Background WavePink WaveYellow Wave

SHAFTESBURY APARTMENTS IV LIMITED (NI053392)

SHAFTESBURY APARTMENTS IV LIMITED (NI053392) 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 IV LIMITED has been registered for 21 years. Current directors include ESCOTT, Chris Perry.

Company Number
NI053392
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 IV LIMITED

SHAFTESBURY APARTMENTS IV 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 IV LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

NI053392

LTD Company

Age

21 Years

Incorporated 20 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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 (3 months ago)
Submitted on 29 December 2025 (3 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: 1 November 2010To: 12 August 2025
C/O Westhorpe Mgt Ltd 80 Main Street Bangor Co. Down BT20 5AE
From: 20 December 2004To: 1 November 2010
Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ESCOTT, Chris

Active
Lyndhurst Court, BangorBT19 1AP
Secretary
Appointed 08 Jun 2022

ESCOTT, Chris Perry

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1972
Director
Appointed 04 Nov 2025

MCDOWELL, John Beck

Resigned
Lyndhurst Court, BangorBT19 1AP
Secretary
Appointed 20 Dec 2004
Resigned 04 Nov 2025

MCDOWELL, Brian Robert

Resigned
Lyndhurst Court, BangorBT19 1AP
Born October 1952
Director
Appointed 20 Dec 2004
Resigned 04 Nov 2025

MCDOWELL, John Beck

Resigned
Lyndhurst Court, BangorBT19 1AP
Born March 1950
Director
Appointed 20 Dec 2004
Resigned 03 Nov 2025
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
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
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
Appoint Person Secretary Company With Name Date
8 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
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
31 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
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
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 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
16 December 2008
371S(NI)371S(NI)
Legacy
3 February 2008
AC(NI)AC(NI)
Legacy
2 February 2008
371S(NI)371S(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
21 January 2006
371S(NI)371S(NI)
Incorporation Company
20 December 2004
NEWINCIncorporation