Background WavePink WaveYellow Wave

OLD BELFAST ROAD HOMES LIMITED (NI628273)

OLD BELFAST ROAD HOMES LIMITED (NI628273) is an active UK company. incorporated on 11 December 2014. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. OLD BELFAST ROAD HOMES LIMITED has been registered for 11 years. Current directors include BRYANS, Robin Francis, HANSON, Wesley Brown, MCFARLAND, Stanley Robert and 1 others.

Company Number
NI628273
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
Rsm, The Ewart, Belfast, BT2 7EP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRYANS, Robin Francis, HANSON, Wesley Brown, MCFARLAND, Stanley Robert, MORGAN, William Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD BELFAST ROAD HOMES LIMITED

OLD BELFAST ROAD HOMES LIMITED is an active company incorporated on 11 December 2014 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. OLD BELFAST ROAD HOMES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

NI628273

LTD Company

Age

11 Years

Incorporated 11 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ENTERPRISE ROAD LIMITED
From: 11 December 2014To: 16 November 2015
Contact
Address

Rsm, The Ewart 3 Bedford Square Belfast, BT2 7EP,

Previous Addresses

4th Floor, the Ewart 17 Bedford Street Belfast BT2 7GP Northern Ireland
From: 23 September 2024To: 23 September 2024
C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG
From: 6 January 2016To: 23 September 2024
C/O Rsm Mcclure Watters 1 Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 11 December 2014To: 6 January 2016
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Owner Exit
Dec 20
Owner Exit
Dec 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRYANS, Robin Francis

Active
The Ewart, BelfastBT2 7EP
Born March 1958
Director
Appointed 03 Nov 2015

HANSON, Wesley Brown

Active
The Ewart, BelfastBT2 7EP
Born March 1957
Director
Appointed 11 Dec 2014

MCFARLAND, Stanley Robert

Active
The Ewart, BelfastBT2 7EP
Born April 1955
Director
Appointed 11 Dec 2014

MORGAN, William Robert

Active
The Ewart, BelfastBT2 7EP
Born October 1954
Director
Appointed 03 Nov 2015

HANSON, Elwyn Mary

Resigned
Lanyon Quay, BelfastBT1 3LG
Born October 1957
Director
Appointed 11 Dec 2014
Resigned 03 Nov 2015

MCFARLAND, Adeline Maud

Resigned
Lanyon Quay, BelfastBT1 3LG
Born March 1952
Director
Appointed 11 Dec 2014
Resigned 03 Nov 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Wesley Brown Hanson

Ceased
Lanyon Quay, BelfastBT1 3LG
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2020

Mr Stanley Robert Mcfarland

Ceased
Lanyon Quay, BelfastBT1 3LG
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 September 2020
MAMA
Memorandum Articles
24 September 2020
MAMA
Resolution
16 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Resolution
16 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 November 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Incorporation Company
11 December 2014
NEWINCIncorporation