CompanyTrack
C

CORRIEWOOD ESTATES (N.I.) LIMITED

Active Castlewellan

Other letting and operating of own or leased real estate

Other letting and operating of own or leased real estate
C

CORRIEWOOD ESTATES (N.I.) LIMITED

Other letting and operating of own or leased real estate

Founded 20 Jun 2016 Active Castlewellan, Northern Ireland
Other letting and operating of own or leased real estate
Accounts Submitted
Confirmation Statement Submitted 15 Aug 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 11
11 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Drumbuck Road Castlewellan BT31 9NG Northern Ireland

Credit Report

Discover CORRIEWOOD ESTATES (N.I.) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 2 resigned
Status
Aisling Louise ByrneDirectorIrishNorthern Ireland4929 Jul 2025Active
Ann Monica ByrneDirectorBritishNorthern Ireland8020 Jun 2016Active
Anthony John CoulterDirectorIrishNorthern Ireland413 Sept 2025Active
Shauna Margaret ByrneDirectorBritishNorthern Ireland5129 Jul 2025Active

Shareholders

Shareholders (1)

Corriewood Holdings Limited
50.0%
20028 Mar 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corriewood Holdings Limited

United Kingdom

Active
Notified 19 Jun 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CORRIEWOOD HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARPE DIEM 13 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
CORRIEWOOD ESTATES (N.I.) LIMITED Current Company

Charges

Charges

11 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2025OfficersTermination of Steven Close as director on 2025-10-08View(1 page)
29 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(33 pages)
3 Sept 2025OfficersAppointment of Mr Anthony John Coulter as director on 2025-09-03View(2 pages)
20 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(65 pages)
20 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(65 pages)
8 Oct 2025 Officers

Termination of Steven Close as director on 2025-10-08

29 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Sept 2025 Officers

Appointment of Mr Anthony John Coulter as director on 2025-09-03

20 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

20 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Steven Close as director on 2025-10-08

4 months ago on 8 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 29 Sept 2025

Appointment of Mr Anthony John Coulter as director on 2025-09-03

5 months ago on 3 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 20 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 20 Aug 2025