Background WavePink WaveYellow Wave

106 BELFAST ROAD LIMITED (NI658648)

106 BELFAST ROAD LIMITED (NI658648) is an active UK company. incorporated on 30 January 2019. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 106 BELFAST ROAD LIMITED has been registered for 7 years. Current directors include YATES, Gilbert John.

Company Number
NI658648
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
1-6 St. Helens Business Park, Holywood, BT18 9HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
YATES, Gilbert John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

106 BELFAST ROAD LIMITED

106 BELFAST ROAD LIMITED is an active company incorporated on 30 January 2019 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 106 BELFAST ROAD LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

NI658648

LTD Company

Age

7 Years

Incorporated 30 January 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

BLONDIE CAFE LIMITED
From: 1 December 2020To: 20 October 2023
TERRIER INVESTMENTS LIMITED
From: 30 January 2019To: 1 December 2020
Contact
Address

1-6 St. Helens Business Park Holywood, BT18 9HQ,

Previous Addresses

2 Downshire Road Holywood BT18 9LU United Kingdom
From: 30 January 2019To: 6 February 2024
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Dec 23
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

YATES, Gilbert John

Active
St. Helens Business Park, HolywoodBT18 9HQ
Born January 1974
Director
Appointed 06 Feb 2024

EASTWOOD, Bernard Joseph

Resigned
St. Helens Business Park, HolywoodBT18 9HQ
Born February 1985
Director
Appointed 30 Jan 2019
Resigned 06 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Gilbert John Yates

Active
Lisburn Road, BelfastBT9 7GT
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2024
Downshire Road, HolywoodBT18 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2023
Ceased 31 Jan 2024

Bernard Joseph Eastwood

Ceased
Downshire Road, HolywoodBT18 9LU
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2019
Ceased 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

32

Legacy
19 February 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Resolution
1 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Incorporation Company
30 January 2019
NEWINCIncorporation