Background WavePink WaveYellow Wave

CAWLANDS LIMITED (NI641749)

CAWLANDS LIMITED (NI641749) is an active UK company. incorporated on 26 October 2016. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAWLANDS LIMITED has been registered for 9 years. Current directors include MCGINNIS, John Charles, REYNOLDS, Lin, SANDY, Colin Torquil.

Company Number
NI641749
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
43 Waring Street, Belfast, BT1 2DY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCGINNIS, John Charles, REYNOLDS, Lin, SANDY, Colin Torquil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAWLANDS LIMITED

CAWLANDS LIMITED is an active company incorporated on 26 October 2016 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. CAWLANDS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

NI641749

LTD Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 18 June 2026
Period: 29 June 2024 - 27 June 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

43 Waring Street Belfast, BT1 2DY,

Previous Addresses

65C Limavady Road Londonderry County Londonderry BT47 6LR Northern Ireland
From: 12 January 2022To: 2 January 2024
1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX Northern Ireland
From: 8 November 2016To: 12 January 2022
43 Waring Street Belfast BT1 2DY Northern Ireland
From: 26 October 2016To: 8 November 2016
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Loan Secured
Apr 21
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCGINNIS, John Charles

Active
Mclean Road, LondonderryBT47 3XX
Born March 1952
Director
Appointed 08 Nov 2016

REYNOLDS, Lin

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

SANDY, Colin Torquil

Active
BelfastBT1 2DY
Born April 1955
Director
Appointed 30 Mar 2018

IRWIN, Richard Stephen

Resigned
Waring Street, BelfastBT1 2DY
Born September 1973
Director
Appointed 26 Oct 2016
Resigned 30 Mar 2018

MCCALLION, Jane

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

SYMINGTON, Stephen Brian

Resigned
Waring Street, BelfastBT1 2DY
Born May 1980
Director
Appointed 04 Nov 2016
Resigned 30 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2018

Mr Richard Stephen Irwin

Ceased
Waring Street, BelfastBT1 2DY
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2016
Ceased 30 Mar 2018
Fundings
Financials
Latest Activities

Filing History

42

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
Accounts With Accounts Type Unaudited Abridged
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
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
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Incorporation Company
26 October 2016
NEWINCIncorporation