CREGAGH COURT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CREGAGH COURT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020986

Incorporation date

23/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

1 Cregagh Court, Belfast BT6 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1987)
dot icon15/10/2025
Micro company accounts made up to 2025-01-31
dot icon15/10/2025
Termination of appointment of Robert Stanley Scott as a director on 2025-09-09
dot icon22/05/2025
Confirmation statement made on 2025-04-13 with updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon18/05/2024
Confirmation statement made on 2024-04-13 with updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon01/06/2022
Micro company accounts made up to 2022-01-31
dot icon01/06/2022
Confirmation statement made on 2022-04-24 with updates
dot icon01/06/2022
Appointment of Mr Peter Babb as a director on 2021-08-26
dot icon25/09/2021
Appointment of Ms Rosemary Isobel Brown as a director on 2021-08-19
dot icon25/09/2021
Appointment of Mr Robert Stanley Scott as a director on 2021-08-19
dot icon25/09/2021
Termination of appointment of Hugh Wilson Bishop as a director on 2021-08-19
dot icon24/04/2021
Micro company accounts made up to 2021-01-31
dot icon24/04/2021
Confirmation statement made on 2021-04-24 with updates
dot icon16/01/2021
Termination of appointment of Sylvia Davis as a director on 2020-11-22
dot icon12/11/2020
Notification of a person with significant control statement
dot icon22/10/2020
Registered office address changed from 2 Cregagh Court Belfast BT6 9PS Northern Ireland to 1 Cregagh Court Belfast BT6 9PS on 2020-10-22
dot icon20/10/2020
Registered office address changed from 5 Cregagh Court Belfast BT6 9PS Northern Ireland to 2 Cregagh Court Belfast BT6 9PS on 2020-10-20
dot icon20/10/2020
Cessation of Julie Bishop as a person with significant control on 2020-10-20
dot icon16/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon12/05/2020
Micro company accounts made up to 2020-01-31
dot icon12/05/2020
Notification of Julie Bishop as a person with significant control on 2020-04-24
dot icon12/05/2020
Withdrawal of a person with significant control statement on 2020-05-12
dot icon14/08/2019
Registered office address changed from 8 Cregagh Court Belfast BT6 9PS Northern Ireland to 5 Cregagh Court Belfast BT6 9PS on 2019-08-14
dot icon14/08/2019
Appointment of Mr Gary Charles Gorman as a director on 2019-06-27
dot icon14/08/2019
Notification of a person with significant control statement
dot icon14/08/2019
Appointment of Mr Hugh Wilson Bishop as a director on 2019-06-27
dot icon13/08/2019
Appointment of Mrs Julie Bishop as a secretary on 2019-06-27
dot icon27/06/2019
Registered office address changed from 21 Cregagh Court Belfast BT6 9PS to 8 Cregagh Court Belfast BT6 9PS on 2019-06-27
dot icon27/06/2019
Cessation of Robert Walkington as a person with significant control on 2019-06-26
dot icon27/06/2019
Termination of appointment of Gilbert Harkness Reid as a director on 2019-06-27
dot icon27/06/2019
Termination of appointment of Wilson Bishop as a director on 2019-06-27
dot icon27/06/2019
Termination of appointment of Robert Walkington as a secretary on 2019-06-26
dot icon10/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon10/05/2019
Appointment of Mr Wilson Bishop as a director on 2019-05-07
dot icon10/05/2019
Micro company accounts made up to 2019-01-31
dot icon03/05/2019
Termination of appointment of Iris Elizabeth Morrice as a director on 2018-09-10
dot icon29/09/2018
Micro company accounts made up to 2018-01-31
dot icon04/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon16/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon13/05/2017
Micro company accounts made up to 2017-01-31
dot icon15/05/2016
Micro company accounts made up to 2016-01-31
dot icon15/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon22/09/2015
Micro company accounts made up to 2015-01-31
dot icon20/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon29/09/2014
Micro company accounts made up to 2014-01-31
dot icon17/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon28/05/2013
Appointment of Mrs Sylvia Davis as a director
dot icon13/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon03/05/2012
Registered office address changed from Po Box BT6 9PS 11 Cregagh Court Belfast BT6 9PS Northern Ireland on 2012-05-03
dot icon03/05/2012
Termination of appointment of Paul Wilson as a director
dot icon18/06/2011
Registered office address changed from 21,Cregagh Court, Cregagh Road Belfast BT6 9PS on 2011-06-18
dot icon18/06/2011
Appointment of Mr Gilbert Harkness Reid as a director
dot icon18/06/2011
Appointment of Mr Robert Walkington as a secretary
dot icon18/06/2011
Termination of appointment of Paul Wilson as a secretary
dot icon18/06/2011
