Background WavePink WaveYellow Wave

SHIMNA MILE LIMITED (NI042229)

SHIMNA MILE LIMITED (NI042229) is an active UK company. incorporated on 31 December 2001. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. SHIMNA MILE LIMITED has been registered for 24 years. Current directors include GARRETT, David William.

Company Number
NI042229
Status
active
Type
ltd
Incorporated
31 December 2001
Age
24 years
Address
1st Floor Studio 2, Belfast, BT4 1NY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARRETT, David William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIMNA MILE LIMITED

SHIMNA MILE LIMITED is an active company incorporated on 31 December 2001 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHIMNA MILE LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

NI042229

LTD Company

Age

24 Years

Incorporated 31 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1st Floor Studio 2 150 Holywood Road Belfast, BT4 1NY,

Timeline

8 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jan 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FLAT MANAGEMENT SERVICES LIMITED

Active
150 Holywood Road, BelfastBT4 1NY
Corporate secretary
Appointed 10 Dec 2015

GARRETT, David William

Active
1st Floor Studio 2, BelfastBT4 1NY
Born October 1945
Director
Appointed 12 Feb 2024

BOYD, Colin Hugh

Resigned
1st Floor Studio 2, BelfastBT4 1NY
Secretary
Appointed 11 Aug 2005
Resigned 10 Dec 2015

MCGINNIS, Patrick Thaddeus

Resigned
187 Clooney Road, LondonderryBT47 3DY
Secretary
Appointed 31 Dec 2001
Resigned 11 Aug 2005

CHICK, David Winston

Resigned
1 Dunadry Manor, Co AntrimBT41 2IN
Born September 1941
Director
Appointed 01 Nov 2007
Resigned 12 Feb 2024

DAVIS, Robert James

Resigned
161 Upper Road GreenislandBT38 8RT
Born March 1948
Director
Appointed 25 Oct 2007
Resigned 12 Feb 2024

FULTON, Glenn Colin

Resigned
1 Sandelfields, ColeraineBT52 1WQ
Born October 1965
Director
Appointed 31 Dec 2001
Resigned 24 Nov 2003

MCGINNIS, Patrick Thaddeus

Resigned
187 Clooney Road, LondonderryBT47 3DY
Born May 1945
Director
Appointed 11 Nov 2002
Resigned 25 Oct 2007

MCGINNIS, Patrick Michael

Resigned
7 Westbourne Drive, WilmslowSK9 7GY
Born October 1973
Director
Appointed 31 Dec 2001
Resigned 25 Oct 2007

MULHOLLAND, Robert

Resigned
1st Floor Studio 2, BelfastBT4 1NY
Born August 1954
Director
Appointed 08 Feb 2024
Resigned 30 Dec 2025

O'NEILL, Garry John

Resigned
No 1 The Glebe, Co Donegal
Born March 1969
Director
Appointed 31 Jan 2004
Resigned 01 Nov 2007
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
10 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Legacy
26 March 2009
295(NI)295(NI)
Legacy
26 March 2009
371S(NI)371S(NI)
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
18 April 2008
98-2(NI)98-2(NI)
Legacy
28 February 2008
371SR(NI)371SR(NI)
Legacy
25 February 2008
296(NI)296(NI)
Legacy
15 February 2008
98-2(NI)98-2(NI)
Legacy
20 January 2008
98-2(NI)98-2(NI)
Legacy
20 January 2008
98-2(NI)98-2(NI)
Legacy
27 November 2007
296(NI)296(NI)
Legacy
5 November 2007
296(NI)296(NI)
Legacy
31 October 2007
AC(NI)AC(NI)
Legacy
11 January 2007
371S(NI)371S(NI)
Legacy
23 February 2006
AC(NI)AC(NI)
Legacy
23 February 2006
295(NI)295(NI)
Legacy
23 February 2006
371S(NI)371S(NI)
Legacy
8 November 2005
AC(NI)AC(NI)
Legacy
9 September 2005
371S(NI)371S(NI)
Legacy
9 September 2005
296(NI)296(NI)
Legacy
14 January 2005
98-2(NI)98-2(NI)
Legacy
5 November 2004
AC(NI)AC(NI)
Legacy
22 October 2004
G98-2(NI)G98-2(NI)
Legacy
1 June 2004
G98-2(NI)G98-2(NI)
Legacy
23 March 2004
371S(NI)371S(NI)
Legacy
31 January 2004
296(NI)296(NI)
Legacy
2 December 2003
295(NI)295(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
25 January 2003
371S(NI)371S(NI)
Legacy
12 December 2002
G98-2(NI)G98-2(NI)
Legacy
12 December 2002
296(NI)296(NI)
Legacy
25 November 2002
G98-2(NI)G98-2(NI)
Legacy
19 November 2002
296(NI)296(NI)
Legacy
9 February 2002
G98-2(NI)G98-2(NI)
Legacy
31 December 2001
MEM(NI)MEM(NI)
Legacy
31 December 2001
ARTS(NI)ARTS(NI)
Incorporation Company
31 December 2001
NEWINCIncorporation
Legacy
31 December 2001
G23(NI)G23(NI)
Legacy
31 December 2001
G21(NI)G21(NI)