Background WavePink WaveYellow Wave

GREENWAY INVESTMENTS LIMITED (NI040704)

GREENWAY INVESTMENTS LIMITED (NI040704) is an active UK company. incorporated on 30 April 2001. with registered office in Northern Ireland. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREENWAY INVESTMENTS LIMITED has been registered for 24 years. Current directors include POLLOCK, Adrian William, POLLOCK, Keith Robert.

Company Number
NI040704
Status
active
Type
ltd
Incorporated
30 April 2001
Age
24 years
Address
36 High Street, Northern Ireland, BT78 1BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POLLOCK, Adrian William, POLLOCK, Keith Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWAY INVESTMENTS LIMITED

GREENWAY INVESTMENTS LIMITED is an active company incorporated on 30 April 2001 with the registered office located in Northern Ireland. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREENWAY INVESTMENTS LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

NI040704

LTD Company

Age

24 Years

Incorporated 30 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

36 High Street Omagh Northern Ireland, BT78 1BQ,

Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Loan Secured
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
May 22
Director Left
May 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

POLLOCK, Coral Anne

Active
77, Edenderry Road, Co TyroneBT79 0NP
Secretary
Appointed 30 Apr 2001

POLLOCK, Adrian William

Active
36 High Street, Northern IrelandBT78 1BQ
Born August 1984
Director
Appointed 23 Nov 2020

POLLOCK, Keith Robert

Active
36 High Street, Northern IrelandBT78 1BQ
Born July 1989
Director
Appointed 23 Nov 2020

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 30 Apr 2001
Resigned 28 Feb 2002

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 30 Apr 2001
Resigned 28 Feb 2002

POLLOCK, Robert Andrew

Resigned
77 Edenderry Road, Co TyroneBT79 0NP
Born April 1944
Director
Appointed 28 Feb 2002
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Andrew Pollock

Ceased
Edenderry Road, OmaghBT79 0NP
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mrs Coral Anne Pollock

Active
Edenderry Road, OmaghBT79 0NP
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Memorandum Articles
20 April 2023
MAMA
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 April 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
1 May 2009
371S(NI)371S(NI)
Legacy
9 October 2008
AC(NI)AC(NI)
Legacy
10 July 2008
371SR(NI)371SR(NI)
Legacy
19 September 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 June 2007
402(NI)402(NI)
Legacy
9 May 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 December 2006
402(NI)402(NI)
Legacy
17 September 2006
AC(NI)AC(NI)
Legacy
5 May 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
9 January 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 December 2005
402(NI)402(NI)
Legacy
26 October 2005
AC(NI)AC(NI)
Legacy
6 June 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 March 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 March 2005
402(NI)402(NI)
Legacy
10 November 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 October 2004
402(NI)402(NI)
Legacy
28 October 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
28 October 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 August 2004
402(NI)402(NI)
Legacy
9 August 2004
405(NI)405(NI)
Particulars Of A Mortgage Charge
9 August 2004
402(NI)402(NI)
Legacy
18 May 2004
371S(NI)371S(NI)
Legacy
29 December 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
8 December 2003
402(NI)402(NI)
Legacy
5 December 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
5 December 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 October 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 May 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 May 2003
402(NI)402(NI)
Legacy
2 May 2003
405(NI)405(NI)
Legacy
2 May 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
2 May 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 May 2003
402(NI)402(NI)
Legacy
28 April 2003
371S(NI)371S(NI)
Legacy
12 March 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 December 2002
402(NI)402(NI)
Legacy
14 November 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
14 November 2002
402(NI)402(NI)
Legacy
11 September 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 May 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 May 2002
402(NI)402(NI)
Legacy
24 March 2002
G98-2(NI)G98-2(NI)
Legacy
20 March 2002
295(NI)295(NI)
Legacy
20 March 2002
UDM+A(NI)UDM+A(NI)
Legacy
20 March 2002
296(NI)296(NI)
Legacy
20 March 2002
296(NI)296(NI)
Resolution
20 March 2002
RESOLUTIONSResolutions
Legacy
30 April 2001
ARTS(NI)ARTS(NI)
Legacy
30 April 2001
MEM(NI)MEM(NI)
Legacy
30 April 2001
G23(NI)G23(NI)
Legacy
30 April 2001
G21(NI)G21(NI)