Termination of appointment of Robert Walkington as a director
dot icon18/06/2011
Appointment of Mrs Iris Elizabeth Morrice as a director
dot icon14/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon12/04/2011
Termination of appointment of Elizabeth Mccollum as a director
dot icon30/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon02/04/2010
Director's details changed for Robert Walkington on 2010-01-01
dot icon02/04/2010
Director's details changed for Paul Wilson on 2010-01-01
dot icon02/04/2010
Secretary's details changed for Paul Wilson on 2010-01-01
dot icon02/04/2010
Director's details changed for Elizabeth Lilian Mccollum on 2010-01-01
dot icon07/07/2009
Change of dirs/sec
dot icon02/07/2009
31/01/09 annual accts
dot icon19/05/2009
22/03/09 annual return shuttle
dot icon20/08/2008
Change of dirs/sec
dot icon19/08/2008
31/01/08 annual accts
dot icon26/03/2008
22/03/08 annual return shuttle
dot icon31/07/2007
31/01/07 annual accts
dot icon23/03/2007
22/03/07 annual return shuttle
dot icon02/07/2006
31/01/06 annual accts
dot icon05/04/2006
22/03/06 annual return shuttle
dot icon05/10/2005
31/01/05 annual accts
dot icon02/07/2005
22/03/05 annual return shuttle
dot icon15/07/2004
Change of dirs/sec
dot icon15/07/2004
31/01/04 annual accts
dot icon18/06/2004
22/03/04 annual return shuttle
dot icon09/07/2003
Change of dirs/sec
dot icon09/07/2003
31/01/03 annual accts
dot icon12/04/2003
22/03/03 annual return shuttle
dot icon18/06/2002
31/01/02 annual accts
dot icon12/06/2002
Change of dirs/sec
dot icon12/06/2002
22/03/02 annual return shuttle
dot icon07/07/2001
31/01/01 annual accts
dot icon02/05/2001
22/03/01 annual return shuttle
dot icon31/08/2000
31/01/00 annual accts
dot icon03/04/2000
22/03/00 annual return shuttle
dot icon29/06/1999
31/01/99 annual accts
dot icon22/06/1999
22/03/99 annual return shuttle
dot icon26/06/1998
31/01/98 annual accts
dot icon09/06/1998
22/03/98 annual return shuttle
dot icon04/07/1997
31/01/97 annual accts
dot icon04/07/1997
Change of dirs/sec
dot icon04/07/1997
Change of dirs/sec
dot icon13/06/1997
22/03/97 annual return shuttle
dot icon20/06/1996
31/01/96 annual accts
dot icon22/05/1996
22/03/96 annual return shuttle
dot icon22/06/1995
31/01/95 annual accts
dot icon24/05/1995
22/03/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Change of dirs/sec
dot icon29/06/1994
31/01/94 annual accts
dot icon10/05/1994
22/03/94 annual return shuttle
dot icon01/07/1993
31/01/93 annual accts
dot icon06/05/1993
22/03/93 annual return shuttle
dot icon02/07/1992
22/03/92 annual return form
dot icon02/07/1992
31/01/92 annual accts
dot icon02/07/1992
Change of dirs/sec
dot icon21/06/1991
22/03/91 annual return
dot icon21/06/1991
Change of dirs/sec
dot icon12/06/1991
31/01/91 annual accts
dot icon09/01/1991
Return of allot of shares
dot icon30/08/1990
Change of dirs/sec
dot icon30/08/1990
Change in sit reg add
dot icon07/08/1990
22/06/90 annual return
dot icon06/08/1990
31/01/90 annual accts
dot icon31/07/1990
31/01/89 annual accts
dot icon05/06/1990
Change of dirs/sec
dot icon05/06/1990
Change of dirs/sec
dot icon05/06/1990
Change in sit reg add
dot icon05/06/1990
Change of dirs/sec
dot icon05/06/1990
Change of ARD during arp
dot icon13/12/1989
Change of dirs/sec
dot icon13/12/1989
Change of dirs/sec
dot icon13/12/1989
Change of dirs/sec
dot icon13/12/1989
23/04/89 annual return
dot icon23/10/1987
Pars re dirs/sit reg off
dot icon23/10/1987
Statement of nominal cap
dot icon23/10/1987
Articles
dot icon23/10/1987
Decln complnce reg new co
dot icon23/10/1987
Memorandum
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
31/01/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.22K
-
0.00
-
-
2022
0
14.95K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Walkington
Director
23/10/1987 - 02/06/2011
-
Wilson, Paul
Director
07/08/2008 - 24/11/2011
3
Bishop, Julie
Secretary
27/06/2019 - Present
-
Stewart, Barbara Perry
Secretary
23/10/1987 - 03/06/2009
-
Walkington, Robert
Secretary
02/06/2011 - 26/06/2019
-

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 CREGAGH COURT SERVICES LIMITED

CREGAGH COURT SERVICES LIMITED is an(a) Active company incorporated on 23/10/1987 with the registered office located at 1 Cregagh Court, Belfast BT6 9PS. There are currently 4 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 CREGAGH COURT SERVICES LIMITED?

toggle

CREGAGH COURT SERVICES LIMITED is currently Active. It was registered on 23/10/1987 .

Where is CREGAGH COURT SERVICES LIMITED located?

toggle

CREGAGH COURT SERVICES LIMITED is registered at 1 Cregagh Court, Belfast BT6 9PS.

What does CREGAGH COURT SERVICES LIMITED do?

toggle

CREGAGH COURT SERVICES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CREGAGH COURT SERVICES LIMITED?

toggle

The latest filing was on 15/10/2025: Micro company accounts made up to 2025-01-31.