Background WavePink WaveYellow Wave

HILLVIEW CENTRE BELFAST LIMITED (NI632901)

HILLVIEW CENTRE BELFAST LIMITED (NI632901) is an active UK company. incorporated on 10 August 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. HILLVIEW CENTRE BELFAST LIMITED has been registered for 10 years. Current directors include ARMSTRONG, Adam James Moore, BOYD, Francis Edward.

Company Number
NI632901
Status
active
Type
ltd
Incorporated
10 August 2015
Age
10 years
Address
2nd Floor The Linenhall, Belfast, BT2 8BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARMSTRONG, Adam James Moore, BOYD, Francis Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLVIEW CENTRE BELFAST LIMITED

HILLVIEW CENTRE BELFAST LIMITED is an active company incorporated on 10 August 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. HILLVIEW CENTRE BELFAST LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

NI632901

LTD Company

Age

10 Years

Incorporated 10 August 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

BATESVILLE LIMITED
From: 10 August 2015To: 19 November 2015
Contact
Address

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

Previous Addresses

412 Newtownards Road Belfast Northern Ireland BT4 1HH
From: 10 November 2015To: 24 February 2026
138 University Street Belfast BT7 1HJ United Kingdom
From: 10 August 2015To: 10 November 2015
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 25
Owner Exit
Oct 25
Owner Exit
Feb 26
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GILROY, Noel

Active
Newtownards Road, BelfastBT4 1HH
Secretary
Appointed 09 Nov 2015

ARMSTRONG, Adam James Moore

Active
35, DonaghadeeBT21 0PD
Born December 1952
Director
Appointed 02 Nov 2020

BOYD, Francis Edward

Active
Ballynahinch Road, DownpatrickBT30 9HS
Born June 1954
Director
Appointed 29 Mar 2021

ANDERSON, James Boyce

Resigned
Old Ballycrochan Road, BangorBT19 7NZ
Born September 1947
Director
Appointed 01 Dec 2015
Resigned 02 Nov 2020

BOYD, Brendan Peter Edward

Resigned
Alfred Street, Belfast Bt2 8edBT2 8ED
Born June 1985
Director
Appointed 09 Nov 2015
Resigned 29 Mar 2021

HARRISON, Malcolm Joseph

Resigned
BelfastBT7 1HJ
Born September 1974
Director
Appointed 10 Aug 2015
Resigned 09 Nov 2015

Persons with significant control

7

2 Active
5 Ceased
Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2025

Cedona Directors Pension Fund

Active
Newtownards Road, BelfastBT4 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2025

Mr James Boyce Anderson Deceased

Ceased
Old Ballycrochan Road, BangorBT19 7NZ
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2016
Ceased 31 Mar 2025

Brightsky Facilities Management Ltd

Ceased
19, BelfastBT2 8ED

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Ceased 13 Oct 2025

Mrs Mary Armstrong

Ceased
35, DonaghadeeBT21 0PQ
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Ceased 14 Oct 2016

The R & A Developments Special Pension Fund

Ceased
Enterprise Road, BangorBT19 7TA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2025

Halftown Ltd

Ceased
Newtownards Road, BelfastBT4 1HH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Memorandum Articles
2 December 2015
MAMA
Resolution
2 December 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Resolution
10 November 2015
RESOLUTIONSResolutions
Incorporation Company
10 August 2015
NEWINCIncorporation