Background WavePink WaveYellow Wave

EASTSIDE GREENWAYS (NI615294)

EASTSIDE GREENWAYS (NI615294) is an active UK company. incorporated on 2 November 2012. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. EASTSIDE GREENWAYS has been registered for 13 years. Current directors include GIBSON, Mervyn, Reverend, HENNESSEY, James Edward, Dr, HUNTER, Ruth Fiona, Dr and 3 others.

Company Number
NI615294
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 November 2012
Age
13 years
Address
Avalon House, Belfast, BT4 1HE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GIBSON, Mervyn, Reverend, HENNESSEY, James Edward, Dr, HUNTER, Ruth Fiona, Dr, OSBORNE, Leigh, PURDY, Catherine Karen, WHITE, Ethel Margaret, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTSIDE GREENWAYS

EASTSIDE GREENWAYS is an active company incorporated on 2 November 2012 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. EASTSIDE GREENWAYS was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

NI615294

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 2 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

CONNSWATER COMMUNITY GREENWAY TRUST
From: 2 November 2012To: 27 March 2019
Contact
Address

Avalon House 278/280 Newtownards Road Belfast, BT4 1HE,

Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Nov 19
Director Joined
Nov 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

WILSON, Tony

Active
278/280 Newtownards Road, BelfastBT4 1HE
Secretary
Appointed 02 Nov 2012

GIBSON, Mervyn, Reverend

Active
278/280 Newtownards Road, BelfastBT4 1HE
Born February 1958
Director
Appointed 02 Nov 2012

HENNESSEY, James Edward, Dr

Active
278/280 Newtownards Road, BelfastBT4 1HE
Born February 1977
Director
Appointed 13 Feb 2023

HUNTER, Ruth Fiona, Dr

Active
278/280 Newtownards Road, BelfastBT4 1HE
Born October 1982
Director
Appointed 18 Nov 2020

OSBORNE, Leigh

Active
278/280 Newtownards Road, BelfastBT4 1HE
Born June 1983
Director
Appointed 13 Feb 2023

PURDY, Catherine Karen

Active
278/280 Newtownards Road, BelfastBT4 1HE
Born September 1966
Director
Appointed 13 Feb 2023

WHITE, Ethel Margaret, Dr

Active
278/280 Newtownards Road, BelfastBT4 1HE
Born July 1955
Director
Appointed 02 Nov 2012

ALEXANDER, Kyle Mcclean

Resigned
278/280 Newtownards Road, BelfastBT4 1HE
Born December 1952
Director
Appointed 01 Aug 2018
Resigned 02 Dec 2022

ALEXANDER, Kyle Mcclean

Resigned
278/280 Newtownards Road, BelfastBT4 1HE
Born December 1952
Director
Appointed 02 Nov 2012
Resigned 23 Aug 2017

DOUGLAS, Samuel

Resigned
278/280 Newtownards Road, BelfastBT4 1HE
Born February 1953
Director
Appointed 02 Nov 2012
Resigned 02 Dec 2022

HASSARD, Andrew William John

Resigned
278/280 Newtownards Road, BelfastBT4 1HE
Born May 1956
Director
Appointed 13 Jan 2016
Resigned 06 Dec 2024

KINKEAD, Maurice William

Resigned
278/280 Newtownards Road, BelfastBT4 1HE
Born September 1953
Director
Appointed 02 Nov 2012
Resigned 01 May 2019

MCMURRAY, Anne Rossiter

Resigned
278/280 Newtownards Road, BelfastBT4 1HE
Born December 1957
Director
Appointed 02 Nov 2012
Resigned 15 May 2023

MONTGOMERY, Andrea Claire

Resigned
278/280 Newtownards Road, BelfastBT4 1HE
Born September 1965
Director
Appointed 18 Apr 2018
Resigned 02 Dec 2022

Persons with significant control

1

Newtownards Road, BelfastBT4 1HE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Resolution
27 March 2019
RESOLUTIONSResolutions
Miscellaneous
27 March 2019
MISCMISC
Resolution
15 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Statement Of Companys Objects
19 May 2014
CC04CC04
Memorandum Articles
19 May 2014
MEM/ARTSMEM/ARTS
Resolution
19 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Incorporation Company
2 November 2012
NEWINCIncorporation