Background WavePink WaveYellow Wave

MONKSTOWN BOXING CLUB (NI058199)

MONKSTOWN BOXING CLUB (NI058199) is an active UK company. incorporated on 21 February 2006. with registered office in Newtownabbey. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MONKSTOWN BOXING CLUB has been registered for 20 years. Current directors include CRAWLEY, Matthew, ERVINE, Nathan, Rev, LANGHAMMER, Mark Francis and 4 others.

Company Number
NI058199
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2006
Age
20 years
Address
Monkstown Boxing Club Cashel Drive, Newtownabbey, BT37 0EY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CRAWLEY, Matthew, ERVINE, Nathan, Rev, LANGHAMMER, Mark Francis, LOSTY, Tim, QUINN, Catherine, RUTHERFORD, Caroline, WALLACE, Barbara Elizabeth Josephine
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKSTOWN BOXING CLUB

MONKSTOWN BOXING CLUB is an active company incorporated on 21 February 2006 with the registered office located in Newtownabbey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MONKSTOWN BOXING CLUB was registered 20 years ago.(SIC: 93120)

Status

active

Active since 20 years ago

Company No

NI058199

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 21 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 December 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

MONKSTOWN AMATEUR BOXING CLUB
From: 21 February 2006To: 10 October 2012
Contact
Address

Monkstown Boxing Club Cashel Drive Monkstown Newtownabbey, BT37 0EY,

Previous Addresses

17 Abbeycroft Drive Newtownabbey Co Antrim BT37 0YJ
From: 21 February 2006To: 8 December 2020
Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

JOHNSTON, Paul

Active
Cashel Drive, NewtownabbeyBT37 0EY
Secretary
Appointed 21 Feb 2006

CRAWLEY, Matthew

Active
Cashel Drive, NewtownabbeyBT37 0EY
Born February 1990
Director
Appointed 01 Nov 2025

ERVINE, Nathan, Rev

Active
Cashel Drive, NewtownabbeyBT37 0EY
Born March 1994
Director
Appointed 01 Nov 2025

LANGHAMMER, Mark Francis

Active
Wynthorpe Grove, NewtownabbeyBT37 9QA
Born March 1960
Director
Appointed 21 Feb 2006

LOSTY, Tim

Active
Cashel Drive, NewtownabbeyBT37 0EY
Born November 1960
Director
Appointed 01 Nov 2025

QUINN, Catherine

Active
Cashel Drive, NewtownabbeyBT37 0EY
Born February 1965
Director
Appointed 01 Nov 2025

RUTHERFORD, Caroline

Active
Cashel Drive, NewtownabbeyBT37 0EY
Born December 1968
Director
Appointed 01 Nov 2025

WALLACE, Barbara Elizabeth Josephine

Active
Cashel Drive, NewtownabbeyBT37 0EY
Born August 1982
Director
Appointed 01 Nov 2025

NICHOLLS, Philip James

Resigned
54 Orchardville Gardens, BelfastBT10 0JX
Secretary
Appointed 21 Feb 2006
Resigned 21 Feb 2006

BEATTIE, Maureen

Resigned
104 Monkstown Road, Co AntrimBT37 0LE
Born June 1958
Director
Appointed 21 Feb 2006
Resigned 01 Sept 2012

CRAWLEY, Robert

Resigned
Wesleydale Court, BallyclareBT39 9WH
Born September 1958
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2025

GOURLEY, Sue-Ellen

Resigned
Ards Drive, NewtownabbeyBT37 0JW
Born April 1979
Director
Appointed 03 Jul 2020
Resigned 04 Mar 2025

GREER, William

Resigned
36 Cloyne Crescent, Co AntrimBT37 0HH
Born December 1943
Director
Appointed 21 Feb 2006
Resigned 01 Jun 2011

JOHNSTON, Paul Mark

Resigned
Cashel Drive, NewtownabbeyBT37 0EY
Born June 1969
Director
Appointed 21 Feb 2006
Resigned 30 Jul 2025

SNODDY, William John

Resigned
Merville Garden Village, NewtownabbeyBT37 9TR
Born May 1939
Director
Appointed 21 Feb 2006
Resigned 01 Nov 2025

THOMPSON, Rebecca Louise

Resigned
Cashel Drive, NewtownabbeyBT37 0EY
Born January 1996
Director
Appointed 04 Jun 2024
Resigned 18 Sept 2025

Persons with significant control

1

Mr Paul Mark Johnston

Active
Cashel Drive, NewtownabbeyBT37 0EY
Born June 1969

Nature of Control

Significant influence or control
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Resolution
10 October 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 October 2012
MISCMISC
Resolution
18 September 2012
RESOLUTIONSResolutions
Resolution
18 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
18 September 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
11 January 2009
AC(NI)AC(NI)
Legacy
11 January 2009
295(NI)295(NI)
Legacy
11 January 2009
371S(NI)371S(NI)
Legacy
11 January 2009
371S(NI)371S(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
8 April 2006
296(NI)296(NI)
Incorporation Company
21 February 2006
NEWINCIncorporation