Background WavePink WaveYellow Wave

FLATIRON BELFAST LIMITED (NI636562)

FLATIRON BELFAST LIMITED (NI636562) is an active UK company. incorporated on 22 February 2016. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FLATIRON BELFAST LIMITED has been registered for 10 years. Current directors include DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph.

Company Number
NI636562
Status
active
Type
ltd
Incorporated
22 February 2016
Age
10 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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLATIRON BELFAST LIMITED

FLATIRON BELFAST LIMITED is an active company incorporated on 22 February 2016 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. FLATIRON BELFAST LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI636562

LTD Company

Age

10 Years

Incorporated 22 February 2016

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 31 March 2026 (1 month 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

29 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

WIREFOX FLATIRON LIMITED
From: 16 May 2017To: 10 October 2025
FLATIRON INVESTMENTS LIMITED
From: 22 February 2016To: 16 May 2017
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Previous Addresses

2 Downshire Road Holywood BT18 9LX Northern Ireland
From: 30 March 2017To: 25 October 2017
10 High Street Holywood County Down BT18 9AZ Northern Ireland
From: 22 February 2016To: 30 March 2017
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 22
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DONNELLY, Eunan Gerard

Active
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 10 Oct 2016

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 22 Feb 2016

EASTWOOD, Stephanie

Resigned
High Street, HolywoodBT18 9AZ
Born October 1982
Director
Appointed 22 Feb 2016
Resigned 10 Oct 2016

Persons with significant control

1

Wirefox Holding Company

Active
Bangor Road, HolywoodBT18 0ES

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
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
10 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 October 2017
AA01Change of Accounting Reference Date
Resolution
16 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Incorporation Company
22 February 2016
NEWINCIncorporation