 November 2010
AR01AR01
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Legacy
23 September 2010
MG02MG02
Legacy
30 April 2010
MG02MG02
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 October 2009
AAAnnual Accounts
Legacy
1 June 2009
371S(NI)371S(NI)
Legacy
19 September 2008
AC(NI)AC(NI)
Legacy
16 April 2008
371S(NI)371S(NI)
Legacy
4 January 2008
233(NI)233(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
28 September 2007
AC(NI)AC(NI)
Legacy
28 September 2007
AC(NI)AC(NI)
Legacy
28 September 2007
AC(NI)AC(NI)
Legacy
28 September 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
5 March 2007
402(NI)402(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
13 September 2004
371S(NI)371S(NI)
Legacy
13 September 2004
371S(NI)371S(NI)
Legacy
13 September 2004
371S(NI)371S(NI)
Legacy
13 September 2004
296(NI)296(NI)
Legacy
12 September 2004
296(NI)296(NI)
Legacy
12 September 2004
296(NI)296(NI)
Legacy
10 August 2004
296(NI)296(NI)
Legacy
5 February 2003
AC(NI)AC(NI)
Legacy
12 February 2002
AC(NI)AC(NI)
Legacy
17 May 2001
295(NI)295(NI)
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
20 June 2000
371S(NI)371S(NI)
Legacy
20 June 2000
371S(NI)371S(NI)
Legacy
20 June 2000
371S(NI)371S(NI)
Legacy
8 February 2000
AC(NI)AC(NI)
Legacy
2 February 1999
AC(NI)AC(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
10 November 1998
296(NI)296(NI)
Legacy
28 May 1998
UDM+A(NI)UDM+A(NI)
Resolution
28 May 1998
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
25 March 1998
402DF(NI)402DF(NI)
Particulars Of A Mortgage Charge
25 March 1998
402DF(NI)402DF(NI)
Particulars Of A Mortgage Charge
20 March 1998
402(NI)402(NI)
Legacy
9 March 1998
UDM+A(NI)UDM+A(NI)
Resolution
9 March 1998
RESOLUTIONSResolutions
Legacy
16 December 1997
371S(NI)371S(NI)
Legacy
11 November 1997
AC(NI)AC(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
1 October 1997
296(NI)296(NI)
Legacy
22 May 1997
371S(NI)371S(NI)
Legacy
17 January 1997
AC(NI)AC(NI)
Legacy
24 May 1996
232(NI)232(NI)
Miscellaneous
5 September 1995
MISCMISC
Legacy
5 September 1995
ARTS(NI)ARTS(NI)
Legacy
5 September 1995
MEM(NI)MEM(NI)
Legacy
5 September 1995
G21(NI)G21(NI)
Legacy
5 September 1995
G23(NI)G23(NI)
Legacy
5 September 1995
40-5A(NI)40-5A(NI)