Background WavePink WaveYellow Wave

SM BLACKSTAFF LIMITED (NI694519)

SM BLACKSTAFF LIMITED (NI694519) is an active UK company. incorporated on 14 February 2023. with registered office in Cookstown. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SM BLACKSTAFF LIMITED has been registered for 3 years. Current directors include MCALEER, Seamus (James), O'NEILL, Emelda Catherine.

Company Number
NI694519
Status
active
Type
ltd
Incorporated
14 February 2023
Age
3 years
Address
17-19 Dungannon Road, Cookstown, BT80 8TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCALEER, Seamus (James), O'NEILL, Emelda Catherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SM BLACKSTAFF LIMITED

SM BLACKSTAFF LIMITED is an active company incorporated on 14 February 2023 with the registered office located in Cookstown. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SM BLACKSTAFF LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

NI694519

LTD Company

Age

3 Years

Incorporated 14 February 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

SM DOR 1 LIMITED
From: 14 February 2023To: 9 March 2023
Contact
Address

17-19 Dungannon Road Cookstown, BT80 8TL,

Timeline

5 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
Mar 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GILLIS, Ita

Active
Dungannon Road, CookstownBT80 8TL
Secretary
Appointed 14 Feb 2023

MCALEER, Seamus (James)

Active
Dungannon Road, CookstownBT80 8TL
Born April 1942
Director
Appointed 14 Feb 2023

O'NEILL, Emelda Catherine

Active
Dungannon Road, CookstownBT80 8TL
Born July 1971
Director
Appointed 14 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Dungannon Road, CookstownBT80 8TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2023

Mr Seamus Arthur Mcaleer

Ceased
Dungannon Road, CookstownBT80 8TL
Born April 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
17 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2023
NEWINCIncorporation