Background WavePink WaveYellow Wave

HALFPENNY MEWS MANAGEMENT COMPANY LTD (NI056061)

HALFPENNY MEWS MANAGEMENT COMPANY LTD (NI056061) is an active UK company. incorporated on 29 July 2005. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HALFPENNY MEWS MANAGEMENT COMPANY LTD has been registered for 20 years.

Company Number
NI056061
Status
active
Type
ltd
Incorporated
29 July 2005
Age
20 years
Address
Charles White (Ni) Ltd, Belfast, BT4 3LP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALFPENNY MEWS MANAGEMENT COMPANY LTD

HALFPENNY MEWS MANAGEMENT COMPANY LTD is an active company incorporated on 29 July 2005 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HALFPENNY MEWS MANAGEMENT COMPANY LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

NI056061

LTD Company

Age

20 Years

Incorporated 29 July 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast, BT4 3LP,

Previous Addresses

3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 16 October 2021To: 21 November 2025
C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland
From: 4 January 2017To: 16 October 2021
C/O 10 Carneal Road Larne Co Antrim BT40 3LR Northern Ireland
From: 28 June 2016To: 4 January 2017
C/O C/O Glen Property Management Ltd the Long Acre Old Carneal Brae Gleno Larne Co Antrim BT40 3AS
From: 16 July 2012To: 28 June 2016
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 29 July 2005To: 16 July 2012
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
May 15
Director Joined
May 22
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

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