Background WavePink WaveYellow Wave

CHURCH ROAD ENTERPRISES LIMITED (NI649000)

CHURCH ROAD ENTERPRISES LIMITED (NI649000) is an active UK company. incorporated on 1 November 2017. with registered office in Antrim. The company operates in the Construction sector, engaged in construction of domestic buildings. CHURCH ROAD ENTERPRISES LIMITED has been registered for 8 years. Current directors include COCHRANE, Ian Robert Samuel, CUSKERAN, Mark Francis.

Company Number
NI649000
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
Unit 1 Creagh Industrial Park Hillhead Road, Antrim, BT41 3UF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COCHRANE, Ian Robert Samuel, CUSKERAN, Mark Francis
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH ROAD ENTERPRISES LIMITED

CHURCH ROAD ENTERPRISES LIMITED is an active company incorporated on 1 November 2017 with the registered office located in Antrim. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHURCH ROAD ENTERPRISES LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

NI649000

LTD Company

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Unit 1 Creagh Industrial Park Hillhead Road Toomebridge Antrim, BT41 3UF,

Previous Addresses

16 Mount Charles Belfast BT7 1NZ Northern Ireland
From: 17 September 2018To: 1 February 2024
50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland
From: 1 November 2017To: 17 September 2018
Timeline

17 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COCHRANE, Ian Robert Samuel

Active
Stranmillis Embankment, BelfastBT9 5FL
Born April 1970
Director
Appointed 01 Nov 2017

CUSKERAN, Mark Francis

Active
Stranmillis Embankment, BelfastBT9 5FL
Born May 1967
Director
Appointed 01 Nov 2017

Persons with significant control

4

Mr Ian Robert Samuel Cochrane

Active
Stranmillis Embankment, BelfastBT9 5FL
Born April 1970

Nature of Control

Right to appoint and remove directors
Notified 01 Nov 2017

Mr Mark Francis Cuskeran

Active
Stranmillis Embankment, BelfastBT9 5FL
Born May 1967

Nature of Control

Right to appoint and remove directors
Notified 01 Nov 2017
Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Nov 2017
Killadroy Road, OmaghBT79 0QY

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Incorporation Company
1 November 2017
NEWINCIncorporation