CORPORATION INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CORPORATION INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI627510

Incorporation date

29/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Downshire Road, Holywood BT18 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2014)
dot icon30/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-16
dot icon31/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-10-16
dot icon25/06/2024
Previous accounting period extended from 2023-08-30 to 2023-10-16
dot icon31/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon31/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon10/01/2024
Total exemption full accounts made up to 2022-08-31
dot icon29/08/2023
Previous accounting period shortened from 2022-12-31 to 2022-08-31
dot icon31/05/2023
Appointment of Mr Bernard Joseph Eastwood as a director on 2023-05-31
dot icon31/05/2023
Appointment of Mr Eunan Gerard Donnelly as a director on 2023-05-31
dot icon31/05/2023
Notification of Longbridge House Limited as a person with significant control on 2023-05-31
dot icon31/05/2023
Termination of appointment of Fiona Gertrude Eastwood as a director on 2023-05-31
dot icon31/05/2023
Termination of appointment of Stephen Thomas Eastwood as a director on 2023-05-31
dot icon31/05/2023
Registered office address changed from C/O Dt Carson & Co. 53 Thomas Street Ballymena BT43 6AZ Northern Ireland to 2 Downshire Road Holywood BT18 9LU on 2023-05-31
dot icon31/05/2023
Cessation of Eastwood Credit Limited as a person with significant control on 2023-05-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon13/12/2022
Satisfaction of charge NI6275100001 in full
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon18/01/2022
Cessation of Estate of Bernard Joseph Eastwood as a person with significant control on 2021-10-31
dot icon18/01/2022
Notification of Eastwood Credit Limited as a person with significant control on 2021-10-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon21/01/2021
Cessation of Bernard Joseph Eastwood as a person with significant control on 2020-03-09
dot icon20/01/2021
Notification of Estate of Bernard Joseph Eastwood as a person with significant control on 2020-03-09
dot icon19/01/2021
Termination of appointment of Bernard Joseph Eastwood as a director on 2020-03-09
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/03/2020
Appointment of Mr Stephen Thomas Eastwood as a director on 2020-02-28
dot icon13/03/2020
Appointment of Ms Fiona Gertrude Eastwood as a director on 2020-02-28
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon06/02/2018
Termination of appointment of Gordon Fergus Mcelroy as a director on 2018-01-01
dot icon06/02/2018
Appointment of Mr Bernard Joseph Eastwood as a director on 2018-01-01
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with no updates
dot icon16/01/2017
Confirmation statement made on 2016-11-01 with updates
dot icon15/11/2016
Termination of appointment of Bernard Joseph Eastwood as a secretary on 2016-11-08
dot icon09/11/2016
Termination of appointment of Lynsey Rebecca Maureen Henderson as a director on 2016-11-09
dot icon09/11/2016
Termination of appointment of Bernard Joseph Eastwood as a director on 2016-11-08
dot icon09/11/2016
Termination of appointment of Steven Hugh Flannery as a director on 2016-11-08
dot icon09/11/2016
Termination of appointment of Steven Gerard Keenan as a director on 2016-11-09
dot icon09/11/2016
Registered office address changed from 10 High Street Holywood Co. Down BT18 9AZ to C/O Dt Carson & Co. 53 Thomas Street Ballymena BT43 6AZ on 2016-11-09
dot icon29/09/2016
Appointment of Ms. Lynsey Rebecca Maureen Henderson as a director on 2016-09-19
dot icon29/09/2016
Appointment of Mr Steven Gerard Keenan as a director on 2016-09-19
dot icon20/09/2016
Appointment of Mr Gordon Fergus Mcelroy as a director on 2016-09-14
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Previous accounting period extended from 2015-10-31 to 2015-12-31
dot icon17/11/2015
Registration of charge NI6275100001, created on 2015-11-16
dot icon09/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon06/11/2015
Appointment of Steven Hugh Flannery as a director on 2015-11-06
dot icon14/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon14/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon09/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon23/07/2015
Certificate of change of name
dot icon19/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon03/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/11/2014
Appointment of Mr Bernard Joseph Eastwood as a secretary on 2014-11-01
dot icon29/10/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£216,351.00

Confirmation

dot iconLast made up date
16/10/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
16/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
16/10/2024
dot iconNext account date
16/10/2025
dot iconNext due on
16/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.15M
-
0.00
216.35K
-
2021
0
2.15M
-
0.00
216.35K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.15M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

216.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gordon Fergus Mcelroy
Director
14/09/2016 - 01/01/2018
142
Eastwood, Bernard Joseph
Director
31/05/2023 - Present
147
Eastwood, Fiona Gertrude
Director
28/02/2020 - 31/05/2023
3
Donnelly, Eunan Gerard
Director
31/05/2023 - Present
35
Eastwood, Stephen Thomas, Mr.
Director
28/02/2020 - 31/05/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORPORATION INVESTMENTS LIMITED

CORPORATION INVESTMENTS LIMITED is an(a) Active company incorporated on 29/10/2014 with the registered office located at 2 Downshire Road, Holywood BT18 9LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATION INVESTMENTS LIMITED?

toggle

CORPORATION INVESTMENTS LIMITED is currently Active. It was registered on 29/10/2014 .

Where is CORPORATION INVESTMENTS LIMITED located?

toggle

CORPORATION INVESTMENTS LIMITED is registered at 2 Downshire Road, Holywood BT18 9LU.

What does CORPORATION INVESTMENTS LIMITED do?

toggle

CORPORATION INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORPORATION INVESTMENTS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-18 with no updates.