Background WavePink WaveYellow Wave

CFRGP1 SHELF COMPANY LIMITED (NI069131)

CFRGP1 SHELF COMPANY LIMITED (NI069131) is an active UK company. incorporated on 30 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. CFRGP1 SHELF COMPANY LIMITED has been registered for 17 years. Current directors include DAVIS, Robert James, MCDOWELL, Michael William.

Company Number
NI069131
Status
active
Type
ltd
Incorporated
30 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
DAVIS, Robert James, MCDOWELL, Michael William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFRGP1 SHELF COMPANY LIMITED

CFRGP1 SHELF COMPANY LIMITED is an active company incorporated on 30 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. CFRGP1 SHELF COMPANY LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

NI069131

LTD Company

Age

17 Years

Incorporated 30 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CFRGPI SHELF COMPANY LIMITED
From: 30 April 2008To: 30 April 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
Eastonville Traders Limited Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH
From: 30 April 2008To: 2 February 2016
Timeline

2 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Apr 08
New Owner
Jan 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVIS, Robert James

Active
4 The Esplanade, HolywoodBT18 9JG
Secretary
Appointed 30 Apr 2008

DAVIS, Robert James

Active
161 Upper Road, CarrickfergusBT38 8RT
Born March 1948
Director
Appointed 30 Apr 2008

MCDOWELL, Michael William

Active
The Esplanade, HolywoodBT18 9JG
Born November 1976
Director
Appointed 30 Apr 2008

Persons with significant control

1

Mr Robert James Davis

Active
4 The Esplanade, HolywoodBT18 9JG
Born March 1948

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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 Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 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 Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Legacy
24 April 2013
MG01MG01
Legacy
30 November 2012
MG01MG01
Legacy
30 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Legacy
4 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
7 July 2009
371S(NI)371S(NI)
Legacy
24 June 2009
233(NI)233(NI)
Particulars Of A Mortgage Charge
7 July 2008
402R(NI)402R(NI)
Incorporation Company
30 April 2008
NEWINCIncorporation