Background WavePink WaveYellow Wave

BELFAST ROPEWORK COMPANY LIMITED (NI684036)

BELFAST ROPEWORK COMPANY LIMITED (NI684036) is an active UK company. incorporated on 25 November 2021. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELFAST ROPEWORK COMPANY LIMITED has been registered for 4 years. Current directors include BOYD, Frank Edward, LAMONT, Michael George, STEENSON, Richard John.

Company Number
NI684036
Status
active
Type
ltd
Incorporated
25 November 2021
Age
4 years
Address
2nd Floor (Killultagh) The Linenhall, Belfast, BT2 8BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYD, Frank Edward, LAMONT, Michael George, STEENSON, Richard John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST ROPEWORK COMPANY LIMITED

BELFAST ROPEWORK COMPANY LIMITED is an active company incorporated on 25 November 2021 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELFAST ROPEWORK COMPANY LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

NI684036

LTD Company

Age

4 Years

Incorporated 25 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CONNSWATER SC LIMITED
From: 25 November 2021To: 31 March 2022
Contact
Address

2nd Floor (Killultagh) The Linenhall 32-38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

102B Derrynoose Road Derrynoose Armagh BT60 3EZ Northern Ireland
From: 25 November 2021To: 15 March 2022
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Feb 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOYD, Frank Edward

Active
The Linenhall, BelfastBT2 8BG
Born June 1954
Director
Appointed 18 Feb 2022

LAMONT, Michael George

Active
The Linenhall, BelfastBT2 8BG
Born March 1959
Director
Appointed 18 Feb 2022

STEENSON, Richard John

Active
The Linenhall, BelfastBT2 8BG
Born August 1969
Director
Appointed 18 Feb 2022

MOFFETT, Robert, Mr.

Resigned
Derrynoose Road, DerrynooseBT60 3EZ
Born April 1956
Director
Appointed 25 Nov 2021
Resigned 18 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2022
Derrynoose Road, DerrynooseBT60 3EZ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 25 Nov 2021
Ceased 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2022
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Incorporation Company
25 November 2021
NEWINCIncorporation