Background WavePink WaveYellow Wave

EML ROI RESI LIMITED (NI619891)

EML ROI RESI LIMITED (NI619891) is an active UK company. incorporated on 15 August 2013. with registered office in Cookstown. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EML ROI RESI LIMITED has been registered for 12 years. Current directors include LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret.

Company Number
NI619891
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
17-19 Dungannon Road, Cookstown, BT80 8TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EML ROI RESI LIMITED

EML ROI RESI LIMITED is an active company incorporated on 15 August 2013 with the registered office located in Cookstown. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EML ROI RESI LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

NI619891

LTD Company

Age

12 Years

Incorporated 15 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

FARLARK PROPERTIES LTD
From: 15 August 2013To: 22 July 2016
Contact
Address

17-19 Dungannon Road Cookstown, BT80 8TL,

Previous Addresses

The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED
From: 15 August 2013To: 13 May 2015
Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Owner Exit
Mar 18
Director Joined
Jun 20
Director Left
Jul 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GILLIS, Ita

Active
Dungannon Road, CookstownBT80 8TL
Secretary
Appointed 02 Jul 2020

LAVERTY, Eamonn Francis

Active
Dungannon Road, CookstownBT80 8TL
Born July 1952
Director
Appointed 15 Aug 2013

LAVERTY, Mary Margaret

Active
Dungannon Road, CookstownBT80 8TL
Born November 1952
Director
Appointed 02 Jun 2020

HIGGINS, James Stephen

Resigned
Dungannon Road, CookstownBT80 8TL
Born October 1970
Director
Appointed 15 Aug 2013
Resigned 02 Jul 2020

MCALLISTER, Michael Joseph

Resigned
Dungannon Road, CookstownBT80 8TL
Born February 1963
Director
Appointed 16 Aug 2013
Resigned 16 Aug 2013

MCGEOWN, Joseph

Resigned
Market Street, MagherafeltBT45 6ED
Born September 1958
Director
Appointed 15 Aug 2013
Resigned 16 Aug 2013

Persons with significant control

1

0 Active
1 Ceased
5th Floor Suite 500, Belize City

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Resolution
22 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
15 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Gazette Notice Compulsary
12 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 August 2013
NEWINCIncorporation