Background WavePink WaveYellow Wave

BELLEVUE MANOR LIMITED (NI033525)

BELLEVUE MANOR LIMITED (NI033525) is an active UK company. incorporated on 27 January 1998. with registered office in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BELLEVUE MANOR LIMITED has been registered for 28 years. Current directors include HIGGINS, Derek.

Company Number
NI033525
Status
active
Type
ltd
Incorporated
27 January 1998
Age
28 years
Address
12 Mill Road, Ballyclare, BT39 9DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIGGINS, Derek
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLEVUE MANOR LIMITED

BELLEVUE MANOR LIMITED is an active company incorporated on 27 January 1998 with the registered office located in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BELLEVUE MANOR LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

NI033525

LTD Company

Age

28 Years

Incorporated 27 January 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 4 February 2014To: 7 October 2020
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 27 January 1998To: 4 February 2014
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Jan 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HIGGINS, Mary Isobel

Active
Mill Road, BallyclareBT39 9DY
Secretary
Appointed 27 Jan 2007

HIGGINS, Derek

Active
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 20 Dec 2004

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT399LR
Secretary
Appointed 27 Jan 1998
Resigned 05 Feb 2007

SHIRAZI, Kaveh

Resigned
6 Bellvue Park, NewtownabbeyBT36 7QD
Secretary
Appointed 27 Jan 1998
Resigned 01 Jan 2005

SHIRAZI, Bernice Elizabeth

Resigned
6 Bellvue Park, NewtownabbeyBT36 7QD
Born October 1959
Director
Appointed 27 Jan 1998
Resigned 01 Jan 2010

SHIRAZI, Kaveh

Resigned
6 Bellvue Park, NewtownabbeyBT36 7QD
Born April 1957
Director
Appointed 27 Jan 1998
Resigned 21 Dec 2004
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
24 February 2009
AC(NI)AC(NI)
Legacy
26 February 2008
371S(NI)371S(NI)
Legacy
20 February 2008
AC(NI)AC(NI)
Legacy
14 February 2007
371S(NI)371S(NI)
Legacy
14 February 2007
296(NI)296(NI)
Legacy
13 February 2007
AC(NI)AC(NI)
Legacy
31 March 2006
371S(NI)371S(NI)
Legacy
28 March 2006
AC(NI)AC(NI)
Legacy
21 December 2005
AC(NI)AC(NI)
Legacy
2 December 2005
296(NI)296(NI)
Legacy
19 July 2005
295(NI)295(NI)
Legacy
9 November 2004
AC(NI)AC(NI)
Legacy
18 February 2004
371S(NI)371S(NI)
Legacy
13 November 2003
AC(NI)AC(NI)
Legacy
19 December 2002
AC(NI)AC(NI)
Legacy
25 January 2002
AC(NI)AC(NI)
Legacy
25 January 2002
AC(NI)AC(NI)
Legacy
25 January 2002
AC(NI)AC(NI)
Legacy
26 June 2001
295(NI)295(NI)
Legacy
26 June 2001
371S(NI)371S(NI)
Legacy
26 June 2001
371S(NI)371S(NI)
Legacy
21 June 2001
296(NI)296(NI)
Legacy
27 January 1998
MEM(NI)MEM(NI)
Legacy
27 January 1998
ARTS(NI)ARTS(NI)
Legacy
27 January 1998
G23(NI)G23(NI)
Legacy
27 January 1998
G21(NI)G21(NI)