Background WavePink WaveYellow Wave

OBARCS NO 4 (STERLING) LTD (NI057244)

OBARCS NO 4 (STERLING) LTD (NI057244) is an active UK company. incorporated on 17 November 2005. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OBARCS NO 4 (STERLING) LTD has been registered for 20 years. Current directors include HADDOCK, Michael, KELLS, Trevor Alfred.

Company Number
NI057244
Status
active
Type
ltd
Incorporated
17 November 2005
Age
20 years
Address
74a High Street, Holywood, BT18 9AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HADDOCK, Michael, KELLS, Trevor Alfred
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBARCS NO 4 (STERLING) LTD

OBARCS NO 4 (STERLING) LTD is an active company incorporated on 17 November 2005 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OBARCS NO 4 (STERLING) LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

NI057244

LTD Company

Age

20 Years

Incorporated 17 November 2005

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 15 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

OBARCS NO 4 LTD
From: 16 February 2006To: 5 April 2019
CAIRNCASTLE DEVELOPMENTS LIMITED
From: 17 November 2005To: 16 February 2006
Contact
Address

74a High Street Holywood, BT18 9AE,

Previous Addresses

34-36 Jubilee Road Newtownards BT23 4YH
From: 17 November 2005To: 28 November 2024
Timeline

8 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Owner Exit
Mar 26
Owner Exit
Mar 26
5
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DOHERTY, Peter Charles

Active
High Street, HolywoodBT18 9AE
Secretary
Appointed 14 Feb 2006

HADDOCK, Michael

Active
High Street, HolywoodBT18 9AE
Born April 1960
Director
Appointed 14 Feb 2006

KELLS, Trevor Alfred

Active
High Street, HolywoodBT18 9AE
Born April 1952
Director
Appointed 31 Mar 2006

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 17 Nov 2005
Resigned 14 Feb 2006

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 17 Nov 2005
Resigned 14 Feb 2006

Persons with significant control

3

1 Active
2 Ceased
74a High Street, HolywoodBT18 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2026

Mr Trevor Robert, Alfred Kells

Ceased
High Street, HolywoodBT18 9AE
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Mar 2026

Mr Michael Haddock

Ceased
High Street, HolywoodBT18 9AE
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

70

Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Resolution
5 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts Amended With Made Up Date
15 April 2011
AAMDAAMD
Accounts Amended With Made Up Date
15 April 2011
AAMDAAMD
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
6 June 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 March 2009
402(NI)402(NI)
Legacy
3 March 2009
371SR(NI)371SR(NI)
Legacy
31 March 2008
AC(NI)AC(NI)
Legacy
26 January 2008
371S(NI)371S(NI)
Legacy
5 March 2007
233(NI)233(NI)
Legacy
22 February 2007
296(NI)296(NI)
Legacy
20 December 2006
371S(NI)371S(NI)
Legacy
14 April 2006
295(NI)295(NI)
Legacy
14 April 2006
98-2(NI)98-2(NI)
Legacy
14 April 2006
296(NI)296(NI)
Legacy
14 April 2006
296(NI)296(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
9 March 2006
UDM+A(NI)UDM+A(NI)
Legacy
16 February 2006
CERTC(NI)CERTC(NI)
Legacy
16 February 2006
CNRES(NI)CNRES(NI)
Incorporation Company
17 November 2005
NEWINCIncorporation