Background WavePink WaveYellow Wave

THE BEDFORD HOTEL BELFAST LIMITED (NI689506)

THE BEDFORD HOTEL BELFAST LIMITED (NI689506) is an active UK company. incorporated on 5 July 2022. with registered office in Londonderry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE BEDFORD HOTEL BELFAST LIMITED has been registered for 3 years. Current directors include MARTIN, Gary Michael, MARTIN, Michael Gerard, MARTIN, Paul Gavin and 1 others.

Company Number
NI689506
Status
active
Type
ltd
Incorporated
5 July 2022
Age
3 years
Address
35a Talbot Park, Londonderry, BT48 7SZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MARTIN, Gary Michael, MARTIN, Michael Gerard, MARTIN, Paul Gavin, RANKIN FROST, Alison Anne
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEDFORD HOTEL BELFAST LIMITED

THE BEDFORD HOTEL BELFAST LIMITED is an active company incorporated on 5 July 2022 with the registered office located in Londonderry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE BEDFORD HOTEL BELFAST LIMITED was registered 3 years ago.(SIC: 55100)

Status

active

Active since 3 years ago

Company No

NI689506

LTD Company

Age

3 Years

Incorporated 5 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

WICKLOW STREET PROJECTS LTD
From: 5 July 2022To: 30 April 2024
Contact
Address

35a Talbot Park Londonderry, BT48 7SZ,

Previous Addresses

Foyle House Dunvale Park Duncreggan Road L'derry BT48 0AB United Kingdom
From: 5 July 2022To: 21 February 2024
Timeline

2 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MARTIN, Gary Michael

Active
Talbot Park, LondonderryBT48 7SZ
Born May 1988
Director
Appointed 05 Jul 2022

MARTIN, Michael Gerard

Active
Talbot Park, LondonderryBT48 7SZ
Born December 1993
Director
Appointed 05 Jul 2022

MARTIN, Paul Gavin

Active
Talbot Park, LondonderryBT48 7SZ
Born January 1985
Director
Appointed 05 Jul 2022

RANKIN FROST, Alison Anne

Active
Talbot Park, LondonderryBT48 7TA
Born November 1962
Director
Appointed 19 Jan 2024

Persons with significant control

5

Talbot Park, LondonderryBT48 7TA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2023

Mr Michael Gerard Martin

Active
Talbot Park, LondonderryBT48 7SZ
Born December 1993

Nature of Control

Right to appoint and remove directors
Notified 05 Jul 2022

Mr Paul Gavin Martin

Active
Talbot Park, LondonderryBT48 7SZ
Born January 1985

Nature of Control

Right to appoint and remove directors
Notified 05 Jul 2022

Mr Gary Michael Martin

Active
Talbot Park, LondonderryBT48 7SZ
Born May 1988

Nature of Control

Right to appoint and remove directors
Notified 05 Jul 2022
L'DerryBT48 7TA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Memorandum Articles
30 April 2024
MAMA
Resolution
30 April 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
15 November 2023
MAMA
Resolution
15 November 2023
RESOLUTIONSResolutions
Resolution
15 November 2023
RESOLUTIONSResolutions
Resolution
15 November 2023
RESOLUTIONSResolutions
Resolution
15 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 November 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Incorporation Company
5 July 2022
NEWINCIncorporation