Background WavePink WaveYellow Wave

HAMILTON TERRACE LTD (NI045877)

HAMILTON TERRACE LTD (NI045877) is an active UK company. incorporated on 20 March 2003. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. HAMILTON TERRACE LTD has been registered for 23 years. Current directors include BRABAND, Gangolf, ENGLISH, Simon Mark, SMYTH, April Elaine.

Company Number
NI045877
Status
active
Type
ltd
Incorporated
20 March 2003
Age
23 years
Address
C/O Pinpoint Property, Belfast, BT15 5EX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRABAND, Gangolf, ENGLISH, Simon Mark, SMYTH, April Elaine
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON TERRACE LTD

HAMILTON TERRACE LTD is an active company incorporated on 20 March 2003 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. HAMILTON TERRACE LTD was registered 23 years ago.(SIC: 98000, 99999)

Status

active

Active since 23 years ago

Company No

NI045877

LTD Company

Age

23 Years

Incorporated 20 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 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

2 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

C/O Pinpoint Property 188 Cavehill Road Belfast, BT15 5EX,

Previous Addresses

C/O Pinpoint Property, 503 Lisburn Road Belfast BT9 7EZ Northern Ireland
From: 14 January 2025To: 21 September 2025
2 Hamilton Terrace Bangor BT20 5DU Northern Ireland
From: 8 June 2022To: 14 January 2025
6 Hamilton Terrace Bangor BT20 5DU Northern Ireland
From: 31 March 2021To: 8 June 2022
125 Main Street Bangor BT20 4AE Northern Ireland
From: 2 July 2018To: 31 March 2021
C/O Pinkertons 64 High Street Bangor County Down BT20 5AZ
From: 23 March 2015To: 2 July 2018
Pinkerton Murray Cecil Norman House 64 High Street Bangor Down BT20 5AZ
From: 14 August 2013To: 23 March 2015
C/O C/O Charterhouse Property Mgmt. Limited 132 University Street Belfast BT7 1HH Northern Ireland
From: 29 March 2012To: 14 August 2013
Garvey Studios 8-10 Longstone Street Lisburn BT28 1TP
From: 20 March 2003To: 29 March 2012
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Aug 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 18
Director Left
Mar 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BRENNAN, Nicholas Edward

Active
188 Cavehill Road, BelfastBT15 5EX
Secretary
Appointed 08 Jan 2025

BRABAND, Gangolf

Active
Hamilton Terrace, BangorBT20 5DU
Born August 1967
Director
Appointed 07 Apr 2022

ENGLISH, Simon Mark

Active
188 Cavehill Road, BelfastBT15 5EX
Born October 1979
Director
Appointed 08 Jan 2025

SMYTH, April Elaine

Active
188 Cavehill Road, BelfastBT15 5EX
Born April 1954
Director
Appointed 30 May 2025

JENKINS, Cheryl Victoria

Resigned
3 SpringhillBT28 3QE
Secretary
Appointed 20 Mar 2003
Resigned 29 Feb 2012

MCCARTNEY, Andrew

Resigned
Lisburn Road, BelfastBT9 7EZ
Secretary
Appointed 08 Jan 2025
Resigned 13 Mar 2025

MCCARTNEY, Andrew James

Resigned
Hamilton Terrace, BangorBT20 5DU
Secretary
Appointed 07 May 2021
Resigned 08 Jan 2025

PINKERTON, Victoria

Resigned
Cecil Norman House, BangorBT20 5AZ
Secretary
Appointed 01 Aug 2013
Resigned 31 Jul 2014

PINKERTONS

Resigned
High Street, BangorBT20 5AZ
Corporate secretary
Appointed 31 Jul 2014
Resigned 31 Mar 2021

BEATTIE, Karen Elizabeth

Resigned
Hamilton Terrace, Bt20 5duBT20 5DU
Born July 1971
Director
Appointed 29 Feb 2012
Resigned 12 May 2014

DONAGHY, Philip Francis

Resigned
Hamilton Terrace, BangorBT20 5DU
Born October 1951
Director
Appointed 01 May 2021
Resigned 26 Nov 2021

JENKINS, Cheryl Victoria

Resigned
3 SpringhillBT28 3QE
Born October 1972
Director
Appointed 20 Mar 2003
Resigned 29 Feb 2012

MACCORKELL, Ian James

Resigned
34 Killultagh RoadBT28 2NX
Born May 1964
Director
Appointed 20 Mar 2003
Resigned 29 Feb 2012

MCCARTNEY, Andrew

Resigned
Hamilton Terrace, BangorBT20 5DU
Born January 1970
Director
Appointed 07 Apr 2022
Resigned 08 Jan 2025

MCMAHON, Gary Alan

Resigned
Main Street, BangorBT20 4AE
Born March 1965
Director
Appointed 01 Jul 2018
Resigned 07 Mar 2021

SMYTH, April Elaine

Resigned
Hamilton Terrace, BangorBT20 5DU
Born April 1954
Director
Appointed 20 May 2015
Resigned 07 Apr 2022

SMYTH, April Elaine

Resigned
Cecil Norman House, BangorBT20 5AZ
Born April 1954
Director
Appointed 29 Feb 2012
Resigned 12 May 2014

STEVENSON, Jane

Resigned
Cecil Norman House, BangorBT20 5AZ
Born December 1962
Director
Appointed 12 May 2014
Resigned 06 Aug 2014

STEVENSON, Philip

Resigned
High Street, BangorBT20 5AZ
Born November 1967
Director
Appointed 12 May 2014
Resigned 20 May 2015
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
31 July 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Secretary Company With Name
14 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
13 March 2009
371S(NI)371S(NI)
Legacy
28 January 2009
AC(NI)AC(NI)
Legacy
19 March 2008
371S(NI)371S(NI)
Legacy
31 January 2008
AC(NI)AC(NI)
Legacy
24 September 2007
295(NI)295(NI)
Legacy
20 March 2007
371SR(NI)371SR(NI)
Legacy
23 February 2007
296(NI)296(NI)
Legacy
6 February 2007
AC(NI)AC(NI)
Legacy
26 October 2006
98-2(NI)98-2(NI)
Legacy
12 May 2006
371S(NI)371S(NI)
Legacy
10 February 2006
AC(NI)AC(NI)
Legacy
4 June 2004
AC(NI)AC(NI)
Legacy
25 March 2004
371S(NI)371S(NI)
Legacy
20 March 2003
MEM(NI)MEM(NI)
Legacy
20 March 2003
ARTS(NI)ARTS(NI)
Legacy
20 March 2003
G23(NI)G23(NI)
Legacy
20 March 2003
G21(NI)G21(NI)