Background WavePink WaveYellow Wave

LOWER ORMEAU RESIDENTS ACTION GROUP (NI037894)

LOWER ORMEAU RESIDENTS ACTION GROUP (NI037894) is an active UK company. incorporated on 14 February 2000. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LOWER ORMEAU RESIDENTS ACTION GROUP has been registered for 26 years. Current directors include CAMERON, Iain, CAVANAGH, Marie, FAULKNER, Emma Jane and 4 others.

Company Number
NI037894
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 February 2000
Age
26 years
Address
97 Balfour Avenue, Belfast, BT7 2EW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CAMERON, Iain, CAVANAGH, Marie, FAULKNER, Emma Jane, GORMLEY, John Patrick, LAVERY, Marie, NAMUKASA, Donna Nalongo, RICE, Lucy Kathleen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWER ORMEAU RESIDENTS ACTION GROUP

LOWER ORMEAU RESIDENTS ACTION GROUP is an active company incorporated on 14 February 2000 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LOWER ORMEAU RESIDENTS ACTION GROUP was registered 26 years ago.(SIC: 93110)

Status

active

Active since 26 years ago

Company No

NI037894

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 14 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

97 Balfour Avenue Belfast, BT7 2EW,

Previous Addresses

Shaftesbury Centre 97 Balfour Avenue Belfast BT7 2EW
From: 14 February 2000To: 6 May 2010
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Mar 11
Director Left
Dec 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jan 14
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Feb 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

RICE, Gerard

Active
13 Cooke Street, Co Antrim
Secretary
Appointed 01 Sept 2008

CAMERON, Iain

Active
Rutland Street, BelfastBT7 2SH
Born May 1973
Director
Appointed 22 Feb 2007

CAVANAGH, Marie

Active
47 Hatfield StreetBT7 2FB
Born March 1959
Director
Appointed 14 Feb 2000

FAULKNER, Emma Jane

Active
Farnham Street, BelfastBT7 2FL
Born January 1996
Director
Appointed 09 Nov 2023

GORMLEY, John Patrick

Active
61 Farnham StreetBT7 2FL
Born May 1954
Director
Appointed 14 Feb 2000

LAVERY, Marie

Active
132 Balfour Avenue, Co AntrimBT7 2EW
Born August 1972
Director
Appointed 29 May 2008

NAMUKASA, Donna Nalongo

Active
Ormeau Road, BelfastBT7 2EB
Born December 1980
Director
Appointed 29 May 2008

RICE, Lucy Kathleen

Active
13 Cooke Street, Co AntrimBT7 2EP
Born March 1964
Director
Appointed 22 Feb 2007

COULSON, Sheilagh Elaine

Resigned
15 Westfield Gardens, Co ArmaghBT66 8EL
Secretary
Appointed 04 Apr 2007
Resigned 31 Aug 2008

GOODMAN, James Michael

Resigned
2 Kashmir RoadBT13 2SA
Secretary
Appointed 14 Feb 2000
Resigned 01 Sept 2005

RICE, Gerard Charles

Resigned
13 Cooke StreetBT7 2EP
Secretary
Appointed 01 Sept 2005
Resigned 04 Apr 2007

ARCHER, Jacqueline

Resigned
49 Cooke Court, Co AntrimBT7 2ER
Born February 1972
Director
Appointed 12 May 2004
Resigned 01 Sept 2005

BREEN, Patricia

Resigned
14 Dromara Street, BelfastBT7 2EZ
Born April 1959
Director
Appointed 14 Feb 2000
Resigned 01 Sept 2005

CAMERON, Ian

Resigned
96 Balfour AvenueBT7 2EW
Born May 1973
Director
Appointed 13 May 2004
Resigned 01 Sept 2005

CONTE, Daniela

Resigned
35 Hatfield StreetBT7 2FB
Born January 1959
Director
Appointed 14 Feb 2000
Resigned 09 Nov 2023

COWAN, Mary Noelle

Resigned
57 Rutland StreetBT7 2FH
Born December 1967
Director
Appointed 14 Feb 2000
Resigned 10 Oct 2002

FISHER, Charles

Resigned
160a Ormeau RoadBT7 2ED
Born April 1964
Director
Appointed 14 Feb 2000
Resigned 22 Jan 2001

GARGAN, David

Resigned
120 Balfour Avenue, Co AntrimBT7 2EW
Born October 1966
Director
Appointed 20 May 2004
Resigned 06 Dec 2003

