Background WavePink WaveYellow Wave

PORTICO OF ARDS LTD (NI068361)

PORTICO OF ARDS LTD (NI068361) is an active UK company. incorporated on 5 March 2008. with registered office in 15 Bangor Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PORTICO OF ARDS LTD has been registered for 18 years. Current directors include BUNTING, Christopher John, FITZSIMONS, Duane Anthony, HEYN, Jane Carmel and 5 others.

Company Number
NI068361
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2008
Age
18 years
Address
15 Bangor Road, BT18 0NU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BUNTING, Christopher John, FITZSIMONS, Duane Anthony, HEYN, Jane Carmel, KERLEY, Victoria Caroline, MCCALLUM, Naomi Carolanne, MCCLELLAND, Robin, MCCLURE, Neil, MCMANUS, Annalisa Katrina
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTICO OF ARDS LTD

PORTICO OF ARDS LTD is an active company incorporated on 5 March 2008 with the registered office located in 15 Bangor Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PORTICO OF ARDS LTD was registered 18 years ago.(SIC: 90010)

Status

active

Active since 18 years ago

Company No

NI068361

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

FRIENDS OF PORTAFERRY PRESBYTERIAN CHURCH
From: 5 March 2008To: 29 January 2019
Contact
Address

15 Bangor Road Holywood , BT18 0NU,

Timeline

38 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 13
Loan Secured
Jun 14
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

MCCLELLAND, Robin

Active
Bryansford Meadow, BangorBT20 3NX
Secretary
Appointed 14 Nov 2022

MCCLURE, Neil

Active
15 Bangor RoadBT18 0NU
Secretary
Appointed 05 Mar 2008

BUNTING, Christopher John

Active
Newcastle Road, NewtownardsBT22 1QQ
Born August 1965
Director
Appointed 30 Mar 2023

FITZSIMONS, Duane Anthony

Active
Park Road, DownpatrickBT30 7BA
Born February 1989
Director
Appointed 14 Nov 2022

HEYN, Jane Carmel

Active
Cooks Brae, NewtownardsBT22 2SG
Born October 1960
Director
Appointed 26 Feb 2024

KERLEY, Victoria Caroline

Active
Ballyhanwood Road, BelfastBT5 7SN
Born May 1967
Director
Appointed 10 Nov 2025

MCCALLUM, Naomi Carolanne

Active
The Gables, NewtownardsBT22 1RR
Born October 1991
Director
Appointed 21 Dec 2023

MCCLELLAND, Robin

Active
Bryansford Meadow, BangorBT20 3NX
Born July 1954
Director
Appointed 22 Sept 2020

MCCLURE, Neil

Active
15 Bangor RoadBT18 0NU
Born July 1959
Director
Appointed 05 Mar 2008

MCMANUS, Annalisa Katrina

Active
Newcastle Road, NewtownardsBT22 1QQ
Born June 1963
Director
Appointed 26 Feb 2024

ANDERSON, Hugh Francis

Resigned
Granagh, PortaferryBT22 1RQ
Born May 1944
Director
Appointed 05 Mar 2008
Resigned 04 Jan 2022

BAILIE-DORAN, Naomi

Resigned
Tullymally Road, NewtownardsBT22 1JX
Born February 1985
Director
Appointed 15 Nov 2022
Resigned 13 Sept 2023

BECKENSTEIN, Claire

Resigned
Clattering Ford, NewtownardsBT23 5QH
Born June 1987
Director
Appointed 26 Feb 2024
Resigned 15 Apr 2024

BETTES, Maura Eilish

Resigned
Duff Avenue, NewtownardsBT22 1PX
Born January 1975
Director
Appointed 25 Mar 2018
Resigned 14 Dec 2020

BLACKMORE, Amanda Fiona Charlotte

Resigned
15 Bangor RoadBT18 ONU
Born September 1956
Director
Appointed 07 Feb 2010
Resigned 10 Feb 2013

GORDON, Alison Rosemary

Resigned
Sheridan Drive, BangorBT20 5NQ
Born January 1964
Director
Appointed 22 Sept 2020
Resigned 10 Nov 2025

HASTINGS, Howard James

Resigned
Station Road, HolywoodBT18 0BP
Born July 1962
Director
Appointed 21 Mar 2020
Resigned 09 Jan 2024

LYTTLE, Elizabeth Janet Campbell

Resigned
Mountross House, PortaferryBT22 1JT
Born February 1933
Director
Appointed 05 Mar 2008
Resigned 13 Oct 2009

MCCARTNEY, Ruth Margaret Eleanor

Resigned
Lisnabreeny Road, BelfastBT6 9SD
Born May 1965
Director
Appointed 10 Nov 2025
Resigned 30 Jan 2026

MCDONNELL, Ian

Resigned
Corrog House, PortaferryBT22 1PW
Born June 1945
Director
Appointed 05 Mar 2008
Resigned 01 Sept 2020

MCMULLAN, David

Resigned
21 Lough Doo Road, NewtownardsBT22 1HN
Born May 1958
Director
Appointed 05 Mar 2008
Resigned 20 Sept 2024

MCMULLIN, Rosamund Gordon

Resigned
15 Bangor RoadBT18 0NU
Born May 1944
Director
Appointed 07 Feb 2010
Resigned 06 Mar 2023

ROBINSON, Samuel Michael

Resigned
Kings Road, BelfastBT5 6JJ
Born January 1960
Director
Appointed 10 Nov 2025
Resigned 30 Jan 2026

SCOTT, Susan Elizabeth

Resigned
Woburn Lodge, MillisleBT22 2HH
Born May 1959
Director
Appointed 25 Mar 2018
Resigned 01 Nov 2022

WARD, Matthew

Resigned
Steel Dickson Avenue, NewtownardsBT22 1LE
Born August 1997
Director
Appointed 10 Nov 2022
Resigned 31 Oct 2025

WILSON, Ann

Resigned
Tullynacrew, PortaferryBT22 1PY
Born February 1961
Director
Appointed 05 Mar 2008
Resigned 08 Mar 2022

WRIGHT, Alistair Robert

Resigned
Listooder Road, BallynahinchBT24 7LB
Born March 1953
Director
Appointed 25 Mar 2018
Resigned 08 Mar 2022

Persons with significant control

1

Mr Neil Mcclure

Active
Bangor Road, HolywoodBT18 0NU
Born July 1959

Nature of Control

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

Filing History

86

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Resolution
16 April 2021
RESOLUTIONSResolutions
Memorandum Articles
16 April 2021
MAMA
Memorandum Articles
8 April 2021
MAMA
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Resolution
29 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
23 March 2009
371S(NI)371S(NI)
Incorporation Company
5 March 2008
NEWINCIncorporation