Background WavePink WaveYellow Wave

CORPORATION INVESTMENTS LIMITED (NI627510)

CORPORATION INVESTMENTS LIMITED (NI627510) is an active UK company. incorporated on 29 October 2014. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CORPORATION INVESTMENTS LIMITED has been registered for 11 years. Current directors include DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph.

Company Number
NI627510
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
2 Downshire Road, Holywood, BT18 9LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATION INVESTMENTS LIMITED

CORPORATION INVESTMENTS LIMITED is an active company incorporated on 29 October 2014 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CORPORATION INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

NI627510

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 16/10

Up to Date

3 months left

Last Filed

Made up to 16 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 17 October 2023 - 16 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 16 July 2026
Period: 17 October 2024 - 16 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

BLACKCUBE LIMITED
From: 29 October 2014To: 23 July 2015
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Previous Addresses

C/O Dt Carson & Co. 53 Thomas Street Ballymena BT43 6AZ Northern Ireland
From: 9 November 2016To: 31 May 2023
10 High Street Holywood Co. Down BT18 9AZ
From: 29 October 2014To: 9 November 2016
Timeline

23 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 15
Loan Secured
Nov 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 22
Loan Cleared
Dec 22
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DONNELLY, Eunan Gerard

Active
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 31 May 2023

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 31 May 2023

EASTWOOD, Bernard Joseph

Resigned
Thomas Street, BallymenaBT43 6AZ
Secretary
Appointed 01 Nov 2014
Resigned 08 Nov 2016

EASTWOOD, Bernard Joseph

Resigned
Thomas Street, BallymenaBT43 6AZ
Born March 1932
Director
Appointed 01 Jan 2018
Resigned 09 Mar 2020

EASTWOOD, Bernard Joseph

Resigned
High Street, HolywoodBT18 9AZ
Born February 1985
Director
Appointed 29 Oct 2014
Resigned 08 Nov 2016

EASTWOOD, Fiona Gertrude

Resigned
Thomas Street, BallymenaBT43 6AZ
Born November 1957
Director
Appointed 28 Feb 2020
Resigned 31 May 2023

EASTWOOD, Stephen Thomas, Mr.

Resigned
Thomas Street, BallymenaBT43 6AZ
Born January 1959
Director
Appointed 28 Feb 2020
Resigned 31 May 2023

FLANNERY, Steven Hugh

Resigned
Thomas Street, BallymenaBT43 6AZ
Born October 1977
Director
Appointed 06 Nov 2015
Resigned 08 Nov 2016

HENDERSON, Lynsey Rebecca Maureen, Ms.

Resigned
Great Victoria Street, BelfastBT2 7BA
Born July 1987
Director
Appointed 19 Sept 2016
Resigned 09 Nov 2016

KEENAN, Steven Gerard

Resigned
Great Victoria Street, BelfastBT2 7BA
Born April 1983
Director
Appointed 19 Sept 2016
Resigned 09 Nov 2016

MCELROY, Gordon Fergus

Resigned
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 14 Sept 2016
Resigned 01 Jan 2018

Persons with significant control

4

1 Active
3 Ceased
Downshire Road, HolywoodBT18 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Thomas Street, BallymenaBT43 6AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2021
Ceased 31 May 2023

Estate Of Bernard Joseph Eastwood

Ceased
Thomas Street, BallymenaBT43 6AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2020
Ceased 31 Oct 2021

Mr Bernard Joseph Eastwood

Ceased
Thomas Street, BallymenaBT43 6AZ
Born March 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2021
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Certificate Change Of Name Company
23 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Incorporation Company
29 October 2014
NEWINCIncorporation