Background WavePink WaveYellow Wave

OPEN HOUSE FESTIVAL LIMITED (NI042872)

OPEN HOUSE FESTIVAL LIMITED (NI042872) is an active UK company. incorporated on 28 March 2002. with registered office in Bangor. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. OPEN HOUSE FESTIVAL LIMITED has been registered for 24 years. Current directors include ABBOTT, Patricia, DUNLOP, Stephen John, EDWARDS, Rachel and 7 others.

Company Number
NI042872
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2002
Age
24 years
Address
The Court House, Bangor, BT20 5ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ABBOTT, Patricia, DUNLOP, Stephen John, EDWARDS, Rachel, FLEETWOOD, Martin, HERRON, Tim, JONES, Sarah Alice, LENNON, David Gerard, MCCREERY, Chris, MOORE, Jonathan, ROYCROFT, Stephen Thomas William
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN HOUSE FESTIVAL LIMITED

OPEN HOUSE FESTIVAL LIMITED is an active company incorporated on 28 March 2002 with the registered office located in Bangor. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. OPEN HOUSE FESTIVAL LIMITED was registered 24 years ago.(SIC: 90010)

Status

active

Active since 24 years ago

Company No

NI042872

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 28 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

5 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

OPEN HOUSE TRADITIONAL ARTS FESTIVAL LTD
From: 28 March 2002To: 28 April 2015
Contact
Address

The Court House 16 Quay Street Bangor, BT20 5ED,

Previous Addresses

27 Sheridan Drive Bangor Co Down BT20 5NQ
From: 28 March 2002To: 13 March 2023
Timeline

45 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
May 23
Director Joined
Mar 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ABBOTT, Patricia

Active
Bingham Street, BangorBT20 5DW
Born March 1967
Director
Appointed 29 Mar 2024

DUNLOP, Stephen John

Active
16 Quay Street, BangorBT20 5ED
Born August 1958
Director
Appointed 09 Dec 2014

EDWARDS, Rachel

Active
16 Quay Street, BangorBT20 5ED
Born February 1985
Director
Appointed 18 Aug 2022

FLEETWOOD, Martin

Active
16 Quay Street, BangorBT20 5ED
Born May 1963
Director
Appointed 20 Jan 2023

HERRON, Tim

Active
16 Quay Street, BangorBT20 5ED
Born April 1984
Director
Appointed 10 Aug 2022

JONES, Sarah Alice

Active
16 Quay Street, BangorBT20 5ED
Born August 1980
Director
Appointed 03 Dec 2020

LENNON, David Gerard

Active
16 Quay Street, BangorBT20 5ED
Born August 1961
Director
Appointed 05 Apr 2018

MCCREERY, Chris

Active
16 Quay Street, BangorBT20 5ED
Born September 1984
Director
Appointed 18 Aug 2022

MOORE, Jonathan

Active
16 Quay Street, BangorBT20 5ED
Born February 1971
Director
Appointed 03 Dec 2020

ROYCROFT, Stephen Thomas William

Active
16 Quay Street, BangorBT20 5ED
Born October 1964
Director
Appointed 09 Dec 2014

BOYLE, Catherine

Resigned
Churchill Crescent, BallymenaBT44 8RT
Secretary
Appointed 28 Mar 2002
Resigned 11 Mar 2015

GORDON, Alison Rosemary

Resigned
27 Sheridan Drive, Co DownBT20 5NQ
Secretary
Appointed 15 Jan 2016
Resigned 18 Sept 2018

BATEMAN, Colin Michael

Resigned
27 Sheridan Drive, Co DownBT20 5NQ
Born June 1962
Director
Appointed 09 Dec 2014
Resigned 27 Mar 2017

BOYLE, Catherine

Resigned
18 Tobermason Road, Co TyroneBT71 7QE
Born May 1977
Director
Appointed 28 Mar 2002
Resigned 11 Mar 2015

BYRNE, Conor

Resigned
76 Fishermans Wharf, Ringsend
Born September 1972
Director
Appointed 29 Jan 2009
Resigned 27 Mar 2011

COULTER, Rachel Anne

Resigned
27 Sheridan Drive, Co DownBT20 5NQ
Born January 1987
Director
Appointed 09 Dec 2014
Resigned 27 Mar 2017

DONAGHY, Deirdre

Resigned
27 Sheridan Drive, Co DownBT20 5NQ
Born September 1981
Director
Appointed 09 Jun 2011
Resigned 13 Dec 2012

FLYNN, Paul

Resigned
27 Sheridan Drive, Co DownBT20 5NQ
Born January 1971
Director
Appointed 01 Oct 2009
Resigned 19 Dec 2013

GARBUTT, Nicholas

Resigned
16 Quay Street, BangorBT20 5ED
Born June 1959
Director
Appointed 05 Apr 2018
Resigned 15 May 2023

