Background WavePink WaveYellow Wave

ARDNALEA HOUSE APARTMENTS LIMITED (NI034264)

ARDNALEA HOUSE APARTMENTS LIMITED (NI034264) is an active UK company. incorporated on 29 May 1998. with registered office in Newtownards. The company operates in the Real Estate Activities sector, engaged in residents property management. ARDNALEA HOUSE APARTMENTS LIMITED has been registered for 27 years. Current directors include HARPER, Michael John, LEEDHAM, Anne Elizabth.

Company Number
NI034264
Status
active
Type
ltd
Incorporated
29 May 1998
Age
27 years
Address
C/O Investa (N.I.) Llp 29 Springmount Road, Newtownards, BT23 6NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARPER, Michael John, LEEDHAM, Anne Elizabth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDNALEA HOUSE APARTMENTS LIMITED

ARDNALEA HOUSE APARTMENTS LIMITED is an active company incorporated on 29 May 1998 with the registered office located in Newtownards. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARDNALEA HOUSE APARTMENTS LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

NI034264

LTD Company

Age

27 Years

Incorporated 29 May 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

C/O Investa (N.I.) Llp 29 Springmount Road Ballygowan Newtownards, BT23 6NF,

Previous Addresses

52 Station Road Station Road Holywood BT18 0BP Northern Ireland
From: 3 September 2020To: 22 January 2021
1st Floor Studio 2 150 Holywood Road Belfast BT4 1NY
From: 8 June 2011To: 3 September 2020
No. 2 Ardnalea House 71 Station Road Holywood Co Down BT18 0BP
From: 29 May 1998To: 8 June 2011
Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HARPER, Michael John

Active
Station Road, HolywoodBT18 0BP
Born November 1963
Director
Appointed 17 Jan 2000

LEEDHAM, Anne Elizabth

Active
71 Station Road, HolywoodBT18 0BP
Born March 1945
Director
Appointed 01 Sept 2020

BOYD, Colin

Resigned
Floor Studio 2, BelfastBT4 1NY
Secretary
Appointed 08 Jun 2011
Resigned 01 Jun 2015

HARPER, Michael John

Resigned
No 2 Ardnalea House, HolywoodBT18 0BP
Secretary
Appointed 29 May 1998
Resigned 08 Jun 2011

FLAT MANAGEMENT SERVICES LIMITED

Resigned
Holywood Road, BelfastBT4 1NY
Corporate secretary
Appointed 01 Jun 2015
Resigned 01 Sept 2020

GOULD, Stephen Mark

Resigned
3 Ardnalea House, CraigavadBT18 0BP
Born October 1963
Director
Appointed 01 Jul 2000
Resigned 29 Jul 2002

LEEDHAM, George Anthony

Resigned
1 Ardnalea House, HolywoodBT18 0BP
Born February 1941
Director
Appointed 24 May 2005
Resigned 01 Dec 2019

MCCURRY, Heather Elizabeth

Resigned
8 Osborne GardensBT9 6LE
Born May 1961
Director
Appointed 29 May 1998
Resigned 17 Jan 2000

MCCURRY, Thomas Martyn

Resigned
8 Osborne GardensBT9 6LE
Born August 1951
Director
Appointed 29 May 1998
Resigned 17 Jan 2000

SIMPSON, Rosemary Elizabeth

Resigned
The Pines, Little WalthamCM3 3PS
Born June 1949
Director
Appointed 28 Feb 2005
Resigned 11 Aug 2006

STEWART, Margaret Heather

Resigned
No 3 Ardnalea House, HolywoodBT18 OBP
Born November 1950
Director
Appointed 05 Aug 2002
Resigned 22 Jan 2005
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
12 June 2009
371S(NI)371S(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
16 June 2008
371S(NI)371S(NI)
Legacy
12 June 2008
AC(NI)AC(NI)
Legacy
11 June 2008
295(NI)295(NI)
Legacy
6 June 2007
371S(NI)371S(NI)
Legacy
6 June 2007
296(NI)296(NI)
Legacy
13 March 2007
AC(NI)AC(NI)
Legacy
22 November 2006
98-2(NI)98-2(NI)
Legacy
4 July 2006
371S(NI)371S(NI)
Legacy
14 February 2006
AC(NI)AC(NI)
Legacy
1 August 2005
371S(NI)371S(NI)
Legacy
7 June 2005
296(NI)296(NI)
Legacy
25 April 2005
295(NI)295(NI)
Legacy
21 March 2005
296(NI)296(NI)
Legacy
22 February 2005
296(NI)296(NI)
Legacy
22 September 2004
AC(NI)AC(NI)
Legacy
26 June 2004
371S(NI)371S(NI)
Legacy
3 September 2003
AC(NI)AC(NI)
Legacy
16 June 2003
371S(NI)371S(NI)
Legacy
19 September 2002
371S(NI)371S(NI)
Legacy
18 September 2002
296(NI)296(NI)
Legacy
16 September 2002
AC(NI)AC(NI)
Legacy
20 August 2002
296(NI)296(NI)
Legacy
14 December 2001
AC(NI)AC(NI)
Legacy
12 June 2001
371S(NI)371S(NI)
Legacy
18 October 2000
AC(NI)AC(NI)
Legacy
1 September 2000
296(NI)296(NI)
Legacy
1 September 2000
296(NI)296(NI)
Legacy
29 June 2000
296(NI)296(NI)
Legacy
5 June 2000
371S(NI)371S(NI)
Legacy
28 March 2000
AC(NI)AC(NI)
Legacy
4 July 1999
371S(NI)371S(NI)
Legacy
3 March 1999
232(NI)232(NI)
Legacy
29 May 1998
MEM(NI)MEM(NI)
Legacy
29 May 1998
ARTS(NI)ARTS(NI)
Legacy
29 May 1998
G23(NI)G23(NI)
Legacy
29 May 1998
G21(NI)G21(NI)