Background WavePink WaveYellow Wave

ABW DEVELOPMENTS LTD (NI632218)

ABW DEVELOPMENTS LTD (NI632218) is an active UK company. incorporated on 30 June 2015. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABW DEVELOPMENTS LTD has been registered for 10 years. Current directors include ADAIR, Margaret Florence, ADAIR, Neil Robert, ADAM, Scott David and 2 others.

Company Number
NI632218
Status
active
Type
ltd
Incorporated
30 June 2015
Age
10 years
Address
16 Howard Street, Belfast, BT1 6PA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAIR, Margaret Florence, ADAIR, Neil Robert, ADAM, Scott David, BRET, Christopher Jago, WEIR, Gavin Lyle
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABW DEVELOPMENTS LTD

ABW DEVELOPMENTS LTD is an active company incorporated on 30 June 2015 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABW DEVELOPMENTS LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

NI632218

LTD Company

Age

10 Years

Incorporated 30 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

16 Howard Street Belfast, BT1 6PA,

Previous Addresses

16 Howard Street Belfast BT1 6PA United Kingdom
From: 30 June 2015To: 31 March 2021
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Oct 16
New Owner
Jul 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

ADAIR, Margaret Florence

Active
BelfastBT1 6PA
Born October 1967
Director
Appointed 08 Jan 2016

ADAIR, Neil Robert

Active
BelfastBT1 6PA
Born June 1962
Director
Appointed 08 Jan 2016

ADAM, Scott David

Active
BelfastBT1 6PA
Born December 1974
Director
Appointed 30 Jun 2015

BRET, Christopher Jago

Active
BelfastBT1 6PA
Born October 1960
Director
Appointed 30 Jun 2015

WEIR, Gavin Lyle

Active
BelfastBT1 6PA
Born November 1975
Director
Appointed 30 Jun 2015

Persons with significant control

2

Mr Christopher Jago Bret

Active
BelfastBT1 6PA
Born October 1965

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Neil Robert Adair

Active
BelfastBT1 6PA
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2017
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
18 July 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Resolution
26 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Incorporation Company
30 June 2015
NEWINCIncorporation