Background WavePink WaveYellow Wave

SQUARE COMBER LIMITED - THE (NI053546)

SQUARE COMBER LIMITED - THE (NI053546) is an active UK company. incorporated on 12 January 2005. with registered office in Newtownabbey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. SQUARE COMBER LIMITED - THE has been registered for 21 years. Current directors include DALZELL, Terry.

Company Number
NI053546
Status
active
Type
ltd
Incorporated
12 January 2005
Age
21 years
Address
Valley Business Centre, Newtownabbey, BT36 7LS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DALZELL, Terry
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE COMBER LIMITED - THE

SQUARE COMBER LIMITED - THE is an active company incorporated on 12 January 2005 with the registered office located in Newtownabbey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. SQUARE COMBER LIMITED - THE was registered 21 years ago.(SIC: 68320, 98000)

Status

active

Active since 21 years ago

Company No

NI053546

LTD Company

Age

21 Years

Incorporated 12 January 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

THE SQUARE COMBER LIMITED
From: 12 January 2005To: 12 January 2005
Contact
Address

Valley Business Centre 67 Church Road Newtownabbey, BT36 7LS,

Previous Addresses

C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland
From: 6 December 2016To: 3 September 2019
C/O C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP
From: 9 May 2011To: 6 December 2016
C/O Gateway N.I. Bt3 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland
From: 9 May 2011To: 9 May 2011
C/O Michael Wilson 561 Upper Newtownards Road Belfast BT4 3LP
From: 12 January 2005To: 9 May 2011
Timeline

16 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jun 10
Director Joined
Nov 10
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Director Left
Feb 19
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DALZELL, Terry

Active
67 Church Road, NewtownabbeyBT36 7LS
Secretary
Appointed 02 Dec 2016

DALZELL, Terry

Active
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963
Director
Appointed 25 Jan 2021

COPELAND, Graeme

Resigned
80 Regency Park, County DownBT23 8ZG
Secretary
Appointed 12 Jan 2005
Resigned 08 May 2006

GORDON, Christopher

Resigned
Business Centre, BelfastBT3 9JP
Secretary
Appointed 04 May 2011
Resigned 02 Dec 2016

WILSON, Michael Blair

Resigned
Perry Road, Co DownBT19 6UA
Secretary
Appointed 08 May 2006
Resigned 04 May 2011

CAMPBELL, Gail

Resigned
Gillespie Court, NewtownardsBT23 5GL
Born April 1956
Director
Appointed 02 Oct 2010
Resigned 14 Jan 2013

COPELAND, Graeme

Resigned
80 Regency Park, County DownBT23 8ZG
Born August 1967
Director
Appointed 12 Jan 2005
Resigned 03 Dec 2007

COPELAND, Kevin

Resigned
35 Regency Park, County DownBT23 8ZG
Born October 1969
Director
Appointed 12 Jan 2005
Resigned 03 Dec 2007

HAWTHORNE, Joanna

Resigned
25 Gillespie Court, Co DownBT23 5GL
Born July 1958
Director
Appointed 03 Dec 2007
Resigned 03 Dec 2007

HUGHES, Marnie

Resigned
14 Mayfields, County AntrimBT28 3RP
Born June 1958
Director
Appointed 03 Dec 2007
Resigned 08 Aug 2012

MASSEY, Gareth Thomas

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Born May 1989
Director
Appointed 19 Mar 2014
Resigned 31 Mar 2018

MCKNIGHT, Susan

Resigned
Gillespie Court, NewtownardsBT23 5GL
Born February 1962
Director
Appointed 24 Mar 2010
Resigned 14 Jan 2013

MORROW, Ian Henry

Resigned
Castle Espie House, ComberBT23 5ST
Born July 1958
Director
Appointed 03 Dec 2007
Resigned 08 Aug 2012

STEWART, William

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Born September 1964
Director
Appointed 18 May 2016
Resigned 25 Jan 2021

TODD, Natasha

Resigned
Business Centre, BelfastBT3 9JP
Born April 1978
Director
Appointed 01 May 2011
Resigned 03 Jun 2015

Persons with significant control

1

Mr Terry Dalzell

Active
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
7 March 2009
371S(NI)371S(NI)
Legacy
28 February 2009
AC(NI)AC(NI)
Legacy
21 February 2008
AC(NI)AC(NI)
Legacy
18 February 2008
371S(NI)371S(NI)
Legacy
14 February 2008
296(NI)296(NI)
Legacy
26 January 2008
296(NI)296(NI)
Legacy
26 January 2008
296(NI)296(NI)
Legacy
7 March 2007
AC(NI)AC(NI)
Legacy
23 February 2007
371S(NI)371S(NI)
Legacy
23 February 2007
98-2(NI)98-2(NI)
Legacy
23 February 2007
98-2(NI)98-2(NI)
Legacy
5 September 2006
295(NI)295(NI)
Legacy
3 July 2006
AC(NI)AC(NI)
Legacy
29 June 2006
296(NI)296(NI)
Legacy
28 February 2006
371S(NI)371S(NI)
Incorporation Company
12 January 2005
NEWINCIncorporation