Background WavePink WaveYellow Wave

100 STRANMILLIS ROAD LIMITED (NI617881)

100 STRANMILLIS ROAD LIMITED (NI617881) is an active UK company. incorporated on 15 April 2013. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 100 STRANMILLIS ROAD LIMITED has been registered for 12 years. Current directors include RENNICKS, Mark James, SCULLION, Damien.

Company Number
NI617881
Status
active
Type
ltd
Incorporated
15 April 2013
Age
12 years
Address
9-11 Corporation Square, Belfast, BT1 3AJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RENNICKS, Mark James, SCULLION, Damien
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

100 STRANMILLIS ROAD LIMITED

100 STRANMILLIS ROAD LIMITED is an active company incorporated on 15 April 2013 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 100 STRANMILLIS ROAD LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

NI617881

LTD Company

Age

12 Years

Incorporated 15 April 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

WIREFOX STRANMILLIS LIMITED
From: 16 May 2017To: 19 March 2025
GORTAGREENAN INVESTMENTS LIMITED
From: 15 April 2013To: 16 May 2017
Contact
Address

9-11 Corporation Square Belfast, BT1 3AJ,

Previous Addresses

2 Downshire Road Holywood BT18 9LU Northern Ireland
From: 5 April 2017To: 3 June 2025
, 2 Downshire Road, Holywood, BT18 9LX, Northern Ireland
From: 30 March 2017To: 5 April 2017
, 10 High Street, Holywood, County Down, BT18 9AZ
From: 10 September 2013To: 30 March 2017
, 126 Bangor Road, Holywood, BT18 0ES
From: 2 May 2013To: 10 September 2013
, 1 Victoria Road, Holywood, Co. Down, BT18 9BA, Northern Ireland
From: 15 April 2013To: 2 May 2013
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Oct 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Feb 17
Loan Secured
Dec 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Sept 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RENNICKS, Mark James

Active
Corporation Square, BelfastBT1 3AJ
Born January 1974
Director
Appointed 30 May 2025

SCULLION, Damien

Active
Corporation Square, BelfastBT1 3AJ
Born January 1984
Director
Appointed 27 Sept 2025

ALLEN, Stephen

Resigned
Baronscourt Heights, CarryduffBT8 8RS
Secretary
Appointed 15 Apr 2013
Resigned 01 Jun 2013

DONNELLY, Eunan

Resigned
High Street, HolywoodBT18 9AZ
Secretary
Appointed 01 Jun 2013
Resigned 30 May 2025

EASTWOOD, Adrian Patrick

Resigned
Bangor Road, HolywoodBT18 0ES
Born February 1956
Director
Appointed 15 Apr 2013
Resigned 14 Mar 2014

EASTWOOD, Bernard Joseph

Resigned
Bangor Road, HolywoodBT18 0ES
Born February 1985
Director
Appointed 15 Apr 2013
Resigned 30 May 2025

TAYLOR, Andrew Iain

Resigned
High Street, HolywoodBT18 9AZ
Born May 1976
Director
Appointed 14 Mar 2014
Resigned 10 Oct 2014

BLACKCUBE GROUP LIMITED

Resigned
High Street, HolywoodBT18 9AZ
Corporate director
Appointed 19 Dec 2013
Resigned 10 Sept 2014

BLACKCUBE INVESTMENTS LIMITED

Resigned
High Street, HolywoodBT18 9AZ
Corporate director
Appointed 10 Jan 2014
Resigned 22 Jan 2014

BLACKCUBE LLP

Resigned
Craven Street, LondonWC2N 5NS
Corporate director
Appointed 04 Apr 2014
Resigned 09 Apr 2014

BLACKCUBE LLP

Resigned
Craven Street, LondonWC2N 5NS
Corporate director
Appointed 03 Apr 2014
Resigned 01 Jul 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Mark James Rennicks

Active
Corporation Square, BelfastBT1 3AJ
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 30 May 2025
Bangor Road, HolywoodBT18 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 01 May 2016
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 June 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
19 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Resolution
16 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Director Company
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Director Company With Name Termination Date
11 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
14 April 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Corporate Director Company With Name
10 April 2014
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
10 April 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Change Person Director Company With Change Date
25 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2014
CH01Change of Director Details
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Appoint Corporate Director Company With Name
24 January 2014
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
20 December 2013
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Resolution
6 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Incorporation Company
15 April 2013
NEWINCIncorporation