UKBizDB.co.uk

CORPORATION INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corporation Investments Limited. The company was founded 9 years ago and was given the registration number NI627510. The firm's registered office is in BALLYMENA. You can find them at 53 Thomas Street, , Ballymena, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CORPORATION INVESTMENTS LIMITED
Company Number:NI627510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2014
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:53 Thomas Street, Ballymena, Northern Ireland, BT43 6AZ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Downshire Road, Holywood, Northern Ireland, BT18 9LU

Director31 May 2023Active
2, Downshire Road, Holywood, Northern Ireland, BT18 9LU

Director31 May 2023Active
53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ

Secretary01 November 2014Active
51-53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ

Director01 January 2018Active
10, High Street, Holywood, Northern Ireland, BT18 9AZ

Director29 October 2014Active
53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ

Director28 February 2020Active
53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ

Director28 February 2020Active
53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ

Director06 November 2015Active
14, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA

Director19 September 2016Active
14, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA

Director19 September 2016Active
14, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA

Director14 September 2016Active

People with Significant Control

Longbridge House Limited
Notified on:31 May 2023
Status:Active
Country of residence:Northern Ireland
Address:2, Downshire Road, Holywood, Northern Ireland, BT18 9LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eastwood Credit Limited
Notified on:31 October 2021
Status:Active
Country of residence:Northern Ireland
Address:51-53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Estate Of Bernard Joseph Eastwood
Notified on:09 March 2020
Status:Active
Country of residence:Northern Ireland
Address:51-53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bernard Joseph Eastwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1932
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:53, Thomas Street, Ballymena, Northern Ireland, BT43 6AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Accounts

Change account reference date company previous shortened.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Address

Change registered office address company with date old address new address.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.