CONWAY STREET COMMUNITY ENTERPRISES PROJECT LIMITED

Register to unlock more data on OkredoRegister

CONWAY STREET COMMUNITY ENTERPRISES PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018505

Incorporation date

28/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

5/7 Conway Street, Belfast, BT13 2DECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1985)
dot icon14/11/2025
Cessation of Andrew Martin Donnelly as a person with significant control on 2025-11-13
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/08/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon11/07/2025
Total exemption full accounts made up to 2023-11-30
dot icon17/04/2025
Current accounting period shortened from 2024-05-28 to 2023-11-30
dot icon15/08/2024
Appointment of Mr Brendan Mc Larnon as a director on 2024-08-15
dot icon15/08/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-05-28
dot icon26/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon04/07/2023
Appointment of Mr Michael Pius Graham as a director on 2023-07-03
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-28
dot icon16/03/2023
Termination of appointment of Sarah Brennan as a director on 2023-03-02
dot icon02/08/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-28
dot icon06/08/2021
Appointment of Moya Patricia Hinds as a director on 2021-08-05
dot icon30/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-28
dot icon01/09/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-28
dot icon05/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-28
dot icon31/08/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon11/04/2018
Resolutions
dot icon11/04/2018
Statement of company's objects
dot icon22/03/2018
Micro company accounts made up to 2017-05-28
dot icon27/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon27/06/2017
Notification of Andrew Martin Donnelly as a person with significant control on 2016-07-25
dot icon22/08/2016
Appointment of Ms Sarah Brennan as a director on 2016-07-07
dot icon27/06/2016
Annual return made up to 2016-06-18 no member list
dot icon27/06/2016
Termination of appointment of Barry O'neill as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Joseph Quinn as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Brendan Mckee as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Michael Mcgovern as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Joseph Quinn as a secretary on 2016-06-27
dot icon27/06/2016
Micro company accounts made up to 2016-05-28
dot icon25/02/2016
Micro company accounts made up to 2015-05-28
dot icon04/09/2015
Memorandum and Articles of Association
dot icon12/08/2015
Annual return made up to 2015-06-18 no member list
dot icon04/08/2015
Memorandum and Articles of Association
dot icon04/08/2015
Resolutions
dot icon04/08/2015
Statement of company's objects
dot icon27/02/2015
Micro company accounts made up to 2014-05-28
dot icon06/08/2014
Annual return made up to 2014-06-18 no member list
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-28
dot icon31/07/2013
Annual return made up to 2013-06-18 no member list
dot icon24/04/2013
Appointment of Mrs Jane Burns as a director
dot icon04/04/2013
Appointment of Mr Andrew Martin Donnelly as a director
dot icon28/02/2013
Termination of appointment of Jean Lundy as a director
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-28
dot icon16/11/2012
Appointment of Mr Michael Mcgovern as a director
dot icon15/10/2012
Appointment of Mr Joseph Quinn as a secretary
dot icon15/10/2012
Termination of appointment of Jean Lundy as a secretary
dot icon23/09/2012
Termination of appointment of James Neeson as a director
dot icon19/07/2012
Annual return made up to 2012-06-18 no member list
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-28
dot icon17/08/2011
Annual return made up to 2011-06-18 no member list
dot icon16/08/2011
Termination of appointment of Chrissie Cahill as a director
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-28
dot icon29/06/2010
Annual return made up to 2010-06-18 no member list
dot icon29/06/2010
Director's details changed for .Chrissie Cahill on 2010-06-18
dot icon29/06/2010
Director's details changed for Jean Lundy on 2010-06-18
dot icon29/06/2010
Director's details changed for James Neeson on 2010-06-18
dot icon29/06/2010
