Background WavePink WaveYellow Wave

COLLEGE MEWS APARTMENTS LIMITED (NI047751)

COLLEGE MEWS APARTMENTS LIMITED (NI047751) is an active UK company. incorporated on 3 September 2003. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COLLEGE MEWS APARTMENTS LIMITED has been registered for 22 years. Current directors include ADAMS, Robin John Charles, Dr, COOK, Douglas, DIRECTOR MANAGEMENT LTD.

Company Number
NI047751
Status
active
Type
ltd
Incorporated
3 September 2003
Age
22 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADAMS, Robin John Charles, Dr, COOK, Douglas, DIRECTOR MANAGEMENT LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE MEWS APARTMENTS LIMITED

COLLEGE MEWS APARTMENTS LIMITED is an active company incorporated on 3 September 2003 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COLLEGE MEWS APARTMENTS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

NI047751

LTD Company

Age

22 Years

Incorporated 3 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

132 University Street Belfast BT7 1HH
From: 3 September 2014To: 1 September 2016
Charterhouse Property Management 132 University Street Belfast BT7 1HE
From: 3 September 2003To: 3 September 2014
Timeline

5 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
Nov 11
Director Joined
Apr 13
Director Left
Apr 13
Owner Exit
Sept 17
Director Joined
Mar 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SECRETARY SERVICES LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 10 Aug 2005

ADAMS, Robin John Charles, Dr

Active
Lisburn Road, BelfastBT9 6GN
Born May 1986
Director
Appointed 24 Feb 2022

COOK, Douglas

Active
Lisburn Road, BelfastBT9 6GN
Born March 1965
Director
Appointed 13 Mar 2013

DIRECTOR MANAGEMENT LTD

Active
132 University Street, BelfastBT1 1HH
Corporate director
Appointed 10 Aug 2005

GEORGE, David Robert

Resigned
90 Botanic AvenueBT7 1JR
Secretary
Appointed 03 Sept 2003
Resigned 10 Aug 2005

CRAWFORD, James

Resigned
College Mews, BelfastBT7 1PX
Born June 1950
Director
Appointed 23 Feb 2011
Resigned 13 Mar 2013

GEORGE, Caroline Elizabeth

Resigned
71 Lisnabreen CrescentBY20 4XE
Born April 1984
Director
Appointed 25 Aug 2004
Resigned 10 Aug 2005

GEORGE, David Robert

Resigned
90 Botanic AvenueBT7 1JR
Born September 1960
Director
Appointed 03 Sept 2003
Resigned 10 Aug 2005

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 03 Sept 2003
Resigned 03 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 04 Sept 2016

Mrs Helen Marie Agnew

Ceased
Lisburn Road, BelfastBT9 6GN
Born November 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 August 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 August 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
4 September 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Corporate Director Company With Change Date
9 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
23 September 2009
371S(NI)371S(NI)
Legacy
8 October 2008
AC(NI)AC(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Legacy
18 April 2008
371S(NI)371S(NI)
Legacy
31 March 2008
98-2(NI)98-2(NI)
Legacy
31 March 2008
296(NI)296(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
31 January 2008
295(NI)295(NI)
Legacy
27 June 2007
AC(NI)AC(NI)
Legacy
18 October 2006
371S(NI)371S(NI)
Legacy
16 June 2006
371S(NI)371S(NI)
Legacy
21 February 2006
295(NI)295(NI)
Legacy
11 January 2006
AC(NI)AC(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
22 June 2005
AC(NI)AC(NI)
Legacy
24 September 2004
296(NI)296(NI)
Legacy
17 September 2004
371S(NI)371S(NI)
Legacy
23 September 2003
295(NI)295(NI)
Legacy
23 September 2003
296(NI)296(NI)
Legacy
23 September 2003
296(NI)296(NI)
Legacy
3 September 2003
MEM(NI)MEM(NI)
Legacy
3 September 2003
ARTS(NI)ARTS(NI)
Legacy
3 September 2003
G21(NI)G21(NI)
Legacy
3 September 2003
G23(NI)G23(NI)