Background WavePink WaveYellow Wave

MOURNESPORTS LIMITED (NI030875)

MOURNESPORTS LIMITED (NI030875) is an active UK company. incorporated on 28 May 1996. with registered office in Co Down. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. MOURNESPORTS LIMITED has been registered for 29 years. Current directors include AIKEN, Jonathan Henry, BINGHAM, Keith, MCCONNELL, Colin and 2 others.

Company Number
NI030875
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 1996
Age
29 years
Address
178 Glassdrumman Road, Co Down, BT34 4QL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
AIKEN, Jonathan Henry, BINGHAM, Keith, MCCONNELL, Colin, MCCONNELL, Richard, RUSSELL, Gareth
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOURNESPORTS LIMITED

MOURNESPORTS LIMITED is an active company incorporated on 28 May 1996 with the registered office located in Co Down. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. MOURNESPORTS LIMITED was registered 29 years ago.(SIC: 93110)

Status

active

Active since 29 years ago

Company No

NI030875

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 28 May 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

178 Glassdrumman Road Annalong Co Down, BT34 4QL,

Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
May 15
Loan Secured
Jun 17
Director Left
Sept 18
Loan Secured
Sept 19
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Owner Exit
May 25
Director Left
May 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

RUSSELL, Gareth

Active
178 Glassdrumman Road, Co DownBT34 4QL
Secretary
Appointed 01 Jul 2010

AIKEN, Jonathan Henry

Active
32 Knockchree Avenue, Co DownBT34 4BP
Born September 1979
Director
Appointed 21 Aug 2003

BINGHAM, Keith

Active
178 Glassdrumman Road, Co DownBT34 4QL
Born December 1981
Director
Appointed 21 Oct 2020

MCCONNELL, Colin

Active
45a Head Road, Co DownBT34 4HX
Born July 1977
Director
Appointed 12 Jun 2009

MCCONNELL, Richard

Active
178 Glassdrumman Road, Co DownBT34 4QL
Born January 1980
Director
Appointed 21 Oct 2020

RUSSELL, Gareth

Active
178 Glassdrumman Road, Co DownBT34 4QL
Born July 1985
Director
Appointed 25 Jun 2005

AGNEW, Rosemary

Resigned
27 Church Court, DownpatrickBT30 8QX
Secretary
Appointed 28 May 1996
Resigned 12 Jun 2009

ANNETT, Melissa

Resigned
178 Glassdrumman Road, Co DownBT34 4QL
Secretary
Appointed 12 Jun 2009
Resigned 30 Jun 2010

MURDOCK, Lindsay

Resigned
132 Aughnahoory Road, Co.DownBT34 4HG
Secretary
Appointed 02 Jun 2006
Resigned 12 Jun 2009

AGNEW, Rosie

Resigned
27 Church Court, DownpatrickBT30 8QX
Born July 1967
Director
Appointed 28 May 1996
Resigned 13 Jun 2006

ANNETT, Olive Margaret

Resigned
28a Rooney Park, Co DownBT34 4DH
Born February 1949
Director
Appointed 28 May 1996
Resigned 08 May 2000

BIRD, Samuel John

Resigned
70 Greencastle Road, Co DownBT34 4JJ
Born February 1957
Director
Appointed 28 May 1996
Resigned 31 Dec 2009

CRACKNELL, John Gordon

Resigned
178 Glassdrumman Road, Co DownBT34 4QL
Born January 1966
Director
Appointed 16 Dec 2002
Resigned 31 Mar 2015

GORDON, Alan Wesley, Mr.

Resigned
129 Kilkeel Road, Co. DownBT34 4TL
Born July 1965
Director
Appointed 28 May 1996
Resigned 26 Apr 1999

HAUGHIAN, Desmond Emmett

Resigned
6 Oldtown Lane, Co DownBT34 4XF
Born September 1947
Director
Appointed 28 May 1996
Resigned 31 May 2002

LAFFIN, Wendy Elizabeth Ruth

Resigned
64 Ballyveamore Road, KilkeelBT34 4UN
Born August 1956
Director
Appointed 28 May 1996
Resigned 28 Jun 2005

MC BRIDE, Ronald William

Resigned
6 Melrose Park, KilkeelBT34 4BY
Born February 1963
Director
Appointed 28 May 1996
Resigned 08 May 2000

MC CRACKEN, Heather Ida

Resigned
16 Church Meadow, KilkeelBT34 4YE
Born June 1965
Director
Appointed 28 May 1996
Resigned 26 Apr 1999

MC CULLOUGH, Joanne

Resigned
9 Riverdale Drive, KilkeelBT34 4XR
Born November 1969
Director
Appointed 28 May 1996
Resigned 31 May 2002

