Background WavePink WaveYellow Wave

NORTHERN HOMES (NI) LIMITED (NI073166)

NORTHERN HOMES (NI) LIMITED (NI073166) is an active UK company. incorporated on 9 July 2009. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. NORTHERN HOMES (NI) LIMITED has been registered for 16 years. Current directors include JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James.

Company Number
NI073166
Status
active
Type
ltd
Incorporated
9 July 2009
Age
16 years
Address
16 Talbot Street, Belfast, BT1 2NF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James
SIC Codes
41201, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN HOMES (NI) LIMITED

NORTHERN HOMES (NI) LIMITED is an active company incorporated on 9 July 2009 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. NORTHERN HOMES (NI) LIMITED was registered 16 years ago.(SIC: 41201, 43390)

Status

active

Active since 16 years ago

Company No

NI073166

LTD Company

Age

16 Years

Incorporated 9 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

MOYNE SHELF COMPANY (NO.268) LIMITED
From: 9 July 2009To: 29 April 2010
Contact
Address

16 Talbot Street Saint Anne's Square Belfast, BT1 2NF,

Previous Addresses

Second Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG Northern Ireland
From: 14 July 2011To: 25 April 2014
Second Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG Northern Ireland
From: 14 July 2010To: 14 July 2011
Pilot Point 2Nd Floor 21 Clarendon Road Belfast Antrim BT1 3BG
From: 29 April 2010To: 14 July 2010
21 Arthur Street Belfast BT1 4GA
From: 9 July 2009To: 29 April 2010
Timeline

11 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jun 10
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
May 15
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

STUART, John David

Active
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 01 Nov 2020

JENNINGS, James David

Active
Talbot Street, BelfastBT1 2NF
Born August 1982
Director
Appointed 25 Jul 2013

JENNINGS, Peter William

Active
Talbot Street, BelfastBT1 2NF
Born December 1983
Director
Appointed 25 Jul 2013

JENNINGS, Thomas James

Active
Talbot Street, BelfastBT1 2NF
Born March 1954
Director
Appointed 23 Apr 2010

BOOTH, Roy Wilson

Resigned
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 23 Apr 2010
Resigned 14 Dec 2020

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate secretary
Appointed 09 Jul 2009
Resigned 23 Apr 2010

DANIELLI, Simon Charles Jonathan

Resigned
Talbot Street, BelfastBT1 2NF
Born September 1979
Director
Appointed 25 Jul 2013
Resigned 29 Apr 2015

FULTON, Richard

Resigned
15 Coastguard Lane, GroomsportBT19 6LR
Born November 1953
Director
Appointed 09 Jul 2009
Resigned 23 Apr 2010

JENNINGS, Francis Gerald, Dr

Resigned
Pilot Point, BelfastBT1 3BG
Born December 1950
Director
Appointed 23 Apr 2010
Resigned 14 Aug 2013

KEARNS, John Joseph

Resigned
The Old Tannery, NewryBT34 2NB
Born July 1968
Director
Appointed 09 Jul 2009
Resigned 23 Apr 2010

Persons with significant control

1

Talbot Street, BelfastBT1 2NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company
4 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Change Account Reference Date Company
20 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Resolution
29 April 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
9 July 2009
NEWINCIncorporation