Background WavePink WaveYellow Wave

CLEAR SKY FACILITIES MANAGEMENT LIMITED (NI628196)

CLEAR SKY FACILITIES MANAGEMENT LIMITED (NI628196) is an active UK company. incorporated on 4 December 2014. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLEAR SKY FACILITIES MANAGEMENT LIMITED has been registered for 11 years. Current directors include BOYD, Brendan Peter Edward, BOYD, Fiona Michelle.

Company Number
NI628196
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
2nd Floor (Killultagh) The Linenhall, Belfast, BT2 8BG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOYD, Brendan Peter Edward, BOYD, Fiona Michelle
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR SKY FACILITIES MANAGEMENT LIMITED

CLEAR SKY FACILITIES MANAGEMENT LIMITED is an active company incorporated on 4 December 2014 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLEAR SKY FACILITIES MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

NI628196

LTD Company

Age

11 Years

Incorporated 4 December 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

2nd Floor (Killultagh) The Linenhall 32-38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

Alfred House 4th Floor 19-21 Alfred Street Belfast BT2 8ED
From: 4 December 2014To: 26 June 2018
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jun 15
Loan Secured
Feb 18
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BOYD, Brendan Peter Edward

Active
The Linenhall, BelfastBT2 8BG
Born June 1985
Director
Appointed 04 Dec 2014

BOYD, Fiona Michelle

Active
The Linenhall, BelfastBT2 8BG
Born January 1981
Director
Appointed 04 Dec 2014

Persons with significant control

3

1 Active
2 Ceased
Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020

Mr Brendan Peter Edward Boyd

Ceased
The Linenhall, BelfastBT2 8BG
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020

Mrs Fiona Michelle Boyd

Ceased
The Linenhall, BelfastBT2 8BG
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Incorporation Company
4 December 2014
NEWINCIncorporation