Background WavePink WaveYellow Wave

COLIN GLEN LANDSCAPES LIMITED (NI047806)

COLIN GLEN LANDSCAPES LIMITED (NI047806) is an active UK company. incorporated on 5 September 2003. with registered office in Co Antrim. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. COLIN GLEN LANDSCAPES LIMITED has been registered for 22 years. Current directors include CAVANAGH, Sinead, MCDERMOTT, Matthew, O'HARA, Terrence and 3 others.

Company Number
NI047806
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 2003
Age
22 years
Address
163 Stewartstown Road, Co Antrim, BT17 0HW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CAVANAGH, Sinead, MCDERMOTT, Matthew, O'HARA, Terrence, RAYMOND, Peter Richard, SWAIL, Kieran Patrick, WALLS, Patrick Martin
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLIN GLEN LANDSCAPES LIMITED

COLIN GLEN LANDSCAPES LIMITED is an active company incorporated on 5 September 2003 with the registered office located in Co Antrim. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. COLIN GLEN LANDSCAPES LIMITED was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

NI047806

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 5 September 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 24 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

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

163 Stewartstown Road Belfast Co Antrim, BT17 0HW,

Timeline

29 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Jan 17
Director Left
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

CAVANAGH, Sinead

Active
163 Stewartstown Road, Co AntrimBT17 0HW
Born August 1971
Director
Appointed 28 Sept 2015

MCDERMOTT, Matthew

Active
163 Stewartstown Road, Co AntrimBT17 0HW
Born March 1985
Director
Appointed 28 Mar 2023

O'HARA, Terrence

Active
163 Stewartstown Road, Co AntrimBT17 0HW
Born August 1983
Director
Appointed 27 Mar 2023

RAYMOND, Peter Richard

Active
163 Stewartstown Road, Co AntrimBT17 0HW
Born August 1979
Director
Appointed 28 Mar 2023

SWAIL, Kieran Patrick

Active
Forest Park Centre, BelfastBT17 0HW
Born July 1963
Director
Appointed 04 Jun 2024

WALLS, Patrick Martin

Active
163 Stewartstown Road, Co AntrimBT17 0HW
Born March 1964
Director
Appointed 28 Mar 2023

MCKEE, Margaret (Molly)

Resigned
67 Kinghill Avenue, Co DownBT33 0RU
Secretary
Appointed 05 Sept 2003
Resigned 30 Jun 2010

ATTWOOD, Tim Rex, Cllr

Resigned
163 Stewartstown Road, Co AntrimBT17 0HW
Born September 1963
Director
Appointed 12 Dec 2011
Resigned 28 Mar 2023

BRADLEY, Jim, Dr

Resigned
163 Stewartstown Road, Co AntrimBT17 0HW
Born October 1958
Director
Appointed 28 Mar 2023
Resigned 02 Sept 2025

CUNNINGHAM, Paul

Resigned
163 Stewartstown Road, Co AntrimBT17 0HW
Born June 1972
Director
Appointed 28 Mar 2023
Resigned 05 Apr 2024

DUFFY, Timothy

Resigned
163 Stewartstown Road, Co AntrimBT17 0HW
Born June 1945
Director
Appointed 30 Sept 2011
Resigned 25 Nov 2013

MAGILL, Manus Peter

Resigned
163 Stewartstown Road, Co AntrimBT17 0HW
Born August 1971
Director
Appointed 27 Apr 2023
Resigned 02 Sept 2025

MCCALLAN, Derek Alexander

Resigned
69 Rocks Chapel Road, Crossgar, DownpatrickBT30 9HN
Born September 1963
Director
Appointed 05 Sept 2003
Resigned 09 Dec 2019

MCCLUGGAGE, Jonathan David Campbell

Resigned
Ballybarnes Road, NewtownardsBT23 4TD
Born June 1980
Director
Appointed 20 May 2009
Resigned 05 Jan 2015

MCDERMOTT, Matthew

Resigned
9 Lagmore Dale, Co AntrimBT17 0TF
Born March 1985
Director
Appointed 28 Jul 2008
Resigned 06 Jun 2011

NEILL, John Graham

Resigned
Beverley Hills, BangorBT20 4NB
Born April 1939
Director
Appointed 23 Jan 2017
Resigned 09 Dec 2019

O'HARA, Charlene Marie

Resigned
53 Broom Park, BelfastBT17 0DN
Born April 1988
Director
Appointed 28 Jul 2008
Resigned 11 Nov 2019

O'NEILL, Colin David

Resigned
Bog Road, BanbridgeBT32 3NX
Born January 1971
Director
Appointed 01 Dec 2010
Resigned 26 Nov 2013

PALMER, Jennifer, Cllr

Resigned
Culcavy Road, HillsboroughBT26 6JD
Born May 1959
Director
Appointed 28 Apr 2008
Resigned 02 Dec 2020

RAYMOND, David James

Resigned
163 Stewartstown Road, Co AntrimBT17 0HW
Born July 1946
Director
Appointed 30 Sept 2011
Resigned 08 Oct 2022

SIMON, Ben, Dr

Resigned
235 Great Northern Street, Co AntrimBT9 7FN
Born February 1957
Director
Appointed 05 Sept 2003
Resigned 01 Sept 2004
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Miscellaneous
4 December 2013
MISCMISC
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Legacy
19 September 2009
371S(NI)371S(NI)
Legacy
9 March 2009
AC(NI)AC(NI)
Legacy
2 October 2008
371S(NI)371S(NI)
Legacy
10 September 2008
296(NI)296(NI)
Legacy
21 August 2008
296(NI)296(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
19 October 2007
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
3 October 2006
371S(NI)371S(NI)
Legacy
7 March 2006
AC(NI)AC(NI)
Legacy
15 October 2005
371S(NI)371S(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
28 October 2004
233(NI)233(NI)
Legacy
5 October 2004
371S(NI)371S(NI)
Legacy
17 September 2003
296(NI)296(NI)
Legacy
5 September 2003
MEM(NI)MEM(NI)
Legacy
5 September 2003
ARTS(NI)ARTS(NI)
Legacy
5 September 2003
G23(NI)G23(NI)
Legacy
5 September 2003
G21(NI)G21(NI)