Background WavePink WaveYellow Wave

CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED (NI065640)

CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED (NI065640) is an active UK company. incorporated on 19 July 2007. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED has been registered for 18 years. Current directors include MCPHERSON, Lisa Margaret, SEGGIE, Colin John, TELFER, Stuart.

Company Number
NI065640
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
Victoria House, Belfast, BT1 4LS
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
MCPHERSON, Lisa Margaret, SEGGIE, Colin John, TELFER, Stuart
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED

CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED is an active company incorporated on 19 July 2007 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED was registered 18 years ago.(SIC: 81210)

Status

active

Active since 18 years ago

Company No

NI065640

LTD Company

Age

18 Years

Incorporated 19 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Victoria House Gloucester Street Belfast, BT1 4LS,

Previous Addresses

, C/O Arthur Cox Northern Ireland, Capital House, 3 Upper Queen Street, Belfast, BT1 6PU
From: 19 July 2007To: 23 June 2014
Timeline

4 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Feb 10
Director Joined
May 11
Loan Secured
Oct 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TELFER, Stuart

Active
Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 14 Sept 2007

MCPHERSON, Lisa Margaret

Active
Lawmoor Street, GlasgowG5 0US
Born March 1970
Director
Appointed 16 May 2011

SEGGIE, Colin John

Active
Lawmoor Street, GlasgowG5 0US
Born January 1973
Director
Appointed 19 Jul 2007

TELFER, Stuart

Active
Lawmoor Street, GlasgowG5 0US
Born March 1972
Director
Appointed 12 May 2009

ANNSGATE LIMITED

Resigned
Capital House, BelfastBT1 6PU
Corporate secretary
Appointed 19 Jul 2007
Resigned 14 Sept 2007

MURPHY, Michael John

Resigned
8 Landseer Drive, CheshireSK10 EAU
Born September 1952
Director
Appointed 19 Jul 2007
Resigned 12 Feb 2010

PATTERSON, Nigel John Arthur

Resigned
9 The CloistersFY3 8LW
Born July 1955
Director
Appointed 19 Jul 2007
Resigned 12 May 2009

Persons with significant control

2

City Facilities Management Holdings (Uk) Limited

Active
Lawmoor Street, GlasgowG5 0US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016

Lord William Haughey

Active
Lawmoor Street, GlasgowG5 0US
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Miscellaneous
3 February 2010
MISCMISC
Auditors Resignation Company
25 January 2010
AUDAUD
Legacy
16 August 2009
371S(NI)371S(NI)
Legacy
16 August 2009
296(NI)296(NI)
Legacy
16 August 2009
296(NI)296(NI)
Legacy
31 May 2009
AC(NI)AC(NI)
Legacy
15 December 2008
UDM+A(NI)UDM+A(NI)
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
20 August 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 May 2008
402(NI)402(NI)
Legacy
2 October 2007
296(NI)296(NI)
Legacy
28 August 2007
233(NI)233(NI)
Incorporation Company
19 July 2007
NEWINCIncorporation