Background WavePink WaveYellow Wave

GENOVA NORTH WEST LIMITED (NI035902)

GENOVA NORTH WEST LIMITED (NI035902) is an active UK company. incorporated on 31 March 1999. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GENOVA NORTH WEST LIMITED has been registered for 27 years. Current directors include COULSON, Alastair, MURDOCK, Ciaran.

Company Number
NI035902
Status
active
Type
ltd
Incorporated
31 March 1999
Age
27 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COULSON, Alastair, MURDOCK, Ciaran
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENOVA NORTH WEST LIMITED

GENOVA NORTH WEST LIMITED is an active company incorporated on 31 March 1999 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GENOVA NORTH WEST LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

NI035902

LTD Company

Age

27 Years

Incorporated 31 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

NORCROSSLEY LIMITED
From: 31 March 1999To: 4 May 1999
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

23 Greenbank Industrial Estate Newry BT34 2QU
From: 31 March 1999To: 25 April 2012
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Oct 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Dec 13
Loan Secured
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Feb 24
Director Joined
Aug 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

COULSON, Alastair

Active
184 Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 12 Aug 2024

MURDOCK, Ciaran

Active
184 Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 10 Nov 2016

KELLY, Richard

Resigned
Huntly House, BanbridgeBT32 3UR
Secretary
Appointed 15 Jun 2007
Resigned 11 Feb 2010

MURDOCK, Kevin

Resigned
Levallyreagh Road, NewryBT34 3DW
Secretary
Appointed 11 Feb 2010
Resigned 02 Apr 2012

STEVENSON, Robert James

Resigned
60 Lisnafillon Road, BallymenaBT42 1JA
Secretary
Appointed 31 Mar 1999
Resigned 15 Jun 2007

BURGESS, James Watson, Mr.

Resigned
144 High Street, BelfastBT18 9HS
Born September 1944
Director
Appointed 14 May 1999
Resigned 01 Jul 2002

COULSON, Alastair

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 11 Sept 2015
Resigned 10 Nov 2016

GLENFIELD, Mark William

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born July 1961
Director
Appointed 24 May 2013
Resigned 11 Sept 2015

HILLCOX, Simon Nicholas

Resigned
Upper Shalford, HaslemereGU27 3LW
Born June 1964
Director
Appointed 01 Jul 2002
Resigned 15 Jun 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 31 Mar 1999
Resigned 28 Apr 1999

KELLY, Richard Patrick

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born July 1962
Director
Appointed 24 May 2013
Resigned 29 Sept 2015

KELLY, Richard Patrick

Resigned
Huntly House, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 15 Jun 2007
Resigned 12 Feb 2010

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 31 Mar 1999
Resigned 28 Apr 1999

MILLS, John

Resigned
Leawood House, HolywoodBT18 0LN
Born December 1952
Director
Appointed 28 Apr 1999
Resigned 14 May 1999

MURDOCK, Ciaran

Resigned
38 Donaghaguy Road, WarrenpointBT34 3PR
Born September 1963
Director
Appointed 15 Jun 2007
Resigned 24 May 2013

MURDOCK, Kevin Brendan

Resigned
Levallyreagh Road, NewryBT34 3DW
Born August 1966
Director
Appointed 11 Feb 2010
Resigned 02 Apr 2012

POLLIN, Robert

Resigned
20 Ballyrussell Road, BelfastBT16 OXE
Director
Appointed 14 May 1999
Resigned 15 Jun 2007

WILLIS, John George

Resigned
19 Glenwell Avenue, Co AntrimBT36 7TD
Born January 1959
Director
Appointed 28 Apr 1999
Resigned 14 May 1999

