COMBER REGENERATION COMMUNITY PARTNERSHIP LTD.

Register to unlock more data on OkredoRegister

COMBER REGENERATION COMMUNITY PARTNERSHIP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI051034

Incorporation date

26/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O GEORGE PIGOTT, 3 Ardarawood, Comber, Newtownards, County Down BT23 5UBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2004)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Appointment of Ms Fiona Mcalpin as a director on 2025-08-27
dot icon03/09/2025
Termination of appointment of Roy Murray as a director on 2025-08-20
dot icon03/09/2025
Appointment of Ms Joan Cowan as a director on 2025-08-27
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon05/10/2024
Micro company accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon07/01/2024
Termination of appointment of John Andrews as a director on 2024-01-02
dot icon07/01/2024
Micro company accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon24/06/2022
Termination of appointment of Desmond Mackey as a director on 2022-06-15
dot icon21/02/2022
Micro company accounts made up to 2021-03-31
dot icon08/07/2021
Appointment of Mr Nathan Hamill as a director on 2021-06-26
dot icon04/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon16/09/2020
Micro company accounts made up to 2020-03-31
dot icon16/09/2020
Termination of appointment of Irene Atherton as a director on 2020-09-16
dot icon04/07/2020
Director's details changed for John Andrews on 2020-07-02
dot icon02/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon26/06/2018
Termination of appointment of Thomas Michael Moore as a director on 2018-06-25
dot icon23/06/2017
Micro company accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/06/2017
Director's details changed for Mr Philip Geoffrey Smith on 2017-06-21
dot icon23/06/2017
Director's details changed for Mr Roy Murray on 2017-06-21
dot icon23/06/2017
Director's details changed for Mr Desmond Mackey on 2017-06-21
dot icon27/06/2016
Annual return made up to 2016-06-26 no member list
dot icon10/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-06-26 no member list
dot icon15/07/2015
Appointment of Mr Phillip Geoffrey Smith as a director on 2015-06-18
dot icon26/06/2015
Termination of appointment of Stephen Mills as a director on 2015-06-26
dot icon26/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/01/2015
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon08/07/2014
Annual return made up to 2014-06-26 no member list
dot icon08/07/2014
Termination of appointment of Irene Mcbride as a director
dot icon27/11/2013
Certificate of change of name
dot icon27/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2013
Director's details changed for Mr Roy Murray on 2013-06-26
dot icon21/07/2013
Annual return made up to 2013-06-26 no member list
dot icon21/07/2013
Termination of appointment of David Speers as a director
dot icon21/07/2013
Termination of appointment of Philip Smith as a director
dot icon21/07/2013
Appointment of Mr Roy Murray as a director
dot icon21/07/2013
Appointment of Mr Stephen Mills as a director
dot icon21/07/2013
Appointment of Mr Desmond Mackey as a director
dot icon21/07/2013
Appointment of Mr Alberto Oscoz as a director
dot icon21/07/2013
Appointment of Ms Irene Alexandra Mcbride as a director
dot icon23/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-26 no member list
dot icon22/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-06-26 no member list
dot icon01/08/2011
Termination of appointment of Jim Mcbriar as a director
dot icon25/07/2011
Annual return made up to 2010-06-26 no member list
dot icon25/07/2011
Register(s) moved to registered inspection location
dot icon25/07/2011
Director's details changed for Jim Mcbriar on 2010-06-26
dot icon22/07/2011
Register inspection address has been changed
dot icon22/07/2011
Director's details changed for George James Pigott on 2010-06-26
dot icon22/07/2011
Director's details changed for David Speers on 2010-06-26
dot icon22/07/2011
Registered office address changed from 2a Coach Rd Comber Co. Down BT23 5JW on 2011-07-22
dot icon22/07/2011
Director's details changed for John Andrews on 2010-06-26
dot icon22/07/2011
Director's details changed for Thomas Michael Moore on 2010-06-26
dot icon22/07/2011
Director's details changed for Irene Atherton on 2010-06-26
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
26/06/09 annual return shuttle
dot icon24/04/2009
30/06/08 annual accts
dot icon12/08/2008
26/06/08 annual return shuttle
dot icon05/06/2008
30/06/07 annual accts
dot icon29/06/2007
26/06/07 annual return shuttle
dot icon29/06/2007
Change of dirs/sec
dot icon08/05/2007
30/06/06 annual accts
dot icon26/09/2006
30/06/05 annual accts
dot icon29/08/2006
26/06/06 annual return shuttle
dot icon18/07/2006
Change of dirs/sec
dot icon25/08/2005
26/06/05 annual return shuttle
dot icon26/06/2004
Decln complnce reg new co
dot icon26/06/2004
Memorandum
dot icon26/06/2004
Articles
dot icon26/06/2004
Pars re dirs/sit reg off
dot icon26/06/2004
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
109.00
-
0.00
-
-
2022
0
109.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamill, Nathan
Director
26/06/2021 - Present
-
Mcalpin, Fiona
Director
27/08/2025 - Present
2
Pigott, George James
Director
01/06/2007 - Present
1
Smith, Philip Geoffrey
Director
18/06/2015 - Present
2
Andrews, John
Director
26/06/2004 - 02/01/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMBER REGENERATION COMMUNITY PARTNERSHIP LTD.

COMBER REGENERATION COMMUNITY PARTNERSHIP LTD. is an(a) Active company incorporated on 26/06/2004 with the registered office located at C/O GEORGE PIGOTT, 3 Ardarawood, Comber, Newtownards, County Down BT23 5UB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMBER REGENERATION COMMUNITY PARTNERSHIP LTD.?

toggle

COMBER REGENERATION COMMUNITY PARTNERSHIP LTD. is currently Active. It was registered on 26/06/2004 .

Where is COMBER REGENERATION COMMUNITY PARTNERSHIP LTD. located?

toggle

COMBER REGENERATION COMMUNITY PARTNERSHIP LTD. is registered at C/O GEORGE PIGOTT, 3 Ardarawood, Comber, Newtownards, County Down BT23 5UB.

What does COMBER REGENERATION COMMUNITY PARTNERSHIP LTD. do?

toggle

COMBER REGENERATION COMMUNITY PARTNERSHIP LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMBER REGENERATION COMMUNITY PARTNERSHIP LTD.?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.