Background WavePink WaveYellow Wave

GARLANDSTOWN LIMITED (NI608365)

GARLANDSTOWN LIMITED (NI608365) is an active UK company. incorporated on 26 July 2011. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GARLANDSTOWN LIMITED has been registered for 14 years. Current directors include REID, Brian James, REID, Emma.

Company Number
NI608365
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
55 Printshop Road, Ballyclare, BT39 0HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REID, Brian James, REID, Emma
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARLANDSTOWN LIMITED

GARLANDSTOWN LIMITED is an active company incorporated on 26 July 2011 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GARLANDSTOWN LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

NI608365

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

55 Printshop Road Templepatrick Ballyclare, BT39 0HY,

Previous Addresses

75 Ballydonaghy Road Crumlin Antrim BT29 4ES
From: 9 December 2011To: 25 November 2019
73 Ballydonaghy Road Crumlin Co. Antrim BT29 4ES Northern Ireland
From: 26 July 2011To: 9 December 2011
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Left
Sept 21
Director Joined
Sept 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

REID, Brian James

Active
Printshop Road, BallyclareBT39 0HY
Born June 1964
Director
Appointed 06 Jun 2018

REID, Emma

Active
Printshop Road, BallyclareBT39 0HY
Born April 1996
Director
Appointed 02 Sept 2022

REID, Brian James

Resigned
Printshop Road, BallyclareBT39 0HY
Born June 1964
Director
Appointed 30 Jul 2015
Resigned 15 Aug 2016

REID, Emma

Resigned
Ballydonaghy Road, CrumlinBT29 4ES
Born April 1996
Director
Appointed 15 Aug 2016
Resigned 06 Jun 2018

REID, Samuel Herbert

Resigned
Ballydonaghy Road, CrumlinBT29 4ES
Born August 1962
Director
Appointed 26 Jul 2011
Resigned 01 Aug 2013

REID, Thomas Carlisle

Resigned
Printshop Road, BallyclareBT39 0HY
Born October 1934
Director
Appointed 01 Aug 2013
Resigned 30 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Miss Emma Reid

Active
Printshop Road, BallyclareBT39 0HY
Born April 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2018

Miss Emma Reid

Ceased
Ballydonaghy Road, CrumlinBT29 4ES
Born April 1996

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
Ceased 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Incorporation Company
26 July 2011
NEWINCIncorporation