Background WavePink WaveYellow Wave

RATHGAEL EXCHANGE (NI617922)

RATHGAEL EXCHANGE (NI617922) is an active UK company. incorporated on 17 April 2013. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RATHGAEL EXCHANGE has been registered for 12 years. Current directors include JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James.

Company Number
NI617922
Status
active
Type
private-unlimited
Incorporated
17 April 2013
Age
12 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATHGAEL EXCHANGE

RATHGAEL EXCHANGE is an active company incorporated on 17 April 2013 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RATHGAEL EXCHANGE was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

NI617922

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 17 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 10 May 2018
157-173 Roden Street Belfast Co. Antrim BT12 5PT
From: 17 April 2013To: 4 May 2018
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Jun 13
New Owner
May 18
Loan Cleared
Jan 23
Loan Secured
May 23
Loan Secured
May 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMYTH, Robert

Active
17 Heron Road, BelfastBT3 9LE
Secretary
Appointed 17 Apr 2013

JOHNSTON, Alison Mary Louise

Active
17 Heron Road, BelfastBT3 9LE
Born July 1968
Director
Appointed 17 Apr 2013

JOHNSTON, Colin James

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966
Director
Appointed 17 Apr 2013

PALMER, Desmond Robert

Resigned
Chichester Street, BelfastBT1 4JE
Born March 1941
Director
Appointed 17 Apr 2013
Resigned 17 Apr 2013

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 17 Apr 2013
Resigned 17 Apr 2013

Persons with significant control

2

17 Heron Road, BelfastBT3 9LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Colin James Johnston

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Resolution
2 May 2013
RESOLUTIONSResolutions
Incorporation Company
17 April 2013
NEWINCIncorporation