Background WavePink WaveYellow Wave

CREIGHTON MEWS DEVELOPMENT COMPANY LIMITED (NI040725)

CREIGHTON MEWS DEVELOPMENT COMPANY LIMITED (NI040725) is an active UK company. incorporated on 2 May 2001. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CREIGHTON MEWS DEVELOPMENT COMPANY LIMITED has been registered for 24 years. Current directors include DIRECTOR MANAGEMENT LTD.

Company Number
NI040725
Status
active
Type
ltd
Incorporated
2 May 2001
Age
24 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DIRECTOR MANAGEMENT LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREIGHTON MEWS DEVELOPMENT COMPANY LIMITED

CREIGHTON MEWS DEVELOPMENT COMPANY LIMITED is an active company incorporated on 2 May 2001 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CREIGHTON MEWS DEVELOPMENT COMPANY LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

NI040725

LTD Company

Age

24 Years

Incorporated 2 May 2001

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 18 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

C/O Charterhouse Property Mgmt Ltd 132 University Street Belfast BT7 1HH
From: 4 May 2011To: 14 September 2016
Charterhouse Property Management Limited 132 University Street Belfast BT1 3HH
From: 2 May 2001To: 4 May 2011
Timeline

5 key events • 2012 - 2016

Funding Officers Ownership
Director Left
May 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 16
Director Joined
Apr 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SECRETARY SERVICES LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 01 Jan 2009

DIRECTOR MANAGEMENT LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate director
Appointed 27 Apr 2016

HIGGINS, Mary Isobel

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Secretary
Appointed 02 May 2001
Resigned 01 Jan 2009

CORR, Hugh

Resigned
8d Creighton Mews, Co AntrimBT17 0LD
Born April 1976
Director
Appointed 01 Feb 2006
Resigned 03 Apr 2007

DESMOND, Mc Granaghan

Resigned
73 Royal Lodge Road, Co AntrimBT8 4UL
Born February 1965
Director
Appointed 02 May 2001
Resigned 11 Oct 2002

HIGGINS, Derek

Resigned
14, Logwood Road, Co AntrimBT39 9LR
Born November 1949
Director
Appointed 22 May 2002
Resigned 05 Dec 2003

KELLY, Matthew

Resigned
4d Creighton Mews, BelfastBT17 0LD
Born December 1984
Director
Appointed 14 Mar 2007
Resigned 15 Mar 2013

MC GRANAGHAN, Liam

Resigned
52 Deramore Park South, BelfastBT9 5JY
Born January 1968
Director
Appointed 02 May 2001
Resigned 11 Oct 2002

MCGRATH, Robert Gerard

Resigned
Broom Park, BelfastBT17 0LD
Born August 1955
Director
Appointed 18 Feb 2013
Resigned 02 Mar 2016

MCGRATH, Roy

Resigned
1d Creighton MewsBT17 OLD
Born August 1955
Director
Appointed 01 Feb 2006
Resigned 19 Mar 2012

MOORE, Joanne

Resigned
20 Creighton MewsBT17 0LD
Born August 1977
Director
Appointed 08 Dec 2005
Resigned 08 Dec 2005

Persons with significant control

1

Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 May 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 May 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Corporate Director Company With Name Date
27 April 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Corporate Secretary Company
4 May 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
13 August 2009
AC(NI)AC(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
1 June 2009
371S(NI)371S(NI)
Legacy
27 June 2008
AC(NI)AC(NI)
Legacy
28 May 2008
371S(NI)371S(NI)
Legacy
2 March 2008
AC(NI)AC(NI)
Legacy
24 April 2007
296(NI)296(NI)
Legacy
16 January 2007
AC(NI)AC(NI)
Legacy
16 January 2007
AC(NI)AC(NI)
Legacy
16 January 2007
AC(NI)AC(NI)
Legacy
10 October 2006
371S(NI)371S(NI)
Legacy
21 June 2006
AC(NI)AC(NI)
Legacy
9 March 2006
295(NI)295(NI)
Legacy
9 March 2006
296(NI)296(NI)
Legacy
9 March 2006
296(NI)296(NI)
Legacy
9 March 2006
296(NI)296(NI)
Legacy
6 March 2006
295(NI)295(NI)
Legacy
2 July 2004
296(NI)296(NI)
Legacy
12 November 2003
G98-2(NI)G98-2(NI)
Legacy
28 October 2003
296(NI)296(NI)
Legacy
29 May 2003
371S(NI)371S(NI)
Legacy
28 February 2003
AC(NI)AC(NI)
Legacy
24 February 2003
296(NI)296(NI)
Legacy
24 February 2003
296(NI)296(NI)
Legacy
3 August 2002
UDM+A(NI)UDM+A(NI)
Resolution
3 August 2002
RESOLUTIONSResolutions
Legacy
19 June 2002
295(NI)295(NI)
Legacy
19 June 2002
371S(NI)371S(NI)
Legacy
19 June 2002
296(NI)296(NI)
Legacy
2 May 2001
MEM(NI)MEM(NI)
Legacy
2 May 2001
ARTS(NI)ARTS(NI)
Legacy
2 May 2001
G23(NI)G23(NI)
Legacy
2 May 2001
G21(NI)G21(NI)