Background WavePink WaveYellow Wave

COMBER REGENERATION COMMUNITY PARTNERSHIP LTD. (NI051034)

COMBER REGENERATION COMMUNITY PARTNERSHIP LTD. (NI051034) is an active UK company. incorporated on 26 June 2004. with registered office in Newtownards. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COMBER REGENERATION COMMUNITY PARTNERSHIP LTD. has been registered for 21 years. Current directors include COWAN, Joan, HAMILL, Nathan, MCALPIN, Fiona and 3 others.

Company Number
NI051034
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2004
Age
21 years
Address
3 Ardarawood, Newtownards, BT23 5UB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COWAN, Joan, HAMILL, Nathan, MCALPIN, Fiona, OSCOZ, Alberto, PIGOTT, George James, SMITH, Philip Geoffrey
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBER REGENERATION COMMUNITY PARTNERSHIP LTD.

COMBER REGENERATION COMMUNITY PARTNERSHIP LTD. is an active company incorporated on 26 June 2004 with the registered office located in Newtownards. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COMBER REGENERATION COMMUNITY PARTNERSHIP LTD. was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

NI051034

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 26 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 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

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

COMBER REGENERATION LIMITED
From: 26 June 2004To: 27 November 2013
Contact
Address

3 Ardarawood Comber Newtownards, BT23 5UB,

Previous Addresses

2a Coach Rd Comber Co. Down BT23 5JW
From: 26 June 2004To: 22 July 2011
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jun 18
Director Left
Sept 20
Director Joined
Jul 21
Director Left
Jun 22
Director Left
Jan 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

PIGOTT, George James

Active
3 Ardara Wood, ComberBT23 5HF
Secretary
Appointed 26 Jun 2004

COWAN, Joan

Active
High Street Court, NewtownardsBT23 5QE
Born December 1952
Director
Appointed 27 Aug 2025

HAMILL, Nathan

Active
The Old Mill Race, NewtownardsBT23 5RH
Born April 1968
Director
Appointed 26 Jun 2021

MCALPIN, Fiona

Active
Londonderry Avenue, NewtownardsBT23 5ES
Born September 1967
Director
Appointed 27 Aug 2025

OSCOZ, Alberto

Active
Ardarawood, NewtownardsBT23 5UB
Born May 1965
Director
Appointed 26 Jun 2013

PIGOTT, George James

Active
3 Ardara Wood, ComberBT23 5UB
Born December 1952
Director
Appointed 01 Jun 2007

SMITH, Philip Geoffrey

Active
Ardarawood, NewtownardsBT23 5UB
Born November 1967
Director
Appointed 18 Jun 2015

COMPERIA LIMITED

Resigned
26 Donard Avenue, Co DownBT23 4NF
Corporate secretary
Appointed 26 Jun 2004
Resigned 26 Jun 2004

ANDREWS, John

Resigned
The Stables, ComberBT23 5NP
Born August 1959
Director
Appointed 26 Jun 2004
Resigned 02 Jan 2024

ATHERTON, Irene

Resigned
4 The Cottages, ComberBT23 5DF
Born February 1950
Director
Appointed 26 Jun 2004
Resigned 16 Sept 2020

BEGGS, Philip

Resigned
4 Dalton Drive, Co DownBT23 5HF
Born April 1947
Director
Appointed 26 Jun 2004
Resigned 07 May 2008

MACKEY, Desmond

Resigned
Ardarawood, NewtownardsBT23 5UB
Born December 1946
Director
Appointed 26 Jun 2013
Resigned 15 Jun 2022

MCBRIAR, Jim

Resigned
Ballystockart Road, Co DownBT23 5PP
Born June 1942
Director
Appointed 26 Jun 2004
Resigned 11 Jun 2011

MCBRIDE, Irene Alexandra

Resigned
Ardarawood, NewtownardsBT23 5UB
Born June 1952
Director
Appointed 26 Jun 2013
Resigned 26 Jun 2014

MILLS, Stephen

Resigned
Ardarawood, NewtownardsBT23 5UB
Born August 1962
Director
Appointed 26 Jun 2013
Resigned 26 Jun 2015

MOORE, Thomas Michael

Resigned
2 Carnesure Avenue, Co DownBT23 5RL
Born August 1942
Director
Appointed 28 Jun 2004
Resigned 25 Jun 2018

MURRAY, Roy

Resigned
Ardarawood, NewtownardsBT23 5UB
Born April 1946
Director
Appointed 26 Jun 2013
Resigned 20 Aug 2025

SMITH, Philip Geoffrey

Resigned
22 Inishanier, KillinchyBT23 6SU
Born November 1967
Director
Appointed 26 Jun 2004
Resigned 26 Jun 2013

SPEERS, David

Resigned
2a Coach Road, Co DownBT23 5JW
Born March 1955
Director
Appointed 26 Jun 2004
Resigned 26 Jun 2012

Persons with significant control

1

Mr George James Pigott

Active
Ardarawood, NewtownardsBT23 5UB
Born December 1952

Nature of Control

Significant influence or control
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Certificate Change Of Name Company
27 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 July 2013
AR01AR01
Termination Director Company With Name
21 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2013
AP01Appointment of Director
Termination Director Company With Name
21 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Move Registers To Sail Company
25 July 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Sail Address Company
22 July 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
23 July 2009
371S(NI)371S(NI)
Legacy
24 April 2009
AC(NI)AC(NI)
Legacy
12 August 2008
371S(NI)371S(NI)
Legacy
5 June 2008
AC(NI)AC(NI)
Legacy
29 June 2007
371S(NI)371S(NI)
Legacy
29 June 2007
296(NI)296(NI)
Legacy
8 May 2007
AC(NI)AC(NI)
Legacy
26 September 2006
AC(NI)AC(NI)
Legacy
29 August 2006
371S(NI)371S(NI)
Legacy
18 July 2006
296(NI)296(NI)
Legacy
25 August 2005
371S(NI)371S(NI)
Legacy
26 June 2004
MEM(NI)MEM(NI)
Legacy
26 June 2004
ARTS(NI)ARTS(NI)
Miscellaneous
26 June 2004
MISCMISC
Legacy
26 June 2004
G23(NI)G23(NI)
Legacy
26 June 2004
G21(NI)G21(NI)