Background WavePink WaveYellow Wave

ABBEY ROAD MEWS LIMITED (NI044449)

ABBEY ROAD MEWS LIMITED (NI044449) is an active UK company. incorporated on 21 October 2002. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBEY ROAD MEWS LIMITED has been registered for 23 years. Current directors include MCGUINNESS, Steve.

Company Number
NI044449
Status
active
Type
ltd
Incorporated
21 October 2002
Age
23 years
Address
7 Pattons Lane, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGUINNESS, Steve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY ROAD MEWS LIMITED

ABBEY ROAD MEWS LIMITED is an active company incorporated on 21 October 2002 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBEY ROAD MEWS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

NI044449

LTD Company

Age

23 Years

Incorporated 21 October 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH United Kingdom
From: 7 November 2018To: 11 January 2023
M B Mc Grady & Co 85 University Street Belfast BT7 1HP
From: 21 October 2002To: 7 November 2018
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

RITCHIE, Ashley

Active
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 16 Sept 2019

CARUTH, Samuel Frederick Erskine

Resigned
322 Lisburn Road, BelfastBT9 6GH
Secretary
Appointed 21 Oct 2002
Resigned 06 Jun 2025

FLECK, Alex

Resigned
57 Willowfield Street, Co AntrimBT6 9AW
Secretary
Appointed 05 Mar 2007
Resigned 06 Jan 2014

SECRETARY SERVICES LTD

Resigned
Number One, BelfastBT1 3LG
Corporate secretary
Appointed 16 Nov 2005
Resigned 04 Mar 2008

BARBOUR, Richard James Nelson

Resigned
67b Station Road, Co DownBT18 0BP
Born June 1954
Director
Appointed 21 Oct 2002
Resigned 17 Apr 2003

BLAIR, Linsey

Resigned
Abbey Mews, NewtownabbeyBT37 0GG
Born November 1970
Director
Appointed 30 Oct 2014
Resigned 19 Jan 2016

BLAIR, Linsey

Resigned
Apartment 11, NewtownabbeyBT37 0GG
Born November 1970
Director
Appointed 20 Sept 2007
Resigned 30 Oct 2014

CARUTH, Judith

Resigned
50 Glen Road, Co. DownBT18 0HB
Born April 1957
Director
Appointed 17 Apr 2003
Resigned 16 Nov 2005

CARUTH, Samuel Frederick Erskine

Resigned
50 Glen Road, HolywoodBT18 0HB
Born August 1945
Director
Appointed 21 Oct 2002
Resigned 16 Nov 2005

FLECK, Alex

Resigned
Cadogan House, BelfastBT9 6GH
Born October 1981
Director
Appointed 19 Jan 2016
Resigned 16 Sept 2019

RITCHIE, Ashley

Resigned
Larkfield Gardens, BelfastBT4 1QR
Born April 1984
Director
Appointed 30 Oct 2014
Resigned 30 Oct 2014

DIRECTOR MANAGEMENT LTD

Resigned
Lanyon QuayBT1 3LG
Corporate director
Appointed 16 Nov 2005
Resigned 15 Sept 2007
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
25 October 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Secretary Company With Name
12 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Legacy
1 September 2009
AC(NI)AC(NI)
Legacy
13 November 2008
371S(NI)371S(NI)
Legacy
20 May 2008
295(NI)295(NI)
Legacy
20 March 2008
296(NI)296(NI)
Legacy
13 December 2007
AC(NI)AC(NI)
Legacy
19 November 2007
296(NI)296(NI)
Legacy
13 August 2007
AC(NI)AC(NI)
Legacy
7 December 2006
371S(NI)371S(NI)
Legacy
21 February 2006
295(NI)295(NI)
Legacy
18 February 2006
371S(NI)371S(NI)
Legacy
11 January 2006
AC(NI)AC(NI)
Legacy
4 December 2005
296(NI)296(NI)
Legacy
4 December 2005
296(NI)296(NI)
Legacy
23 November 2004
AC(NI)AC(NI)
Legacy
23 November 2004
371S(NI)371S(NI)
Legacy
11 September 2004
AC(NI)AC(NI)
Legacy
4 November 2003
371S(NI)371S(NI)
Legacy
4 November 2003
296(NI)296(NI)
Legacy
21 October 2002
ARTS(NI)ARTS(NI)
Legacy
21 October 2002
MEM(NI)MEM(NI)
Legacy
21 October 2002
G23(NI)G23(NI)
Legacy
21 October 2002
G21(NI)G21(NI)