GROGAN, Cora

Resigned
Balfour Avenue, BelfastBT7 2EW
Born December 1980
Director
Appointed 16 Jan 2014
Resigned 19 Jan 2017

GROOGAN, Csora M

Resigned
82c Hatfield StreetBT7 2FD
Born December 1980
Director
Appointed 01 Sept 2005
Resigned 20 Feb 2007

HENDERSON, Joan Bernadette

Resigned
6 Ailsbury RoadBT7 3FH
Born February 1969
Director
Appointed 04 Apr 2007
Resigned 06 Sept 2011

KELLY, Angela Margaret

Resigned
Lavinia Square, BelfastBT7 2FE
Born June 1967
Director
Appointed 30 Jul 2009
Resigned 04 Dec 2012

MAGEE, Fiona

Resigned
138 Balfour Avenue, Co DownBT7 2EN
Born July 1972
Director
Appointed 22 Feb 2007
Resigned 19 Jan 2017

MCALISKEY, Deirdre

Resigned
40 Balfour Avenue, BelfastBT7 2EX
Born August 1975
Director
Appointed 14 Feb 2000
Resigned 10 Oct 2002

MCAULEY, Colm

Resigned
Hatfield Street, BelfastBT7 2FB
Born May 1988
Director
Appointed 04 Dec 2012
Resigned 19 Jan 2017

MCCARTHY, Paul

Resigned
13 Artana StreetBT9 2FF
Born May 1971
Director
Appointed 01 Sept 2005
Resigned 29 May 2008

MCGIBBON, Michael

Resigned
28 Hatfield StreetBT7 2FB
Born September 1967
Director
Appointed 01 Sept 2005
Resigned 22 Jan 2008

MCKENNA, Ronan

Resigned
Balfour Avenue, BelfastBT7 2EW
Born August 1980
Director
Appointed 19 Jan 2017
Resigned 09 Nov 2023

MULHOLLAND, Stephen

Resigned
54 River Terrace, BelfastBT7 2EN
Born June 1981
Director
Appointed 29 May 2008
Resigned 29 Nov 2010

O'NEILL, Frances Siobhan

Resigned
21 Powerscourt PlaceBT7 1FX
Born June 1960
Director
Appointed 14 Feb 2000
Resigned 23 Apr 2004

QUINN, Karen Edel

Resigned
Flat 3, BelfastBT7 2FD
Born April 1983
Director
Appointed 01 Sept 2005
Resigned 20 Feb 2007

RICE, Lucy Kathleen

Resigned
13 Cooke StreetBT7 2EP
Born March 1964
Director
Appointed 14 Feb 2000
Resigned 07 Feb 2005
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Legacy
22 August 2009
AC(NI)AC(NI)
Legacy
2 July 2009
371SR(NI)371SR(NI)
Legacy
2 July 2009
296(NI)296(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
13 June 2008
AC(NI)AC(NI)
Legacy
2 March 2008
371S(NI)371S(NI)
Legacy
14 August 2007
AC(NI)AC(NI)
Legacy
5 July 2007
296(NI)296(NI)
Legacy
7 June 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
23 September 2006
AC(NI)AC(NI)
Legacy
27 July 2006
371S(NI)371S(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
9 October 2005
AC(NI)AC(NI)
Legacy
18 April 2005
296(NI)296(NI)
Legacy
4 April 2005
371S(NI)371S(NI)
Legacy
7 February 2005
AC(NI)AC(NI)
Legacy
1 July 2004
296(NI)296(NI)
Legacy
1 July 2004
296(NI)296(NI)
Legacy
1 July 2004
296(NI)296(NI)
Legacy
26 June 2004
371S(NI)371S(NI)
Legacy
15 March 2004
AC(NI)AC(NI)
Legacy
14 June 2003
371S(NI)371S(NI)
Legacy
14 November 2002
AC(NI)AC(NI)
Legacy
8 May 2002
371S(NI)371S(NI)
Legacy
23 August 2001
AC(NI)AC(NI)
Legacy
5 July 2001
233(NI)233(NI)
Legacy
26 February 2001
371S(NI)371S(NI)
Legacy
2 October 2000
295(NI)295(NI)
Legacy
14 February 2000
MEM(NI)MEM(NI)
Legacy
14 February 2000
ARTS(NI)ARTS(NI)
Legacy
14 February 2000
G23(NI)G23(NI)
Legacy
14 February 2000
G21(NI)G21(NI)
Legacy
14 February 2000
40-5A(NI)40-5A(NI)