Background WavePink WaveYellow Wave

ARMAGH CITY TOWNSCAPE HERITAGE PARTNERSHIP LIMITED (NI650653)

ARMAGH CITY TOWNSCAPE HERITAGE PARTNERSHIP LIMITED (NI650653) is an active UK company. incorporated on 31 January 2018. with registered office in Armagh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. ARMAGH CITY TOWNSCAPE HERITAGE PARTNERSHIP LIMITED has been registered for 8 years. Current directors include ARMSTRONG, Scott, BAXTER, Helena, KENNEDY, Gordon and 5 others.

Company Number
NI650653
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2018
Age
8 years
Address
Palace Lodge, Armagh, BT60 4EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
ARMSTRONG, Scott, BAXTER, Helena, KENNEDY, Gordon, MCCONNELL, Stephen Thomas Henry, MCNEILL, Peter Paul, O'HAGAN, Arthur Hugh, O'HANLON, Thomas Gerard, Cllr, O'KANE, John Og
SIC Codes
71111, 71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMAGH CITY TOWNSCAPE HERITAGE PARTNERSHIP LIMITED

ARMAGH CITY TOWNSCAPE HERITAGE PARTNERSHIP LIMITED is an active company incorporated on 31 January 2018 with the registered office located in Armagh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. ARMAGH CITY TOWNSCAPE HERITAGE PARTNERSHIP LIMITED was registered 8 years ago.(SIC: 71111, 71112)

Status

active

Active since 8 years ago

Company No

NI650653

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 31 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Palace Lodge Palace Demesne Armagh, BT60 4EL,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Nov 21
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

ARMSTRONG, Scott

Active
Palace Demesne, ArmaghBT60 4EL
Born August 1995
Director
Appointed 06 Jul 2023

BAXTER, Helena

Active
Palace Demesne, ArmaghBT60 4EL
Born January 1973
Director
Appointed 31 Jan 2018

KENNEDY, Gordon

Active
Redrock Road, ArmaghBT60 2BL
Born November 1965
Director
Appointed 23 Aug 2023

MCCONNELL, Stephen Thomas Henry

Active
Palace Demesne, ArmaghBT60 4EL
Born April 1957
Director
Appointed 31 Jan 2018

MCNEILL, Peter Paul

Active
Palace Demesne, ArmaghBT60 4EL
Born January 1958
Director
Appointed 02 Jul 2018

O'HAGAN, Arthur Hugh

Active
Newry Rd, ArmaghBT60 1ER
Born September 1965
Director
Appointed 28 Jan 2020

O'HANLON, Thomas Gerard, Cllr

Active
Palace Demesne, ArmaghBT60 4EL
Born June 1981
Director
Appointed 31 Jan 2018

O'KANE, John Og

Active
19 Nialls Crescent, ArmaghBT60 4AP
Born January 1974
Director
Appointed 03 Aug 2023

SLEVIN, Paul

Resigned
Palace Demesne, ArmaghBT60 4EL
Secretary
Appointed 31 Jan 2018
Resigned 31 Jan 2020

DONNELLY, Freda Emma, Mrs.

Resigned
Palace Demesne, ArmaghBT60 4EL
Born April 1967
Director
Appointed 31 Jan 2018
Resigned 31 Jan 2020

GORDON, Clive Ernest Bruce

Resigned
Palace Demesne, ArmaghBT60 4EL
Born May 1943
Director
Appointed 31 Jan 2018
Resigned 14 Jun 2018

KEATING, Simon Garath Dane

Resigned
Palace Demesne, ArmaghBT60 4EL
Born May 1982
Director
Appointed 31 Jan 2018
Resigned 25 Jan 2020

NICHOLSON, Samuel Thomas John

Resigned
Palace Demesne, ArmaghBT60 4EL
Born October 1969
Director
Appointed 31 Jan 2018
Resigned 30 Aug 2023

POPE, Brian Clifford

Resigned
Palace Demesne, ArmaghBT60 4EL
Born December 1966
Director
Appointed 05 Sept 2020
Resigned 06 Jul 2023

SLEVIN, Paul

Resigned
Palace Demesne, ArmaghBT60 4EL
Born August 1969
Director
Appointed 31 Jan 2018
Resigned 23 Jan 2020

WILSON, Gareth

Resigned
Palace Demesne, ArmaghBT60 4EL
Born December 1978
Director
Appointed 10 Feb 2020
Resigned 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Incorporation Company
31 January 2018
NEWINCIncorporation