Background WavePink WaveYellow Wave

SUNFLOWER BELFAST LIMITED (NI627601)

SUNFLOWER BELFAST LIMITED (NI627601) is an active UK company. incorporated on 3 November 2014. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SUNFLOWER BELFAST LIMITED has been registered for 11 years. Current directors include CONNOLLY, Barry Thomas, DONNELLY, William John, WALPOLE, Ivan William.

Company Number
NI627601
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
Crobane Enterprise Park, Newry, BT34 2LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONNOLLY, Barry Thomas, DONNELLY, William John, WALPOLE, Ivan William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNFLOWER BELFAST LIMITED

SUNFLOWER BELFAST LIMITED is an active company incorporated on 3 November 2014 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SUNFLOWER BELFAST LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

NI627601

LTD Company

Age

11 Years

Incorporated 3 November 2014

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 10 April 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Crobane Enterprise Park 25 Hilltown Road Newry, BT34 2LJ,

Previous Addresses

C/O Michelle Mccoy Michael Goss & Co 25 Hilltown Road Newry County Down BT34 2LJ Northern Ireland
From: 13 November 2015To: 16 November 2015
C/O O Reilly Stewart Solicitors Courtside House 75-77 May Street Belfast BT1 3JL
From: 22 May 2015To: 13 November 2015
18 Governors Gate Hillsborough Down BT26 6FE
From: 4 December 2014To: 22 May 2015
65 Union Street Belfast BT1 2JG Northern Ireland
From: 3 November 2014To: 4 December 2014
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
May 15
Director Joined
May 15
Loan Secured
Jul 15
Loan Cleared
Dec 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 18
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CONNOLLY, Barry Thomas

Active
Harmony Row, Dublin 2
Born January 1961
Director
Appointed 18 Feb 2021

DONNELLY, William John

Active
Cadogan House, BelfastBT9 6GH
Born September 1969
Director
Appointed 18 Feb 2021

WALPOLE, Ivan William

Active
25 Hilltown Road, NewryBT34 2LJ
Born August 1962
Director
Appointed 01 May 2015

DONALD, Pedro Felipe

Resigned
Union Street, BelfastBT1 2JG
Born September 1965
Director
Appointed 03 Nov 2014
Resigned 28 Nov 2014

MORGAN, John Patrick

Resigned
Governors Gate, HillsboroughBT26 6FE
Born February 1969
Director
Appointed 28 Nov 2014
Resigned 01 May 2015

Persons with significant control

1

Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2026
AAAnnual Accounts
Legacy
10 April 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Incorporation Company
3 November 2014
NEWINCIncorporation