Background WavePink WaveYellow Wave

STEWARTSTOWN ROAD REGENERATION PROJECT LIMITED (NI038675)

STEWARTSTOWN ROAD REGENERATION PROJECT LIMITED (NI038675) is an active UK company. incorporated on 30 May 2000. with registered office in Northern Ireland. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STEWARTSTOWN ROAD REGENERATION PROJECT LIMITED has been registered for 25 years. Current directors include CRAWFORD, Catherine Renee, DONAGHY, Terry, DOUGLAS, Neil William, Mr. and 5 others.

Company Number
NI038675
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2000
Age
25 years
Address
124 Stewartstown Road, Northern Ireland, BT11 9JQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRAWFORD, Catherine Renee, DONAGHY, Terry, DOUGLAS, Neil William, Mr., MCCOMB, Leonard Robert, O'DONNELL, Patrick Joseph, O'HALLORAN, Christopher James Patrick, SMITH, Timothy, WILTON, Cathy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEWARTSTOWN ROAD REGENERATION PROJECT LIMITED

STEWARTSTOWN ROAD REGENERATION PROJECT LIMITED is an active company incorporated on 30 May 2000 with the registered office located in Northern Ireland. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STEWARTSTOWN ROAD REGENERATION PROJECT LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

NI038675

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 30 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

124 Stewartstown Road Belfast Northern Ireland, BT11 9JQ,

Timeline

39 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Aug 15
Director Left
Mar 16
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Mar 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HOEY, John

Active
124 Stewartstown Road, Northern IrelandBT11 9JQ
Secretary
Appointed 03 Jul 2017

CRAWFORD, Catherine Renee

Active
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born June 1950
Director
Appointed 30 May 2000

DONAGHY, Terry

Active
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born April 1976
Director
Appointed 10 Mar 2014

DOUGLAS, Neil William, Mr.

Active
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born April 1974
Director
Appointed 23 May 2022

MCCOMB, Leonard Robert

Active
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born June 1966
Director
Appointed 07 Aug 2006

O'DONNELL, Patrick Joseph

Active
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born May 1961
Director
Appointed 19 Apr 2010

O'HALLORAN, Christopher James Patrick

Active
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born January 1957
Director
Appointed 30 May 2000

SMITH, Timothy

Active
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born March 1956
Director
Appointed 02 Mar 2015

WILTON, Cathy

Active
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born October 1990
Director
Appointed 06 Nov 2023

BURNS, Raymond

Resigned
61 Horn Drive, County AntrimBT11 9NE
Secretary
Appointed 01 Oct 2007
Resigned 29 Nov 2008

CRAWFORD, Catherine

Resigned
124 Stewartstown Road, Northern IrelandBT11 9JQ
Secretary
Appointed 05 Oct 2009
Resigned 11 Oct 2010

CRAWFORD, Catherine

Resigned
2 Falcarragh DriveBT11 8HR
Secretary
Appointed 06 Jun 2005
Resigned 08 Jan 2007

LAVERY, Stuart, Mr.

Resigned
124 Stewartstown Road, Northern IrelandBT11 9JQ
Secretary
Appointed 04 Mar 2013
Resigned 04 Apr 2016

LAVERY, Suzanne Margaret

Resigned
32a Blacks Road, BelfastBT11 9LS
Secretary
Appointed 08 Jan 2007
Resigned 04 Feb 2008

MILLAR, Alison Bradshaw

Resigned
65 Blacks Road, BelfastBT11 9LS
Secretary
Appointed 30 May 2000
Resigned 06 Jun 2005

MURPHY, Caroline

Resigned
124 Stewartstown Road, Northern IrelandBT11 9JQ
Secretary
Appointed 04 Apr 2016
Resigned 03 Jul 2017

O'DONNELL, Patrick Joseph

Resigned
124 Stewartstown Road, Northern IrelandBT11 9JQ
Secretary
Appointed 05 Mar 2012
Resigned 04 Mar 2013

SUTTIE, Ewan Mitchell

Resigned
124 Stewartstown Road, Northern IrelandBT11 9JQ
Secretary
Appointed 11 Oct 2010
Resigned 05 Mar 2012

SUTTIE, Pamela

Resigned
50 Tildarg Avenue, Co. AntrimBT11 9LW
Secretary
Appointed 03 Nov 2008
Resigned 05 Oct 2009

BALMER, Elizabeth

Resigned
31 Tildarg AvenueBT11 9LU
Born January 1949
Director
Appointed 30 May 2000
Resigned 04 Feb 2002

BRINKLEY, Deborah Anne

Resigned
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born January 1965
Director
Appointed 13 Sept 2010
Resigned 28 Jan 2014

BROWN, Jean Elizabeth

Resigned
17 Donegore Gardens, BelfastBT11 9NA
Born May 1950
Director
Appointed 30 May 2000
Resigned 02 Sept 2014

BROWNE, Derek James

Resigned
7 Birch Meadow, NewtownabbeyBT36 5ZF
Born July 1965
Director
Appointed 30 May 2000
Resigned 07 Apr 2003

BURNS, Raymond Michael

Resigned
61 Horn DriveBT11 9NE
Born October 1950
Director
Appointed 02 Dec 2002
Resigned 03 Nov 2008

CAHILL, Mairia

Resigned
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born May 1981
Director
Appointed 07 Sept 2009
Resigned 04 Oct 2012

DONAGHY, Jennifer Anne

Resigned
26 Ringford CrescentBT11 9LG
Born June 1953
Director
Appointed 30 May 2000
Resigned 22 May 2000

ERSKINE, Roisin

Resigned
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born April 1984
Director
Appointed 03 Aug 2015
Resigned 26 Sept 2017

GREEN, Bethany Burrage

Resigned
96 Tildare Avenue, Co AntrimBT11 9LW
Born January 1975
Director
Appointed 04 Feb 2002
Resigned 03 Sept 2002

HAGGAN, Henry

Resigned
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born June 1948
Director
Appointed 16 Oct 2003
Resigned 25 Jun 2010

HAMILL, Joe, Mr.

