Background WavePink WaveYellow Wave

CALLENDER STREET PROPERTIES (NO.1) LIMITED (NI044459)

CALLENDER STREET PROPERTIES (NO.1) LIMITED (NI044459) is an active UK company. incorporated on 21 October 2002. with registered office in Ballymena. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CALLENDER STREET PROPERTIES (NO.1) LIMITED has been registered for 23 years. Current directors include MCCULLOUGH, James, MCCULLOUGH, Lois Alexander.

Company Number
NI044459
Status
active
Type
ltd
Incorporated
21 October 2002
Age
23 years
Address
17 Raceview Manor, Ballymena, BT42 4BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCULLOUGH, James, MCCULLOUGH, Lois Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLENDER STREET PROPERTIES (NO.1) LIMITED

CALLENDER STREET PROPERTIES (NO.1) LIMITED is an active company incorporated on 21 October 2002 with the registered office located in Ballymena. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CALLENDER STREET PROPERTIES (NO.1) LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

NI044459

LTD Company

Age

23 Years

Incorporated 21 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

17 Raceview Manor Broughshane Ballymena, BT42 4BB,

Previous Addresses

17 Raceview Manor Raceview Manor Broughshane Ballymena BT42 4BB Northern Ireland
From: 1 August 2022To: 4 October 2023
21 Douglas Road Glenwherry Ballymena BT42 4RG Northern Ireland
From: 5 March 2019To: 1 August 2022
112 Rathkeel Road Broughshane Ballymena County Antrim BT42 4QE
From: 28 September 2015To: 5 March 2019
15 Douglas Road Glenwherry Ballymena BT42 4RG
From: 21 October 2002To: 28 September 2015
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Director Left
Oct 21
New Owner
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCCULLOUGH, James

Active
Raceview Manor, BallymenaBT42 4BB
Secretary
Appointed 03 Sept 2007

MCCULLOUGH, James

Active
Raceview Manor, BallymenaBT42 4BB
Born May 1957
Director
Appointed 29 Nov 2002

MCCULLOUGH, Lois Alexander

Active
Raceview Manor, BallymenaBT42 4BB
Born January 1982
Director
Appointed 02 Jun 2023

BURNSIDE, Peter

Resigned
10 Prospect RoadBT38 8QB
Secretary
Appointed 21 Oct 2002
Resigned 08 Dec 2004

MAGOWAN, Noreen

Resigned
11 The Poplars, CraigavonBT66 7LE
Secretary
Appointed 08 Dec 2004
Resigned 30 Aug 2007

MCKINSTRY, Janice

Resigned
31 Sandhill Park, County ArmaghBT66 7AX
Secretary
Appointed 21 Oct 2002
Resigned 18 Nov 2003

BURNSIDE, Peter James

Resigned
10 Prospect Road, Co AntrimBT38 8QB
Born February 1965
Director
Appointed 21 Oct 2002
Resigned 14 Nov 2003

DENNISON, Mary Dickey

Resigned
Apt 14 Meadow House, BelfastBT7 3LN
Born April 1953
Director
Appointed 01 Jun 2002
Resigned 01 Nov 2020

HUNTER, Ciaran Anthony

Resigned
1 Malone HeightsBT9 5PG
Born September 1965
Director
Appointed 21 Oct 2002
Resigned 14 Nov 2003

Persons with significant control

2

Ms Lois Alexander Mccullough

Active
Raceview Manor, BallymenaBT42 4BB
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2023

Mr James Mccullough

Active
Raceview Manor, BallymenaBT42 4BB
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 October 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Secretary Company With Change Date
28 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
22 August 2009
AC(NI)AC(NI)
Legacy
21 January 2009
411A(NI)411A(NI)
Legacy
21 January 2009
411A(NI)411A(NI)
Legacy
3 December 2008
371S(NI)371S(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
28 January 2008
371SR(NI)371SR(NI)
Legacy
25 September 2007
296(NI)296(NI)
Legacy
10 September 2007
AC(NI)AC(NI)
Legacy
19 July 2007
98-2(NI)98-2(NI)
Legacy
20 June 2007
296(NI)296(NI)
Legacy
15 November 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
22 September 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 September 2006
402(NI)402(NI)
Legacy
20 September 2006
AC(NI)AC(NI)
Legacy
15 February 2006
AC(NI)AC(NI)
Legacy
8 December 2005
371S(NI)371S(NI)
Legacy
7 January 2005
295(NI)295(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
29 November 2004
371S(NI)371S(NI)
Legacy
11 September 2004
AC(NI)AC(NI)
Legacy
4 August 2004
296(NI)296(NI)
Legacy
20 November 2003
296(NI)296(NI)
Legacy
20 November 2003
296(NI)296(NI)
Legacy
20 November 2003
296(NI)296(NI)
Legacy
18 November 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 January 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 January 2003
402(NI)402(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
29 October 2002
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)