Background WavePink WaveYellow Wave

BELVOIR COMMUNITY SPORTS COMPLEX (NI653422)

BELVOIR COMMUNITY SPORTS COMPLEX (NI653422) is an active UK company. incorporated on 1 June 2018. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BELVOIR COMMUNITY SPORTS COMPLEX has been registered for 7 years. Current directors include DICKSON, Stephen, DUNDEE, Timothy Alexander, DUNN, Philip Derek and 3 others.

Company Number
NI653422
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 June 2018
Age
7 years
Address
Boy's Brigade House, Belfast, BT1 4NR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DICKSON, Stephen, DUNDEE, Timothy Alexander, DUNN, Philip Derek, MCCARROLL, Paul Thomas, MCGIVERN, Robert Alan, MORRISON, Ronnie
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVOIR COMMUNITY SPORTS COMPLEX

BELVOIR COMMUNITY SPORTS COMPLEX is an active company incorporated on 1 June 2018 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BELVOIR COMMUNITY SPORTS COMPLEX was registered 7 years ago.(SIC: 93110)

Status

active

Active since 7 years ago

Company No

NI653422

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 1 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Boy's Brigade House 14 May Street Belfast, BT1 4NR,

Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

MCCARROLL, Paul Thomas

Active
14 May Street, BelfastBT1 4NR
Secretary
Appointed 01 Jun 2018

DICKSON, Stephen

Active
14 May Street, BelfastBT1 4NR
Born December 1954
Director
Appointed 13 May 2019

DUNDEE, Timothy Alexander

Active
14 May Street, BelfastBT1 4NR
Born July 1961
Director
Appointed 01 Jun 2018

DUNN, Philip Derek

Active
14 May Street, BelfastBT1 4NR
Born January 1983
Director
Appointed 19 Nov 2018

MCCARROLL, Paul Thomas

Active
14 May Street, BelfastBT1 4NR
Born May 1971
Director
Appointed 01 Jun 2018

MCGIVERN, Robert Alan

Active
14 May Street, BelfastBT1 4NR
Born September 1966
Director
Appointed 01 Jun 2018

MORRISON, Ronnie

Active
14 May Street, BelfastBT1 4NR
Born August 1944
Director
Appointed 22 Jun 2022

SMYTH, David James

Resigned
14 May Street, BelfastBT1 4NR
Born April 1953
Director
Appointed 01 Jun 2018
Resigned 19 Nov 2018

WILSON, Jonathan

Resigned
14 May Street, BelfastBT1 4NR
Born January 1972
Director
Appointed 19 Nov 2018
Resigned 13 May 2019

WOODS, William Irvine Rodger

Resigned
14 May Street, BelfastBT1 4NR
Born May 1959
Director
Appointed 01 Jun 2018
Resigned 22 Jun 2022

Persons with significant control

2

Mr Paul Thomas Mccarroll

Active
14 May Street, BelfastBT1 4NR
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2018
Donegall Avenue, BelfastBT12 8LW

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Incorporation Company
1 June 2018
NEWINCIncorporation