Stewartstown Road Regeneration Project Limited NORTHERN IRELAND


Stewartstown Road Regeneration Project started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI038675. The Stewartstown Road Regeneration Project company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Northern Ireland at 124 Stewartstown Road. Postal code: BT11 9JQ.

At the moment there are 8 directors in the the firm, namely Cathy W., Neil D. and Timothy S. and others. In addition one secretary - John H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stewartstown Road Regeneration Project Limited Address / Contact

Office Address 124 Stewartstown Road
Office Address2 Belfast
Town Northern Ireland
Post code BT11 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI038675
Date of Incorporation Tue, 30th May 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Cathy W.

Position: Director

Appointed: 06 November 2023

Neil D.

Position: Director

Appointed: 23 May 2022

John H.

Position: Secretary

Appointed: 03 July 2017

Timothy S.

Position: Director

Appointed: 02 March 2015

Terry D.

Position: Director

Appointed: 10 March 2014

Patrick O.

Position: Director

Appointed: 19 April 2010

Leonard M.

Position: Director

Appointed: 07 August 2006

Catherine C.

Position: Director

Appointed: 30 May 2000

Christopher O.

Position: Director

Appointed: 30 May 2000

Ewan S.

Position: Director

Appointed: 06 November 2017

Resigned: 23 May 2022

Caroline M.

Position: Secretary

Appointed: 04 April 2016

Resigned: 03 July 2017

Roisin E.

Position: Director

Appointed: 03 August 2015

Resigned: 26 September 2017

Mairead M.

Position: Director

Appointed: 02 March 2015

Resigned: 23 May 2022

Caroline M.

Position: Director

Appointed: 06 October 2014

Resigned: 09 September 2023

Stuart L.

Position: Secretary

Appointed: 04 March 2013

Resigned: 04 April 2016

Kevin O.

Position: Director

Appointed: 04 February 2013

Resigned: 11 January 2015

Kieran H.

Position: Director

Appointed: 04 February 2013

Resigned: 31 January 2018

Joe H.

Position: Director

Appointed: 08 October 2012

Resigned: 01 March 2021

Patrick O.

Position: Secretary

Appointed: 05 March 2012

Resigned: 04 March 2013

Terence T.

Position: Director

Appointed: 05 March 2012

Resigned: 02 February 2016

Stuart L.

Position: Director

Appointed: 06 February 2012

Resigned: 23 May 2022

Patrick M.

Position: Director

Appointed: 07 March 2011

Resigned: 11 February 2014

Ewan S.

Position: Secretary

Appointed: 11 October 2010

Resigned: 05 March 2012

Deborah B.

Position: Director

Appointed: 13 September 2010

Resigned: 28 January 2014

Ewan S.

Position: Director

Appointed: 19 April 2010

Resigned: 05 September 2011

Catherine C.

Position: Secretary

Appointed: 05 October 2009

Resigned: 11 October 2010

Mairia C.

Position: Director

Appointed: 07 September 2009

Resigned: 04 October 2012

Pamela S.

Position: Secretary

Appointed: 03 November 2008

Resigned: 05 October 2009

Valerie M.

Position: Director

Appointed: 30 June 2008

Resigned: 20 May 2010

Pamela S.

Position: Director

Appointed: 04 February 2008

Resigned: 13 September 2010

Raymond B.

Position: Secretary

Appointed: 01 October 2007

Resigned: 29 November 2008

Suzanne L.

Position: Secretary

Appointed: 08 January 2007

Resigned: 04 February 2008

Suzanne L.

Position: Director

Appointed: 08 January 2007

Resigned: 04 February 2008

Catherine C.

Position: Secretary

Appointed: 06 June 2005

Resigned: 08 January 2007

Deirdre M.

Position: Director

Appointed: 05 July 2004

Resigned: 13 September 2010

Jim N.

Position: Director

Appointed: 07 June 2004

Resigned: 23 August 2006

Henry H.

Position: Director

Appointed: 16 October 2003

Resigned: 25 June 2010

Alison M.

Position: Director

Appointed: 16 October 2003

Resigned: 11 December 2006

Zsabel M.

Position: Director

Appointed: 02 December 2002

Resigned: 15 January 2004

Raymond B.

Position: Director

Appointed: 02 December 2002

Resigned: 03 November 2008

Sharon M.

Position: Director

Appointed: 01 July 2002

Resigned: 05 November 2012

Kieran W.

Position: Director

Appointed: 15 April 2002

Resigned: 21 September 2009

Bethany G.

Position: Director

Appointed: 04 February 2002

Resigned: 03 September 2002

Leonard M.

Position: Director

Appointed: 05 February 2001

Resigned: 07 March 2005

Edward H.

Position: Director

Appointed: 05 June 2000

Resigned: 08 April 2003

Erica S.

Position: Director

Appointed: 05 June 2000

Resigned: 06 October 2003

Daniel M.

Position: Director

Appointed: 30 May 2000

Resigned: 13 May 2002

Ewan S.

Position: Director

Appointed: 30 May 2000

Resigned: 22 May 2000

Paul L.

Position: Director

Appointed: 30 May 2000

Resigned: 04 February 2002

Derek K.

Position: Director

Appointed: 30 May 2000

Resigned: 05 February 2001

Jennifer D.

Position: Director

Appointed: 30 May 2000

Resigned: 22 May 2000

Derek B.

Position: Director

Appointed: 30 May 2000

Resigned: 07 April 2003

Elizabeth B.

Position: Director

Appointed: 30 May 2000

Resigned: 04 February 2002

Patrick O.

Position: Director

Appointed: 30 May 2000

Resigned: 03 December 2002

Sean M.

Position: Director

Appointed: 30 May 2000

Resigned: 05 October 2009

Alison M.

Position: Secretary

Appointed: 30 May 2000

Resigned: 06 June 2005

Jean B.

Position: Director

Appointed: 30 May 2000

Resigned: 02 September 2014

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts for the period ending 31st May 2023
filed on: 20th, February 2024
Free Download (23 pages)

Company search

Advertisements