Background WavePink WaveYellow Wave

POUNDBRIDGE GREEN LTD (NI634751)

POUNDBRIDGE GREEN LTD (NI634751) is an active UK company. incorporated on 10 November 2015. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. POUNDBRIDGE GREEN LTD has been registered for 10 years. Current directors include REYNOLDS, Lin, ROYAL, Leza Dawn, SANDY, Colin Torquil.

Company Number
NI634751
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
41-43 Waring Street, Belfast, BT1 2DY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REYNOLDS, Lin, ROYAL, Leza Dawn, SANDY, Colin Torquil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUNDBRIDGE GREEN LTD

POUNDBRIDGE GREEN LTD is an active company incorporated on 10 November 2015 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. POUNDBRIDGE GREEN LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI634751

LTD Company

Age

10 Years

Incorporated 10 November 2015

Size

N/A

Accounts

ARD: 26/6

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 28 June 2023 - 27 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 June 2026
Period: 28 June 2024 - 26 June 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

RISSMO ENERGY LTD
From: 10 November 2015To: 7 January 2016
Contact
Address

41-43 Waring Street Belfast, BT1 2DY,

Previous Addresses

41-43 Waring Street Belfast BT1 2DY Northern Ireland
From: 1 March 2016To: 1 March 2016
25 Knockburn Park Belfast BT5 7AY
From: 10 November 2015To: 1 March 2016
Timeline

35 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Owner Exit
May 18
Owner Exit
Jun 18
Director Joined
Aug 18
Director Left
Mar 19
Director Left
Mar 19
Funding Round
Jun 19
Capital Reduction
Jul 19
Loan Secured
Apr 21
Loan Cleared
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Mar 25
Director Left
Mar 26
2
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

REYNOLDS, Lin

Active
Waring Street, BelfastBT1 2DY
Born April 1965
Director
Appointed 24 Feb 2025

ROYAL, Leza Dawn

Active
Waring Street, BelfastBT1 2DY
Born March 1963
Director
Appointed 01 Jan 2018

SANDY, Colin Torquil

Active
Waring Street, BelfastBT1 2DY
Born April 1955
Director
Appointed 19 Jun 2017

DALTON, Thomas

Resigned
Waring Street, BelfastBT1 2DY
Born September 1955
Director
Appointed 01 Jun 2018
Resigned 08 Mar 2019

DUDDY, Lawrence Anthony

Resigned
Waring Street, BelfastBT1 2DY
Born July 1961
Director
Appointed 10 Aug 2018
Resigned 08 Mar 2019

IRWIN, Richard Stephen

Resigned
Waring Street, BelfastBT1 2DY
Born September 1973
Director
Appointed 01 Jan 2016
Resigned 30 Mar 2018

MARSHALL, David Frederick

Resigned
Waring Street, BelfastBT1 2DY
Born October 1967
Director
Appointed 19 Jun 2017
Resigned 16 Jan 2025

MARSHALL, David Frederick Edwin

Resigned
Waring Street, BelfastBT1 2DY
Born October 1967
Director
Appointed 07 Jul 2016
Resigned 22 Mar 2017

MCCALLION, Jane

Resigned
Waring Street, BelfastBT1 2DY
Born June 1967
Director
Appointed 24 Feb 2025
Resigned 23 Mar 2026

MOBARAK, Mohamad

Resigned
Knockburn Park, BelfastBT5 7AY
Born March 1985
Director
Appointed 10 Nov 2015
Resigned 07 Jan 2016

SANDY, Colin Torquil

Resigned
Waring Street, BelfastBT1 2DY
Born April 1955
Director
Appointed 07 Jul 2016
Resigned 22 Mar 2017

SYMINGTON, Stephen Brian

Resigned
Waring Street, BelfastBT1 2DY
Born May 1980
Director
Appointed 10 Nov 2015
Resigned 30 Mar 2018

Persons with significant control

5

2 Active
3 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2018

Mr David Frederick Marshall

Ceased
Waring Street, BelfastBT1 2DY
Born October 1967

Nature of Control

Significant influence or control
Notified 19 Jun 2017
Ceased 16 Jan 2025

Mr Colin Torquil Sandy

Active
Waring Street, BelfastBT1 2DY
Born April 1955

Nature of Control

Significant influence or control
Notified 19 Jun 2017

Mr Richard Stephen Irwin

Ceased
Waring Street, BelfastBT1 2DY
Born September 1973

Nature of Control

Significant influence or control
Notified 07 Jan 2017
Ceased 30 Mar 2018

Mr Stephen Brian Symington

Ceased
Waring Street, BelfastBT1 2DY
Born May 1980

Nature of Control

Significant influence or control
Notified 07 Jan 2017
Ceased 30 Mar 2018
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
6 October 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 October 2020
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Capital Cancellation Shares
5 July 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Certificate Change Of Name Company
7 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Incorporation Company
10 November 2015
NEWINCIncorporation