Secretary's details changed for Jean Lundy on 2010-06-18
dot icon08/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/07/2009
18/06/09 annual return shuttle
dot icon07/03/2009
28/05/08 annual accts
dot icon12/08/2008
Change of dirs/sec
dot icon31/07/2008
18/06/08 annual return shuttle
dot icon31/07/2008
Change of dirs/sec
dot icon31/07/2008
Change of dirs/sec
dot icon31/07/2008
Change of dirs/sec
dot icon02/04/2008
28/05/07 annual accts
dot icon15/01/2008
18/06/07
dot icon03/04/2007
28/05/05 annual accts
dot icon02/04/2007
28/05/06 annual accts
dot icon30/08/2006
18/06/06 annual return shuttle
dot icon28/06/2005
18/06/05 annual return shuttle
dot icon12/04/2005
28/05/04 annual accts
dot icon15/07/2004
18/06/04 annual return shuttle
dot icon07/04/2004
28/05/03 annual accts
dot icon02/10/2003
28/05/02 annual accts
dot icon23/06/2003
18/06/03 annual return shuttle
dot icon30/07/2002
18/06/02 annual return shuttle
dot icon08/07/2002
28/05/01 annual accts
dot icon07/07/2001
18/06/01 annual return shuttle
dot icon07/02/2001
28/05/00 annual accts
dot icon03/07/2000
18/06/99 annual return shuttle
dot icon03/07/2000
18/06/00 annual return shuttle
dot icon07/04/2000
28/05/99 annual accts
dot icon29/06/1999
18/06/98 annual return shuttle
dot icon11/02/1999
28/05/98 annual accts
dot icon10/04/1998
28/05/97 annual accts
dot icon09/04/1998
Ext for accs filing
dot icon01/07/1997
18/06/97 annual return shuttle
dot icon07/04/1997
28/05/96 annual accts
dot icon24/09/1996
28/06/96 annual return shuttle
dot icon05/07/1996
28/05/95 annual accts
dot icon31/03/1996
Ext for accs filing
dot icon20/11/1995
Change of dirs/sec
dot icon20/11/1995
Change of dirs/sec
dot icon16/10/1995
Particulars of a mortgage charge
dot icon16/10/1995
Particulars of a mortgage charge
dot icon28/06/1995
28/06/95 annual return shuttle
dot icon10/08/1994
28/05/94 annual accts
dot icon01/07/1994
28/06/94 annual return form
dot icon01/10/1993
28/05/93 annual accts
dot icon01/07/1993
28/06/93 annual return shuttle
dot icon12/08/1992
28/05/92 annual accts
dot icon12/08/1992
28/06/92 annual return form
dot icon17/06/1992
Change of dirs/sec
dot icon17/06/1992
Change of dirs/sec
dot icon02/06/1992
28/05/91 annual accts
dot icon02/06/1992
28/06/91 annual return form
dot icon18/07/1990
28/06/90 annual return
dot icon04/07/1990
28/05/90 annual accts
dot icon09/08/1989
16/06/89 annual return
dot icon09/08/1989
28/05/89 annual accts
dot icon03/01/1989
28/05/88 annual accts
dot icon24/11/1988
28/05/87 annual accts
dot icon08/11/1988
16/06/88 annual return
dot icon16/06/1988
16/06/87 annual return
dot icon20/07/1987
Change of dirs/sec
dot icon20/07/1987
Change of ARD during arp
dot icon03/07/1987
28/05/86 annual accts
dot icon30/06/1987
16/06/86 annual return
dot icon28/05/1985
Memorandum
dot icon28/05/1985
Decln complnce reg new co
dot icon28/05/1985
Articles
dot icon28/05/1985
Pars re dirs/sit reg offi
dot icon28/05/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Larnon, Brendan
Director
15/08/2024 - Present
4
Donnelly, Andrew Martin
Director
04/04/2013 - Present
3
Hinds, Moya Patricia
Director
05/08/2021 - Present
2
Graham, Michael Pius
Director
03/07/2023 - Present
1
Brennan, Sarah
Director
07/07/2016 - 02/03/2023
1

Persons with Significant Control

2
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 CONWAY STREET COMMUNITY ENTERPRISES PROJECT LIMITED

CONWAY STREET COMMUNITY ENTERPRISES PROJECT LIMITED is an(a) Active company incorporated on 28/05/1985 with the registered office located at 5/7 Conway Street, Belfast, BT13 2DE. There are currently 5 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 CONWAY STREET COMMUNITY ENTERPRISES PROJECT LIMITED?

toggle

CONWAY STREET COMMUNITY ENTERPRISES PROJECT LIMITED is currently Active. It was registered on 28/05/1985 .

Where is CONWAY STREET COMMUNITY ENTERPRISES PROJECT LIMITED located?

toggle

CONWAY STREET COMMUNITY ENTERPRISES PROJECT LIMITED is registered at 5/7 Conway Street, Belfast, BT13 2DE.

What does CONWAY STREET COMMUNITY ENTERPRISES PROJECT LIMITED do?

toggle

CONWAY STREET COMMUNITY ENTERPRISES PROJECT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONWAY STREET COMMUNITY ENTERPRISES PROJECT LIMITED?

toggle

The latest filing was on 14/11/2025: Cessation of Andrew Martin Donnelly as a person with significant control on 2025-11-13.