Background WavePink WaveYellow Wave

OLD CHANNEL 21 LTD (NI063046)

OLD CHANNEL 21 LTD (NI063046) is an active UK company. incorporated on 8 February 2007. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OLD CHANNEL 21 LTD has been registered for 19 years. Current directors include JEMPHREY, Stephen Patrick, ROBINSON, Arthur Timothy.

Company Number
NI063046
Status
active
Type
ltd
Incorporated
8 February 2007
Age
19 years
Address
4 Lynwood Park, Holywood, BT18 9EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JEMPHREY, Stephen Patrick, ROBINSON, Arthur Timothy
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD CHANNEL 21 LTD

OLD CHANNEL 21 LTD is an active company incorporated on 8 February 2007 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OLD CHANNEL 21 LTD was registered 19 years ago.(SIC: 68100, 68320)

Status

active

Active since 19 years ago

Company No

NI063046

LTD Company

Age

19 Years

Incorporated 8 February 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

4 Lynwood Park Holywood, BT18 9EU,

Previous Addresses

23 Ballyblack Road Newtownards Co Down BT22 2AP
From: 8 February 2007To: 7 June 2016
Timeline

6 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Feb 07
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
New Owner
Feb 18
Owner Exit
Feb 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GREENE, Peter

Active
Channel Wharf, BelfastBT18 9EU
Secretary
Appointed 01 Feb 2008

JEMPHREY, Stephen Patrick

Active
Lynwood Park, HolywoodBT18 9EU
Born February 1958
Director
Appointed 08 Feb 2007

ROBINSON, Arthur Timothy

Active
Lynwood Park, HolywoodBT18 9EU
Born April 1958
Director
Appointed 08 Feb 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 08 Feb 2007
Resigned 08 Feb 2007

MONSON, Barbara Jane

Resigned
23 Ballyblack Rd, DownBT22 2AP
Secretary
Appointed 08 Feb 2007
Resigned 01 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Ballyblack Road, NewtownardsBT22 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Timothy Arthur Robinson

Active
Lynwood Park, HolywoodBT18 9EU
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 April 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
29 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Legacy
16 August 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
6 October 2008
AC(NI)AC(NI)
Legacy
21 March 2008
371SR(NI)371SR(NI)
Legacy
5 March 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
25 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 March 2007
402(NI)402(NI)
Legacy
14 February 2007
296(NI)296(NI)
Incorporation Company
8 February 2007
NEWINCIncorporation