Background WavePink WaveYellow Wave

CHICHESTER ST PROPERTIES LIMITED (NI629144)

CHICHESTER ST PROPERTIES LIMITED (NI629144) is an active UK company. incorporated on 4 February 2015. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHICHESTER ST PROPERTIES LIMITED has been registered for 11 years. Current directors include DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph, SCHUT, Ewoud Johannes Franciscus.

Company Number
NI629144
Status
active
Type
ltd
Incorporated
4 February 2015
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, SCHUT, Ewoud Johannes Franciscus
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER ST PROPERTIES LIMITED

CHICHESTER ST PROPERTIES LIMITED is an active company incorporated on 4 February 2015 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. CHICHESTER ST PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI629144

LTD Company

Age

11 Years

Incorporated 4 February 2015

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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

WHC 002 LIMITED
From: 30 June 2015To: 25 November 2015
WIREFOX ESTATES LIMITED
From: 4 February 2015To: 30 June 2015
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Previous Addresses

10 High Street Holywood County Down BT18 9AZ
From: 15 May 2015To: 5 April 2017
126 Bangor Road Holywood County Down BT18 0ES
From: 4 February 2015To: 15 May 2015
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Apr 17
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Share Issue
Feb 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Secretary
Appointed 21 Mar 2015

DONNELLY, Eunan Gerard

Active
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 23 Jul 2025

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 04 Feb 2015

SCHUT, Ewoud Johannes Franciscus

Active
Samstagernstrasse, Wollerau
Born May 1987
Director
Appointed 23 Jul 2025

DONNELLY, Eunan Gerard

Resigned
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 22 Nov 2016
Resigned 20 Feb 2020

FLANNERY, Steven Hugh

Resigned
High Street, HolywoodBT18 9AZ
Born October 1977
Director
Appointed 14 Mar 2016
Resigned 22 Nov 2016

LI, Ying Wah

Resigned
Downshire Road, HolywoodBT18 9LU
Born November 1980
Director
Appointed 20 Feb 2020
Resigned 30 May 2025

LINDSAY, Dylan Patrick

Resigned
High Street, HolywoodBT18 9AZ
Born August 1983
Director
Appointed 31 Mar 2016
Resigned 22 Nov 2016

MARNER, Stephanie

Resigned
High Street, HolywoodBT18 9AZ
Born October 1982
Director
Appointed 21 Mar 2015
Resigned 24 Nov 2015

Persons with significant control

2

1 Active
1 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 20 Feb 2020

Lagan River Portfolio Limited

Ceased
High Street, HolywoodBT18 9AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Resolution
24 July 2025
RESOLUTIONSResolutions
Memorandum Articles
24 July 2025
MAMA
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 February 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
26 February 2020
MAMA
Resolution
26 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2016
AA01Change of Accounting Reference Date
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Certificate Change Of Name Company
30 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Incorporation Company
4 February 2015
NEWINCIncorporation