Background WavePink WaveYellow Wave

AIRMOUNT LIMITED (NI043540)

AIRMOUNT LIMITED (NI043540) is an active UK company. incorporated on 24 June 2002. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AIRMOUNT LIMITED has been registered for 23 years. Current directors include ROLLINS, Nigel Campbell.

Company Number
NI043540
Status
active
Type
ltd
Incorporated
24 June 2002
Age
23 years
Address
Wellington Park Business Centre, Belfast, BT9 6DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROLLINS, Nigel Campbell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRMOUNT LIMITED

AIRMOUNT LIMITED is an active company incorporated on 24 June 2002 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AIRMOUNT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

NI043540

LTD Company

Age

23 Years

Incorporated 24 June 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

WDOR LIMITED
From: 6 November 2002To: 12 December 2002
SARCON (NO.122) LIMITED
From: 24 June 2002To: 6 November 2002
Contact
Address

Wellington Park Business Centre Wellington Park Belfast, BT9 6DJ,

Previous Addresses

216-218 Holywood Road Belfast BT4 1PD
From: 15 July 2015To: 24 July 2025
30 Castlereagh Street Belfast BT5 4NH
From: 30 June 2011To: 15 July 2015
430 Upper Newtownards Road Belfast BT4 3GY
From: 24 June 2002To: 30 June 2011
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
New Owner
Jun 17
Loan Cleared
Jun 18
Director Left
Aug 19
Share Issue
Feb 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Oct 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ROLLINS, Nigel Campbell

Active
Chemin Du Cartinet, 06530 Cabris
Born May 1959
Director
Appointed 18 Dec 2002

ROLLINS-MCEWEN, Susan

Resigned
163 Belmont RoadBT4 2AE
Secretary
Appointed 10 Dec 2007
Resigned 01 Dec 2017

SARCON COMPLIANCE LIMITED

Resigned
Murray House, BelfastBT1 6DN
Corporate secretary
Appointed 24 Jun 2002
Resigned 10 Dec 2007

JAMISON, David Elliott

Resigned
14 Victoria Avenue, AntrimBT38 9QF
Born November 1964
Director
Appointed 24 Jun 2002
Resigned 18 Dec 2002

ROLLINS, Peter

Resigned
11 Lower Northend, BathBA1 7EZ
Born June 1956
Director
Appointed 18 Dec 2002
Resigned 15 Oct 2024

ROLLINS, Rebecca

Resigned
147b Kings RoadBT5 7EG
Born June 1931
Director
Appointed 18 Dec 2002
Resigned 19 Mar 2003

ROLLINS, Walter Desmond Orr

Resigned
147b Kings RoadBT5 7EG
Born March 1921
Director
Appointed 18 Dec 2002
Resigned 27 May 2003

ROLLINS-MCEWEN, Susan

Resigned
163 Belmont RoadBT4 2AE
Born April 1965
Director
Appointed 18 Dec 2002
Resigned 01 Dec 2017

TAYLOR, Alan James Alfred

Resigned
12 Holly Hill, DollinstownBT66 7UB
Born August 1969
Director
Appointed 24 Jun 2002
Resigned 18 Dec 2002

Persons with significant control

1

Dr Nigel Campbell Rollins

Active
Wellington Park, BelfastBT9 6DJ
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Resolution
11 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 February 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Legacy
16 September 2009
371S(NI)371S(NI)
Legacy
25 August 2009
AC(NI)AC(NI)
Legacy
23 July 2008
295(NI)295(NI)
Legacy
23 July 2008
371S(NI)371S(NI)
Legacy
19 March 2008
AC(NI)AC(NI)
Legacy
20 December 2007
295(NI)295(NI)
Legacy
20 December 2007
296(NI)296(NI)
Legacy
20 December 2007
296(NI)296(NI)
Legacy
3 October 2007
AC(NI)AC(NI)
Legacy
16 August 2007
371S(NI)371S(NI)
Legacy
9 October 2006
AC(NI)AC(NI)
Legacy
20 September 2006
371S(NI)371S(NI)
Legacy
22 October 2005
371S(NI)371S(NI)
Legacy
14 October 2005
AC(NI)AC(NI)
Legacy
23 July 2004
371S(NI)371S(NI)
Legacy
13 May 2004
AC(NI)AC(NI)
Legacy
12 May 2004
233(NI)233(NI)
Legacy
30 July 2003
371S(NI)371S(NI)
Legacy
11 June 2003
G98-2(NI)G98-2(NI)
Legacy
11 June 2003
296(NI)296(NI)
Legacy
24 March 2003
296(NI)296(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
31 January 2003
296(NI)296(NI)
Legacy
31 January 2003
296(NI)296(NI)
Legacy
28 January 2003
G98-2(NI)G98-2(NI)
Legacy
28 January 2003
UDM+A(NI)UDM+A(NI)
Legacy
28 January 2003
296(NI)296(NI)
Legacy
28 January 2003
296(NI)296(NI)
Legacy
28 January 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 January 2003
402(NI)402(NI)
Legacy
20 December 2002
UDM+A(NI)UDM+A(NI)
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
12 December 2002
CNRES(NI)CNRES(NI)
Legacy
6 November 2002
CNRES(NI)CNRES(NI)
Legacy
24 June 2002
ARTS(NI)ARTS(NI)
Legacy
24 June 2002
MEM(NI)MEM(NI)
Legacy
24 June 2002
G23(NI)G23(NI)
Legacy
24 June 2002
G21(NI)G21(NI)