Background WavePink WaveYellow Wave

TARAWOOD IRELAND (2002) LTD (NI042944)

TARAWOOD IRELAND (2002) LTD (NI042944) is an active UK company. incorporated on 11 April 2002. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. TARAWOOD IRELAND (2002) LTD has been registered for 24 years. Current directors include MANEELY, Cathal, MC CANN, Paul Joseph.

Company Number
NI042944
Status
active
Type
ltd
Incorporated
11 April 2002
Age
24 years
Address
Maneely Mc Cann Aisling House, Belfast, BT9 5FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MANEELY, Cathal, MC CANN, Paul Joseph
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARAWOOD IRELAND (2002) LTD

TARAWOOD IRELAND (2002) LTD is an active company incorporated on 11 April 2002 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. TARAWOOD IRELAND (2002) LTD was registered 24 years ago.(SIC: 69201, 69203)

Status

active

Active since 24 years ago

Company No

NI042944

LTD Company

Age

24 Years

Incorporated 11 April 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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 11 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

OASIS AGENCIES LIMITED
From: 11 April 2002To: 12 December 2002
Contact
Address

Maneely Mc Cann Aisling House 50 Stranmillis Embankment Belfast, BT9 5FL,

Previous Addresses

Maneely Mc Cann Aisling House 50 Stranmillis Embankment Belfast BT9 5FL
From: 11 April 2002To: 27 January 2021
Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

MANEELY, Cathal

Active
Aisling House, BelfastBT9 5FL
Secretary
Appointed 11 Apr 2002

MANEELY, Cathal

Active
Aisling House, BelfastBT9 5FL
Born August 1960
Director
Appointed 12 Apr 2003

MC CANN, Paul Joseph

Active
Aisling House, BelfastBT9 5FL
Born July 1959
Director
Appointed 10 Dec 2002

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 11 Apr 2002
Resigned 10 Dec 2002

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 11 Apr 2002
Resigned 10 Dec 2002

Persons with significant control

4

Mrs Judith Maneely

Active
Aisling House, BelfastBT9 5FL
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2017

Mrs Frances Mc Cann

Active
Aisling House, BelfastBT9 5FL
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2017

Mr Cathal Maneely

Active
Aisling House, BelfastBT9 5FL
Born August 1960

Nature of Control

Significant influence or control
Notified 11 Apr 2017

Mr Paul Joseph Mc Cann

Active
Aisling House, BelfastBT9 5FL
Born July 1959

Nature of Control

Significant influence or control
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 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
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
5 May 2009
371S(NI)371S(NI)
Legacy
9 January 2009
AC(NI)AC(NI)
Legacy
23 April 2008
371S(NI)371S(NI)
Legacy
26 January 2008
371S(NI)371S(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
6 November 2007
SD(NI)SD(NI)
Legacy
11 January 2007
AC(NI)AC(NI)
Legacy
5 May 2006
371S(NI)371S(NI)
Legacy
3 February 2006
AC(NI)AC(NI)
Legacy
31 January 2006
233(NI)233(NI)
Legacy
21 February 2005
AC(NI)AC(NI)
Legacy
28 May 2004
371S(NI)371S(NI)
Legacy
2 March 2004
G98-2(NI)G98-2(NI)
Legacy
2 March 2004
296(NI)296(NI)
Legacy
17 February 2004
AC(NI)AC(NI)
Legacy
27 May 2003
371S(NI)371S(NI)
Legacy
10 January 2003
295(NI)295(NI)
Legacy
10 January 2003
133(NI)133(NI)
Legacy
10 January 2003
UDM+A(NI)UDM+A(NI)
Legacy
10 January 2003
296(NI)296(NI)
Legacy
10 January 2003
296(NI)296(NI)
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
12 December 2002
CNRES(NI)CNRES(NI)
Legacy
11 April 2002
ARTS(NI)ARTS(NI)
Legacy
11 April 2002
MEM(NI)MEM(NI)
Legacy
11 April 2002
G21(NI)G21(NI)
Legacy
11 April 2002
G23(NI)G23(NI)