Background WavePink WaveYellow Wave

WARRENPOINT GOLF CLUB PROPERTIES LIMITED (NI612572)

WARRENPOINT GOLF CLUB PROPERTIES LIMITED (NI612572) is an active UK company. incorporated on 4 May 2012. with registered office in Warrenpoint. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WARRENPOINT GOLF CLUB PROPERTIES LIMITED has been registered for 13 years. Current directors include BYRNE, Francis Gabriel, FRIZELL, David, MCCAUL, Marian Hanna and 2 others.

Company Number
NI612572
Status
active
Type
ltd
Incorporated
4 May 2012
Age
13 years
Address
Warrenpoint Golf Club, Warrenpoint, BT34 3LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BYRNE, Francis Gabriel, FRIZELL, David, MCCAUL, Marian Hanna, MCCONAGHY, Fergal Joseph, REDMOND, Thomas Joseph
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRENPOINT GOLF CLUB PROPERTIES LIMITED

WARRENPOINT GOLF CLUB PROPERTIES LIMITED is an active company incorporated on 4 May 2012 with the registered office located in Warrenpoint. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WARRENPOINT GOLF CLUB PROPERTIES LIMITED was registered 13 years ago.(SIC: 93110)

Status

active

Active since 13 years ago

Company No

NI612572

LTD Company

Age

13 Years

Incorporated 4 May 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Warrenpoint Golf Club Lower Dromore Road Warrenpoint, BT34 3LN,

Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 13
Director Left
Sept 16
Director Joined
Jan 18
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BYRNE, Francis Gabriel

Active
Lower Dromore Road, WarrenpointBT34 3LN
Born May 1948
Director
Appointed 13 Apr 2023

FRIZELL, David

Active
Lower Dromore Road, WarrenpointBT34 3LN
Born December 1965
Director
Appointed 31 Jul 2024

MCCAUL, Marian Hanna

Active
Lower Dromore Road, WarrenpointBT34 3LN
Born May 1954
Director
Appointed 15 Jul 2024

MCCONAGHY, Fergal Joseph

Active
Lower Dromore Road, WarrenpointBT34 3LN
Born September 1959
Director
Appointed 13 Apr 2023

REDMOND, Thomas Joseph

Active
Lower Dromore Road, WarrenpointBT34 3LN
Born March 1950
Director
Appointed 13 Apr 2023

CLARKE, Peter Gerard

Resigned
Upper Dromore Road, WarrenpointBT34 3PW
Born October 1943
Director
Appointed 30 Jan 2013
Resigned 13 Apr 2023

FITZSIMMONS, Peter Desmond

Resigned
Clonallon Road, WarrenpointBT34 3PH
Born September 1950
Director
Appointed 30 Jan 2013
Resigned 02 May 2014

FLOOD, Petrina

Resigned
92 Shore Road, RostrevorBT34 3AB
Born August 1963
Director
Appointed 22 Aug 2017
Resigned 31 May 2024

JACKSON, Raymond

Resigned
Bleary Bungalows, NewryBT35 8PT
Born January 1968
Director
Appointed 30 Jan 2013
Resigned 13 Apr 2023

KEENAN, Michael

Resigned
Lower Dromore Road, WarrenpointBT34 4LN
Born December 1946
Director
Appointed 30 Jan 2013
Resigned 13 Apr 2023

MCCORMACK, Ruairi Hugh

Resigned
Pinewood Hill, WarrenpointBT34 3RH
Born August 1955
Director
Appointed 04 May 2012
Resigned 30 Jan 2013

MURDOCK, Martin Patrick

Resigned
Well Road, WarrenpointBT34 3RS
Born February 1962
Director
Appointed 30 Jan 2013
Resigned 13 Apr 2023

POLLARD, Joan

Resigned
Lower Dromore Road, WarrenpointBT34 3LN
Born May 1942
Director
Appointed 13 Apr 2023
Resigned 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Resolution
12 February 2013
RESOLUTIONSResolutions
Legacy
1 February 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Incorporation Company
4 May 2012
NEWINCIncorporation