Background WavePink WaveYellow Wave

CLEAR ROSEMOUNT LIMITED (Ni608423)

CLEAR ROSEMOUNT LIMITED (NI608423) is an active UK company. incorporated on 1 August 2011. 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. CLEAR ROSEMOUNT LIMITED has been registered for 14 years.

Company Number
NI608423
Status
active
Type
ltd
Incorporated
1 August 2011
Age
14 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR ROSEMOUNT LIMITED

CLEAR ROSEMOUNT LIMITED is an active company incorporated on 1 August 2011 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. CLEAR ROSEMOUNT LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

NI608423

LTD Company

Age

14 Years

Incorporated 1 August 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

EASTPINE LIMITED
From: 1 August 2011To: 26 August 2011
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 9 May 2018
157-173 Roden Street Belfast Co. Antrim BT12 5QA
From: 5 September 2011To: 4 May 2018
79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 1 August 2011To: 5 September 2011
Timeline

10 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
New Owner
Dec 17
New Owner
Jun 18
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Resolution
21 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 September 2011
AA01Change of Accounting Reference Date
Resolution
5 September 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Memorandum Articles
26 August 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
1 August 2011
NEWINCIncorporation