Resigned
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born March 1960
Director
Appointed 08 Oct 2012
Resigned 01 Mar 2021

HARRIS, Kieran, Mr.

Resigned
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born May 1953
Director
Appointed 04 Feb 2013
Resigned 31 Jan 2018

HUMPHRIES, Edward Michael

Resigned
1 Malton CourtBT9 6HB
Born January 1946
Director
Appointed 05 Jun 2000
Resigned 08 Apr 2003

KENNEDY, Derek William

Resigned
8 Vauxhall Park, BelfastBT9 5GZ
Born November 1973
Director
Appointed 30 May 2000
Resigned 05 Feb 2001

LAVERY, Stuart

Resigned
124 Stewartstown Road, Northern IrelandBT11 9JQ
Born May 1980
Director
Appointed 06 Feb 2012
Resigned 23 May 2022

LAVERY, Suzanne Margaret

Resigned
32a Blacks Road, Suffolk, Co AntrimBT11 9LS
Born January 1983
Director
Appointed 08 Jan 2007
Resigned 04 Feb 2008
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Resolution
22 November 2023
RESOLUTIONSResolutions
Memorandum Articles
8 November 2023
MAMA
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Memorandum Articles
17 August 2017
MAMA
Resolution
17 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2017
CC04CC04
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2014
AAAnnual Accounts
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Appoint Person Secretary Company With Name
3 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
11 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Appoint Person Secretary Company With Name
8 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2010
AAAnnual Accounts
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Legacy
27 September 2009
AC(NI)AC(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
29 June 2009
371SR(NI)371SR(NI)
Legacy
16 June 2009
296(NI)296(NI)
Legacy
3 March 2009
AC(NI)AC(NI)
Legacy
8 October 2008
296(NI)296(NI)
Legacy
22 July 2008
371SR(NI)371SR(NI)
Legacy
11 July 2008
296(NI)296(NI)
Legacy
2 April 2008
296(NI)296(NI)
Legacy
2 April 2008
296(NI)296(NI)
Legacy
29 November 2007
AC(NI)AC(NI)
Legacy
30 May 2007
371S(NI)371S(NI)
Legacy
30 May 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
27 February 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
18 January 2007
402(NI)402(NI)
Legacy
17 January 2007
296(NI)296(NI)
Legacy
16 January 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
15 December 2006
402R(NI)402R(NI)
Legacy
10 November 2006
AC(NI)AC(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
7 June 2006
371S(NI)371S(NI)
Legacy
8 March 2006
AC(NI)AC(NI)
Legacy
20 June 2005
296(NI)296(NI)
Legacy
20 June 2005
296(NI)296(NI)
Legacy
1 June 2005
371S(NI)371S(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
12 October 2004
AC(NI)AC(NI)
Legacy
1 September 2004
296(NI)296(NI)
Legacy
1 September 2004
296(NI)296(NI)
Legacy
16 July 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
15 June 2004
371S(NI)371S(NI)
Legacy
4 March 2004
AC(NI)AC(NI)
Legacy
4 March 2004
296(NI)296(NI)
Legacy
24 October 2003
296(NI)296(NI)
Legacy
24 October 2003
296(NI)296(NI)
Legacy
24 October 2003
296(NI)296(NI)
Legacy
23 May 2003
371S(NI)371S(NI)
Legacy
2 May 2003
296(NI)296(NI)
Legacy
2 May 2003
296(NI)296(NI)
Legacy
17 February 2003
296(NI)296(NI)
Legacy
17 February 2003
296(NI)296(NI)
Legacy
17 February 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
9 January 2003
402(NI)402(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
10 December 2002
AC(NI)AC(NI)
Legacy
11 October 2002
296(NI)296(NI)
Particulars Of A Mortgage Charge
7 October 2002
402DF(NI)402DF(NI)
Legacy
7 October 2002
296(NI)296(NI)
Legacy
17 June 2002
371S(NI)371S(NI)
Legacy
17 June 2002
296(NI)296(NI)
Legacy
20 April 2002
296(NI)296(NI)
Legacy
20 February 2002
296(NI)296(NI)
Legacy
20 February 2002
296(NI)296(NI)
Legacy
20 February 2002
296(NI)296(NI)
Legacy
20 February 2002
296(NI)296(NI)
Legacy
20 February 2002
296(NI)296(NI)
Legacy
10 February 2002
295(NI)295(NI)
Legacy
5 February 2002
AC(NI)AC(NI)
Legacy
22 June 2001
371S(NI)371S(NI)
Legacy
30 May 2001
296(NI)296(NI)
Legacy
9 April 2001
296(NI)296(NI)
Legacy
27 June 2000
296(NI)296(NI)
Legacy
27 June 2000
296(NI)296(NI)
Legacy
30 May 2000
ARTS(NI)ARTS(NI)
Legacy
30 May 2000
MEM(NI)MEM(NI)
Legacy
30 May 2000
G23(NI)G23(NI)
Legacy
30 May 2000
G21(NI)G21(NI)