Background WavePink WaveYellow Wave

FTSIE HOLDINGS LIMITED (NI068904)

FTSIE HOLDINGS LIMITED (NI068904) is an active UK company. incorporated on 14 April 2008. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FTSIE HOLDINGS LIMITED has been registered for 17 years. Current directors include CHICK, David Winston, DAVIS, Robert James.

Company Number
NI068904
Status
active
Type
ltd
Incorporated
14 April 2008
Age
17 years
Address
4 The Esplanade, Holywood, BT18 9JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHICK, David Winston, DAVIS, Robert James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTSIE HOLDINGS LIMITED

FTSIE HOLDINGS LIMITED is an active company incorporated on 14 April 2008 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. FTSIE HOLDINGS LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

NI068904

LTD Company

Age

17 Years

Incorporated 14 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

CFR 57 LIMITED
From: 14 April 2008To: 21 May 2008
Contact
Address

4 The Esplanade 4 The Esplanade Holywood, BT18 9JG,

Previous Addresses

Murray's Exchange Linfield Road Belfast BT12 5DR Northern Ireland
From: 2 February 2016To: 15 May 2020
Suite 111/115 1st Floor Scottish Provident Building, 7 Donegall Sq West Belfast N. Ireland BT1 6JB
From: 17 February 2010To: 2 February 2016
Cathedral House 23-31 Waring Street Belfast BT1 2DX
From: 14 April 2008To: 17 February 2010
Timeline

2 key events • 2008 - 2009

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Oct 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DAVIS, Robert James

Active
4 The Esplanade, HolywoodBT18 9JG
Secretary
Appointed 12 May 2008

CHICK, David Winston

Active
1 Dunadry Manor, Co Antrim
Born September 1941
Director
Appointed 12 May 2008

DAVIS, Robert James

Active
161 Upper Road, CarrickfergusBT38 8RT
Born March 1948
Director
Appointed 12 May 2008

CYPHER SERVICES LIMITED

Resigned
50 Bedford StreetBT2 7FW
Corporate secretary
Appointed 14 Apr 2008
Resigned 12 May 2008

BURNSIDE, Peter James

Resigned
10 Prospect Road, Co AntrimBT38 8QB
Born February 1965
Director
Appointed 12 May 2008
Resigned 08 Oct 2009

CROSS, Stephen Vincent

Resigned
16 Creevy RoadBT30 9HX
Born October 1968
Director
Appointed 14 Apr 2008
Resigned 12 May 2008

EBBAGE, Jennifer Ann

Resigned
21 Hampton ManorBT7 3EL
Born September 1966
Director
Appointed 14 Apr 2008
Resigned 12 May 2008

Persons with significant control

1

Mr Michael William Mcdowell

Active
4 The Esplanade, HolywoodBT18 9JG
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
6 July 2009
371S(NI)371S(NI)
Legacy
24 June 2009
233(NI)233(NI)
Legacy
6 June 2008
UDM+A(NI)UDM+A(NI)
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
295(NI)295(NI)
Legacy
28 May 2008
98-2(NI)98-2(NI)
Legacy
28 May 2008
296(NI)296(NI)
Legacy
28 May 2008
296(NI)296(NI)
Legacy
28 May 2008
296(NI)296(NI)
Legacy
21 May 2008
UDM+A(NI)UDM+A(NI)
Legacy
20 May 2008
CERTC(NI)CERTC(NI)
Legacy
20 May 2008
CNRES(NI)CNRES(NI)
Incorporation Company
14 April 2008
NEWINCIncorporation