Background WavePink WaveYellow Wave

ABBEY REAL ESTATE (N.I.) LIMITED (NI657264)

ABBEY REAL ESTATE (N.I.) LIMITED (NI657264) is an active UK company. incorporated on 21 November 2018. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. ABBEY REAL ESTATE (N.I.) LIMITED has been registered for 7 years. Current directors include STOREY, George Herbert, WYLIE, Louise.

Company Number
NI657264
Status
active
Type
ltd
Incorporated
21 November 2018
Age
7 years
Address
46-48 Main Street, Ballyclare, BT39 9AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STOREY, George Herbert, WYLIE, Louise
SIC Codes
68100, 68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY REAL ESTATE (N.I.) LIMITED

ABBEY REAL ESTATE (N.I.) LIMITED is an active company incorporated on 21 November 2018 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. ABBEY REAL ESTATE (N.I.) LIMITED was registered 7 years ago.(SIC: 68100, 68209, 68310, 68320)

Status

active

Active since 7 years ago

Company No

NI657264

LTD Company

Age

7 Years

Incorporated 21 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

46-48 Main Street Ballyclare, BT39 9AA,

Previous Addresses

52 Main Street Ballyclare BT39 9AA Northern Ireland
From: 21 November 2018To: 3 January 2020
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Jun 22
Owner Exit
Jun 22
Funding Round
Sept 23
Owner Exit
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Aug 24
Owner Exit
Aug 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STOREY, George Herbert

Active
Main Street, BallyclareBT39 9AA
Born July 1941
Director
Appointed 21 Nov 2018

WYLIE, Louise

Active
Main Street, BallyclareBT39 9AA
Born February 1980
Director
Appointed 13 Jun 2024

STOREY, Dennis George

Resigned
Main Street, BallyclareBT39 9AA
Born November 1968
Director
Appointed 21 Nov 2018
Resigned 13 Jun 2024

THOMPSON, Sharon Anne Elizabeth

Resigned
Main Street, BallyclareBT39 9AA
Born June 1962
Director
Appointed 21 Nov 2018
Resigned 30 Jun 2022

Persons with significant control

4

1 Active
3 Ceased

Miss Louise Wylie

Active
Main Street, BallyclareBT39 9AA
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2024

Mr Dennis George Storey

Ceased
Main Street, BallyclareBT39 9AA
Born November 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Nov 2018
Ceased 13 Jun 2024

Mr George Herbert Storey

Ceased
Main Street, BallyclareBT39 9AA
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2018
Ceased 27 Sept 2023

Sharon Anne Elizabeth Thompson

Ceased
Main Street, BallyclareBT39 9AA
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2018
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Incorporation Company
21 November 2018
NEWINCIncorporation