Background WavePink WaveYellow Wave

REDCLIFFE APARTMENTS LIMITED (NI037438)

REDCLIFFE APARTMENTS LIMITED (NI037438) is an active UK company. incorporated on 24 November 1999. with registered office in Bt20 4ag. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REDCLIFFE APARTMENTS LIMITED has been registered for 26 years. Current directors include FLOOD, David James Hugh, FLOOD, Pauline Elizabeth, MCAVOY, John and 2 others.

Company Number
NI037438
Status
active
Type
ltd
Incorporated
24 November 1999
Age
26 years
Address
98-100 Main Street, Bt20 4ag, BT2 4AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FLOOD, David James Hugh, FLOOD, Pauline Elizabeth, MCAVOY, John, MCAVOY, Lynn, SPEERS, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCLIFFE APARTMENTS LIMITED

REDCLIFFE APARTMENTS LIMITED is an active company incorporated on 24 November 1999 with the registered office located in Bt20 4ag. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REDCLIFFE APARTMENTS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

NI037438

LTD Company

Age

26 Years

Incorporated 24 November 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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

98-100 Main Street Bangor Bt20 4ag, BT2 4AG,

Previous Addresses

23 Hamilton Road Bangor Down BT20 4AJ
From: 9 October 2014To: 5 January 2017
6 Albert Street Bangor County Down BT20 5EF
From: 29 October 2010To: 9 October 2014
C/O Westhorpe Management Limited 80 Main Street Bangor Co Down BT20 5AE
From: 24 November 1999To: 29 October 2010
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Dec 11
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

DRUMGOOLE, Tom

Active
Main Street, Bt20 4agBT2 4AG
Secretary
Appointed 01 May 2016

FLOOD, David James Hugh

Active
Main Street, Bt20 4agBT2 4AG
Born March 1950
Director
Appointed 22 Aug 2017

FLOOD, Pauline Elizabeth

Active
Main Street, Bt20 4agBT2 4AG
Born December 1949
Director
Appointed 22 Aug 2017

MCAVOY, John

Active
Main Street, Bt20 4agBT2 4AG
Born April 1965
Director
Appointed 22 Aug 2017

MCAVOY, Lynn

Active
Main Street, Bt20 4agBT2 4AG
Born September 1963
Director
Appointed 22 Aug 2017

SPEERS, David

Active
98-100 Main Street, BangorBT20 4AG
Born March 1955
Director
Appointed 01 Jun 2025

BORLAND, Andrew Stewart

Resigned
Albert Street, BangorBT20 5EF
Secretary
Appointed 24 Nov 1999
Resigned 04 Nov 2011

SCOLLAN, John

Resigned
Hamilton Road, BangorBT20 4AJ
Secretary
Appointed 05 Nov 2011
Resigned 01 Dec 2014

THOMPSON, Ivan

Resigned
Second Avenue, BangorBT20 5JZ
Secretary
Appointed 01 Dec 2014
Resigned 30 Apr 2016

BARLOW, Sydney Harold

Resigned
57b Crawfordsburn Road, Co DownBT23 4UH
Born March 1947
Director
Appointed 24 Nov 1999
Resigned 24 Feb 2003

BORLAND, Andrew Stewart

Resigned
Albert Street, BangorBT20 5EF
Born May 1928
Director
Appointed 24 Nov 1999
Resigned 04 Nov 2011

EAKIN, Noel Thomas George

Resigned
Main Street, Bt20 4agBT2 4AG
Born December 1949
Director
Appointed 29 May 2003
Resigned 01 Aug 2019

GASS, Robert Nigel

Resigned
Apartment 4, Bangor, Co DownBT20 5EY
Born June 1949
Director
Appointed 29 May 2003
Resigned 01 Mar 2007

PATTERSON, Ken

Resigned
Albert Street, BangorBT20 5EF
Born January 1959
Director
Appointed 09 Sept 2009
Resigned 29 Sept 2014

PEARSON, Cecil Andrew

Resigned
Main Street, Bt20 4agBT2 4AG
Born February 1944
Director
Appointed 24 Nov 1999
Resigned 01 Aug 2019

SCOLLAN, John

Resigned
Hamilton Road, BangorBT20 4AJ
Born April 1965
Director
Appointed 09 Sept 2009
Resigned 01 Nov 2014

THOMPSON, Ivan

Resigned
Main Street, Bt20 4agBT2 4AG
Born September 1941
Director
Appointed 01 Sept 2014
Resigned 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
14 April 2016
AR01AR01
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Gazette Notice Compulsory
1 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
27 November 2008
371S(NI)371S(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
19 December 2007
371S(NI)371S(NI)
Legacy
15 March 2007
AC(NI)AC(NI)
Legacy
15 March 2007
295(NI)295(NI)
Legacy
14 December 2006
371S(NI)371S(NI)
Legacy
15 October 2006
AC(NI)AC(NI)
Legacy
8 January 2006
371S(NI)371S(NI)
Legacy
9 October 2005
371S(NI)371S(NI)
Legacy
6 October 2005
AC(NI)AC(NI)
Legacy
18 September 2004
AC(NI)AC(NI)
Legacy
25 November 2003
371S(NI)371S(NI)
Legacy
25 November 2003
371S(NI)371S(NI)
Legacy
25 November 2003
371S(NI)371S(NI)
Legacy
17 July 2003
AC(NI)AC(NI)
Legacy
17 July 2003
295(NI)295(NI)
Legacy
17 July 2003
296(NI)296(NI)
Legacy
7 July 2003
AC(NI)AC(NI)
Legacy
7 July 2003
AC(NI)AC(NI)
Legacy
9 June 2003
295(NI)295(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
9 June 2003
296(NI)296(NI)
Legacy
27 September 2001
AC(NI)AC(NI)
Legacy
19 December 2000
G98-2(NI)G98-2(NI)
Legacy
30 November 2000
295(NI)295(NI)
Legacy
28 November 2000
371S(NI)371S(NI)
Legacy
14 December 1999
233(NI)233(NI)
Legacy
24 November 1999
ARTS(NI)ARTS(NI)
Legacy
24 November 1999
MEM(NI)MEM(NI)
Legacy
24 November 1999
G23(NI)G23(NI)
Legacy
24 November 1999
G21(NI)G21(NI)