Persons with significant control

3

2 Active
1 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2023

Mr Ciaran Murdock

Active
184 Newry Road, BanbridgeBT32 3NB
Born September 1963

Nature of Control

Significant influence or control
Notified 10 Nov 2016
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 12 Oct 2023
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Legacy
10 January 2012
MG01MG01
Legacy
17 November 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Legacy
15 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
16 June 2009
371S(NI)371S(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
23 April 2008
371S(NI)371S(NI)
Legacy
12 October 2007
AC(NI)AC(NI)
Legacy
2 July 2007
1656A(NI)1656A(NI)
Legacy
2 July 2007
UDM+A(NI)UDM+A(NI)
Resolution
2 July 2007
RESOLUTIONSResolutions
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
295(NI)295(NI)
Legacy
29 June 2007
AURES(NI)AURES(NI)
Legacy
29 June 2007
296(NI)296(NI)
Legacy
29 June 2007
296(NI)296(NI)
Legacy
29 June 2007
296(NI)296(NI)
Legacy
29 June 2007
296(NI)296(NI)
Legacy
29 June 2007
296(NI)296(NI)
Resolution
29 June 2007
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
28 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 June 2007
402(NI)402(NI)
Legacy
15 May 2007
371S(NI)371S(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
31 May 2006
371S(NI)371S(NI)
Legacy
14 November 2005
AC(NI)AC(NI)
Legacy
28 October 2004
AC(NI)AC(NI)
Legacy
16 June 2004
411A(NI)411A(NI)
Legacy
16 June 2004
411A(NI)411A(NI)
Legacy
16 June 2004
411A(NI)411A(NI)
Legacy
16 June 2004
411A(NI)411A(NI)
Legacy
22 April 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 January 2004
402(NI)402(NI)
Legacy
31 October 2003
AC(NI)AC(NI)
Legacy
9 May 2003
371S(NI)371S(NI)
Legacy
16 April 2003
296(NI)296(NI)
Legacy
20 November 2002
295(NI)295(NI)
Legacy
10 October 2002
AC(NI)AC(NI)
Legacy
28 July 2002
296(NI)296(NI)
Legacy
28 July 2002
296(NI)296(NI)
Legacy
8 May 2002
371S(NI)371S(NI)
Legacy
24 April 2002
411A(NI)411A(NI)
Legacy
24 April 2002
411A(NI)411A(NI)
Legacy
8 November 2001
AC(NI)AC(NI)
Legacy
30 October 2001
AC(NI)AC(NI)
Legacy
28 August 2001
411A(NI)411A(NI)
Legacy
28 August 2001
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
9 August 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 August 2001
402(NI)402(NI)
Legacy
9 August 2001
411A(NI)411A(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
27 March 2001
402(NI)402(NI)
Legacy
8 November 2000
295(NI)295(NI)
Legacy
8 November 2000
296(NI)296(NI)
Legacy
30 October 2000
AC(NI)AC(NI)
Legacy
15 April 2000
233(NI)233(NI)
Legacy
6 April 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 August 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 August 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 August 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 August 1999
402(NI)402(NI)
Legacy
3 July 1999
G98-2(NI)G98-2(NI)
Legacy
3 July 1999
UDM+A(NI)UDM+A(NI)
Resolution
3 July 1999
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
21 June 1999
402(NI)402(NI)
Legacy
18 May 1999
296(NI)296(NI)
Legacy
18 May 1999
296(NI)296(NI)
Legacy
18 May 1999
296(NI)296(NI)
Legacy
18 May 1999
296(NI)296(NI)
Legacy
18 May 1999
296(NI)296(NI)
Legacy
16 May 1999
295(NI)295(NI)
Legacy
16 May 1999
UDM+A(NI)UDM+A(NI)
Legacy
16 May 1999
296(NI)296(NI)
Legacy
16 May 1999
296(NI)296(NI)
Legacy
16 May 1999
296(NI)296(NI)
Resolution
16 May 1999
RESOLUTIONSResolutions
Legacy
4 May 1999
CNRES(NI)CNRES(NI)
Legacy
31 March 1999
MEM(NI)MEM(NI)
Legacy
31 March 1999
ARTS(NI)ARTS(NI)
Legacy
31 March 1999
G23(NI)G23(NI)
Legacy
31 March 1999
G21(NI)G21(NI)