Background WavePink WaveYellow Wave

SAM RESIDENTIAL HOMES LIMITED (NI636881)

SAM RESIDENTIAL HOMES LIMITED (NI636881) is an active UK company. incorporated on 4 March 2016. with registered office in Antrim. The company operates in the Construction sector, engaged in construction of domestic buildings. SAM RESIDENTIAL HOMES LIMITED has been registered for 10 years. Current directors include LAVERY, Paul James, MCCREA, Samuel James Alexander.

Company Number
NI636881
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
7 Orchard Close Newpark Industrial Estate, Antrim, BT41 2RZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LAVERY, Paul James, MCCREA, Samuel James Alexander
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM RESIDENTIAL HOMES LIMITED

SAM RESIDENTIAL HOMES LIMITED is an active company incorporated on 4 March 2016 with the registered office located in Antrim. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SAM RESIDENTIAL HOMES LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

NI636881

LTD Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

7 Orchard Close Newpark Industrial Estate Greystone Road Antrim, BT41 2RZ,

Previous Addresses

Second Floor Murray's Exchange 1 Linfield Road Belfast BT12 5DR Northern Ireland
From: 4 March 2016To: 25 July 2018
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Jul 16
Loan Secured
Oct 16
Funding Round
Mar 17
Loan Secured
Sept 18
Director Left
Apr 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAVERY, Paul James

Active
Newpark Industrial Estate, AntrimBT41 2RZ
Born July 1984
Director
Appointed 03 May 2016

MCCREA, Samuel James Alexander

Active
Orchard Way, AntrimBT41 2RU
Born June 1958
Director
Appointed 04 Mar 2016

STEWART, James Trevor, Mr.

Resigned
Newpark Industrial Estate, AntrimBT41 2RZ
Born January 1975
Director
Appointed 03 May 2016
Resigned 22 Mar 2021

Persons with significant control

1

Mr. Samuel James Alexander Mccrea

Active
Newpark Ind Est, AntrimBT41 2RU
Born June 1958

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

32

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2017
AAAnnual Accounts
Legacy
26 May 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
26 May 2017
RP04SH01RP04SH01
Legacy
24 March 2017
CS01Confirmation Statement
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Incorporation Company
4 March 2016
NEWINCIncorporation