MC ILROY, Keith

Resigned
27 Kilmorey Court, Co DownBT34 4NR
Born November 1962
Director
Appointed 28 May 1996
Resigned 28 Jun 2005

MC MULLEN, Brian

Resigned
3 Cedar Heights, Co DownBT34 4BA
Born March 1953
Director
Appointed 28 May 1996
Resigned 12 Jun 2009

MCKEE, Nolene

Resigned
16 Irvington Avenue, Co DownBT34 4BZ
Born May 1980
Director
Appointed 21 Aug 2003
Resigned 12 Jun 2009

NIBLOCK, Brian John

Resigned
29 Ballymageough Road, Co. DownBT34 4HW
Born September 1978
Director
Appointed 28 May 1996
Resigned 31 Aug 2018

NORTON, Laura Fiona

Resigned
1 Mossvale Ppark, Co DownBT34 4EL
Born January 1970
Director
Appointed 28 May 1996
Resigned 08 May 1999

REILLY, Henry Martin, Cllr

Resigned
5 Ballynahatten Road, Co DownBT34 4LG
Born December 1958
Director
Appointed 28 May 1996
Resigned 28 Jun 2005

RUSSELL, Clive Robert

Resigned
178 Glassdrumman Road, Co DownBT34 4QJ
Born November 1954
Director
Appointed 28 May 1996
Resigned 10 May 2025

Persons with significant control

5

3 Active
2 Ceased

Mr Clive Robert Russell

Ceased
178 Glassdrumman Road, Co DownBT34 4QL
Born November 1954

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 10 May 2025

Mr Brian Niblock

Ceased
178 Glassdrumman Road, Co DownBT34 4QL
Born September 1978

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 21 Oct 2020

Mr Gareth Russell

Active
178 Glassdrumman Road, Co DownBT34 4QL
Born July 1985

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Colin Mcconnell

Active
178 Glassdrumman Road, Co DownBT34 4QL
Born July 1977

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Jonathan Henry Aiken

Active
178 Glassdrumman Road, Co DownBT34 4QL
Born September 1979

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
20 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2011
AR01AR01
Appoint Person Secretary Company With Name
26 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Legacy
28 July 2009
AC(NI)AC(NI)
Legacy
28 July 2009
295(NI)295(NI)
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
28 July 2009
296(NI)296(NI)
Legacy
28 July 2009
296(NI)296(NI)
Legacy
28 July 2009
296(NI)296(NI)
Legacy
28 July 2009
296(NI)296(NI)
Legacy
28 July 2009
296(NI)296(NI)
Legacy
28 July 2009
296(NI)296(NI)
Legacy
4 September 2008
AC(NI)AC(NI)
Legacy
3 August 2007
371SR(NI)371SR(NI)
Legacy
1 August 2007
AC(NI)AC(NI)
Legacy
2 August 2006
296(NI)296(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
20 July 2006
296(NI)296(NI)
Legacy
19 July 2006
AC(NI)AC(NI)
Legacy
19 July 2006
371S(NI)371S(NI)
Legacy
17 September 2005
AC(NI)AC(NI)
Legacy
20 July 2005
371S(NI)371S(NI)
Legacy
2 August 2004
AC(NI)AC(NI)
Legacy
15 July 2004
371S(NI)371S(NI)
Legacy
31 October 2003
AC(NI)AC(NI)
Legacy
31 October 2003
371S(NI)371S(NI)
Legacy
31 October 2003
296(NI)296(NI)
Legacy
31 October 2003
296(NI)296(NI)
Legacy
31 October 2003
296(NI)296(NI)
Legacy
31 October 2003
296(NI)296(NI)
Legacy
5 August 2002
AC(NI)AC(NI)
Legacy
4 July 2002
371S(NI)371S(NI)
Legacy
1 August 2001
371S(NI)371S(NI)
Legacy
18 May 2001
AC(NI)AC(NI)
Legacy
8 September 2000
296(NI)296(NI)
Legacy
4 September 2000
AC(NI)AC(NI)
Legacy
7 July 2000
371S(NI)371S(NI)
Legacy
6 September 1999
371S(NI)371S(NI)
Legacy
12 May 1999
AC(NI)AC(NI)
Legacy
22 June 1998
371S(NI)371S(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
31 March 1998
AC(NI)AC(NI)
Legacy
8 September 1997
233(NI)233(NI)
Legacy
28 August 1997
296(NI)296(NI)
Legacy
28 August 1997
296(NI)296(NI)
Legacy
3 July 1997
371S(NI)371S(NI)
Legacy
24 January 1997
232(NI)232(NI)
Legacy
28 May 1996
MEM(NI)MEM(NI)
Legacy
28 May 1996
ARTS(NI)ARTS(NI)
Legacy
28 May 1996
G21(NI)G21(NI)
Legacy
28 May 1996
G23(NI)G23(NI)