GILMORE, Kieran Patrick

Resigned
27 Sheridan DriveBT20 5NQ
Born September 1967
Director
Appointed 31 Jul 2003
Resigned 29 Jan 2009

GORDON, Alison

Resigned
39a Main Street, Co DownBT20 5AF
Born January 1964
Director
Appointed 28 Mar 2002
Resigned 23 May 2003

GUNN-SMITH, Sara Catherine

Resigned
27 Sheridan Drive, Co DownBT20 5NQ
Born October 1980
Director
Appointed 13 Dec 2012
Resigned 27 Mar 2018

MCELVANNA, Louise

Resigned
27 Sheridan Drive, Co DownBT20 5NQ
Born April 1982
Director
Appointed 26 Sept 2013
Resigned 27 Mar 2018

MCELVANNA, Louise

Resigned
7 Haywood AvenueBT7 3EU
Born April 1982
Director
Appointed 29 Jan 2009
Resigned 02 Dec 2010

MCHUGH, Rosemarie

Resigned
27 Sheridan Drive, Co DownBT20 5NQ
Born November 1977
Director
Appointed 27 Oct 2011
Resigned 11 Mar 2015

MURRAY, Seonaid

Resigned
201 Great Northern StreetBT9 7FN
Born April 1985
Director
Appointed 26 Mar 2009
Resigned 29 Sept 2011

O'HARE, Meabh Roisin

Resigned
31 Lockside CourtBT9 7JE
Born July 1976
Director
Appointed 23 May 2003
Resigned 29 Jan 2009

RAINEY, Jim

Resigned
Ladybrook Crescent, BelfastBT11 9EU
Born March 1974
Director
Appointed 29 Jan 2009
Resigned 27 Mar 2017

SHEERMAN, Janette

Resigned
27 Sheridan Drive, Co DownBT20 5NQ
Born August 1960
Director
Appointed 09 Dec 2014
Resigned 23 Oct 2018

SHERLOCK, Tom

Resigned
71 Carysfort Avenue, Co Dublin
Born August 1959
Director
Appointed 23 May 2003
Resigned 29 Jan 2009

THOMSON, Kathryn Mary

Resigned
27 Sheridan Drive, Co DownBT20 5NQ
Born February 1970
Director
Appointed 09 Dec 2014
Resigned 30 Nov 2022

TIMONEY, Joanne

Resigned
Bt19
Born July 1972
Director
Appointed 08 Jun 2018
Resigned 30 Nov 2022

VALLERY, Eithne

Resigned
14 Victoria StBT61 9DT
Born May 1945
Director
Appointed 23 May 2003
Resigned 24 Feb 2011

VANCE, Lynda

Resigned
2 - 4 Balloo Avenue, BangorBT19 7QT
Born October 1950
Director
Appointed 08 Jun 2018
Resigned 30 Jul 2020

WALKER, Craig William

Resigned
27 Sheridan Drive, Co DownBT20 5NQ
Born January 1973
Director
Appointed 24 Feb 2011
Resigned 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Resolution
28 October 2019
RESOLUTIONSResolutions
Memorandum Articles
9 October 2019
MAMA
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
18 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Statement Of Companys Objects
24 October 2011
CC04CC04
Resolution
24 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 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
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Legacy
26 August 2009
296(NI)296(NI)
Legacy
26 August 2009
296(NI)296(NI)
Legacy
26 August 2009
296(NI)296(NI)
Legacy
26 August 2009
296(NI)296(NI)
Legacy
26 August 2009
296(NI)296(NI)
Legacy
26 August 2009
296(NI)296(NI)
Legacy
26 August 2009
296(NI)296(NI)
Legacy
7 July 2009
AC(NI)AC(NI)
Legacy
24 March 2009
371S(NI)371S(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
26 March 2007
371S(NI)371S(NI)
Legacy
1 December 2006
AC(NI)AC(NI)
Legacy
12 April 2006
371S(NI)371S(NI)
Legacy
27 February 2006
AC(NI)AC(NI)
Legacy
6 January 2005
AC(NI)AC(NI)
Legacy
22 April 2004
371S(NI)371S(NI)
Legacy
28 October 2003
AC(NI)AC(NI)
Legacy
16 September 2003
296(NI)296(NI)
Legacy
28 August 2003
296(NI)296(NI)
Legacy
28 August 2003
296(NI)296(NI)
Legacy
20 August 2003
296(NI)296(NI)
Legacy
4 July 2003
296(NI)296(NI)
Legacy
4 July 2003
296(NI)296(NI)
Legacy
4 July 2003
296(NI)296(NI)
Legacy
5 June 2003
296(NI)296(NI)
Legacy
16 April 2002
296(NI)296(NI)
Legacy
28 March 2002
MEM(NI)MEM(NI)
Legacy
28 March 2002
ARTS(NI)ARTS(NI)
Legacy
28 March 2002
G23(NI)G23(NI)
Legacy
28 March 2002
G21(NI)G21(NI)