Background WavePink WaveYellow Wave

PORTAFERRY & STRANGFORD TRUST LIMITED (NI621790)

PORTAFERRY & STRANGFORD TRUST LIMITED (NI621790) is an active UK company. incorporated on 5 December 2013. with registered office in Newtownards. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. PORTAFERRY & STRANGFORD TRUST LIMITED has been registered for 12 years. Current directors include EDMONDSON, James Douglas, ELLIOTT, James, LAVERTY, Gary Patrick and 6 others.

Company Number
NI621790
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 2013
Age
12 years
Address
Westgate 15 The Strand, Newtownards, BT22 1PF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
EDMONDSON, James Douglas, ELLIOTT, James, LAVERTY, Gary Patrick, LENNON, Gerard Francis, MCCARTHY, Maureen, MURPHY, Allison, MURPHY, Rowland, Mr., RODDY, Elaine Marie, SIGWART, Julia, Dr
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTAFERRY & STRANGFORD TRUST LIMITED

PORTAFERRY & STRANGFORD TRUST LIMITED is an active company incorporated on 5 December 2013 with the registered office located in Newtownards. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. PORTAFERRY & STRANGFORD TRUST LIMITED was registered 12 years ago.(SIC: 91030)

Status

active

Active since 12 years ago

Company No

NI621790

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Westgate 15 The Strand Portaferry Newtownards, BT22 1PF,

Previous Addresses

30 the Square Portaferry Newtownards County Down BT22 1LR Northern Ireland
From: 18 May 2016To: 29 September 2017
42-46 Fountain Street Belfast BT1 5EF
From: 5 December 2013To: 18 May 2016
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

10 Active
10 Resigned

MURPHY, Allison, Mrs.

Active
15 The Strand, NewtownardsBT22 1PF
Secretary
Appointed 01 Sept 2016

EDMONDSON, James Douglas

Active
15 The Strand, NewtownardsBT22 1PF
Born March 1949
Director
Appointed 28 Jan 2025

ELLIOTT, James

Active
15 The Strand, NewtownardsBT22 1PF
Born October 1950
Director
Appointed 10 Dec 2013

LAVERTY, Gary Patrick

Active
15 The Strand, NewtownardsBT22 1PF
Born July 1964
Director
Appointed 10 Dec 2013

LENNON, Gerard Francis

Active
15 The Strand, NewtownardsBT22 1PF
Born August 1951
Director
Appointed 10 Dec 2013

MCCARTHY, Maureen

Active
15 The Strand, NewtownardsBT22 1PF
Born December 1942
Director
Appointed 10 Dec 2013

MURPHY, Allison

Active
15 The Strand, NewtownardsBT22 1PF
Born June 1948
Director
Appointed 10 Dec 2013

MURPHY, Rowland, Mr.

Active
15 The Strand, NewtownardsBT22 1PF
Born June 1950
Director
Appointed 01 Nov 2016

RODDY, Elaine Marie

Active
15 The Strand, NewtownardsBT22 1PF
Born April 1965
Director
Appointed 28 Dec 2024

SIGWART, Julia, Dr

Active
15 The Strand, NewtownardsBT22 1PF
Born June 1979
Director
Appointed 10 Dec 2013

BIRKETT, Daryl Anne

Resigned
15 The Strand, NewtownardsBT22 1PF
Born September 1955
Director
Appointed 31 May 2017
Resigned 31 Dec 2022

BROWN, Eleanor Anne, Lady

Resigned
Fountain Street, BelfastBT1 5EF
Born January 1961
Director
Appointed 10 Dec 2013
Resigned 11 Aug 2015

BUCHANAN, Ronald Hull, Professor

Resigned
Fountain Street, BelfastBT1 5EF
Born December 1931
Director
Appointed 10 Dec 2013
Resigned 30 Nov 2016

EDMONDSON, James Douglas

Resigned
15 The Strand, NewtownardsBT22 1PF
Born March 1949
Director
Appointed 01 Dec 2023
Resigned 28 Jan 2025

KILLEN, Samuel John

Resigned
15 The Strand, NewtownardsBT22 1PF
Born November 1949
Director
Appointed 01 Mar 2016
Resigned 13 Apr 2018

MCKEE FLINN, William David

Resigned
Fountain Street, BelfastBT1 5EF
Born August 1949
Director
Appointed 05 Dec 2013
Resigned 19 Oct 2015

REILLY, Sam

Resigned
15 The Strand, NewtownardsBT22 1PF
Born February 1949
Director
Appointed 01 Nov 2016
Resigned 31 Dec 2022

REILLY, Una, Mrs.

Resigned
15 The Strand, NewtownardsBT22 1PF
Born June 1949
Director
Appointed 01 Nov 2016
Resigned 31 Dec 2022

RODDY, Elaine Marie

Resigned
15 The Strand, NewtownardsBT22 1PF
Born April 1965
Director
Appointed 21 Mar 2017
Resigned 01 Jun 2024

THOMPSON, Jason Mark

Resigned
Fountain Street, BelfastBT1 5EF
Born November 1967
Director
Appointed 05 Dec 2013
Resigned 19 Oct 2015

Persons with significant control

1

Mr James Elliott

Active
The Quay, DownpatrickBT30 7NH
Born October 1950

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Change Person Director Company
19 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Resolution
23 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Resolution
19 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2015
AR01AR01
Resolution
19 June 2014
RESOLUTIONSResolutions
Memorandum Articles
30 April 2014
MEM/ARTSMEM/ARTS
Memorandum Articles
30 April 2014
MEM/ARTSMEM/ARTS
Resolution
30 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Incorporation Company
5 December 2013
NEWINCIncorporation