Background WavePink WaveYellow Wave

SHAFTESBURY APARTMENTS II LIMITED (NI053390)

SHAFTESBURY APARTMENTS II LIMITED (NI053390) is an active UK company. incorporated on 20 December 2004. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHAFTESBURY APARTMENTS II LIMITED has been registered for 21 years. Current directors include ESCOTT, Chris Perry.

Company Number
NI053390
Status
active
Type
ltd
Incorporated
20 December 2004
Age
21 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ESCOTT, Chris Perry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFTESBURY APARTMENTS II LIMITED

SHAFTESBURY APARTMENTS II LIMITED is an active company incorporated on 20 December 2004 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHAFTESBURY APARTMENTS II LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

NI053390

LTD Company

Age

21 Years

Incorporated 20 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor County Down BT20 5EF
From: 29 October 2010To: 12 August 2025
C/O Westhorpe Mgt Ltd 80 Main Street Bangor Co. Down BT20 5AE
From: 20 December 2004To: 29 October 2010
Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 12
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ESCOTT, Chris Perry

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1972
Director
Appointed 11 Dec 2024

BOYD, Mark Andrew

Resigned
38f Shaftesbury RoadBT20 3GD
Secretary
Appointed 06 Dec 2005
Resigned 01 Dec 2007

MCDOWELL, John Beck

Resigned
Albert Street, BangorBT20 5EF
Secretary
Appointed 20 Dec 2004
Resigned 13 Jun 2018

BOYD, Mark Andrew

Resigned
38f Shaftesbury Road, Co DownBT20 3GD
Born September 1961
Director
Appointed 06 Dec 2005
Resigned 01 May 2007

JOHNSTON, Stephen

Resigned
Albert Street, BangorBT20 5EF
Born June 1958
Director
Appointed 13 Jun 2018
Resigned 11 Dec 2024

MCDOWELL, Brian Robert

Resigned
Albert Street, BangorBT20 5EF
Born October 1952
Director
Appointed 20 Dec 2004
Resigned 13 Jun 2018

MCDOWELL, John Beck

Resigned
Albert Street, BangorBT20 5EF
Born March 1950
Director
Appointed 20 Dec 2004
Resigned 13 Jun 2018

WALKER, Jennifer Louise

Resigned
Albert Street, BangorBT20 5EF
Born September 1979
Director
Appointed 06 Dec 2005
Resigned 20 Dec 2011
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Legacy
22 February 2009
98-2(NI)98-2(NI)
Legacy
3 February 2009
AC(NI)AC(NI)
Legacy
18 December 2008
371S(NI)371S(NI)
Legacy
3 February 2008
AC(NI)AC(NI)
Legacy
2 February 2008
371S(NI)371S(NI)
Legacy
27 June 2007
296(NI)296(NI)
Legacy
16 January 2007
AC(NI)AC(NI)
Legacy
16 January 2007
295(NI)295(NI)
Legacy
16 January 2007
371S(NI)371S(NI)
Legacy
19 May 2006
AC(NI)AC(NI)
Legacy
3 February 2006
295(NI)295(NI)
Legacy
3 February 2006
296(NI)296(NI)
Legacy
3 February 2006
296(NI)296(NI)
Legacy
21 January 2006
371S(NI)371S(NI)
Incorporation Company
20 December 2004
NEWINCIncorporation