BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037696

Incorporation date

11/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast BT1 1FECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2000)
dot icon30/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon28/03/2024
Termination of appointment of Justin Kane Cartwright as a director on 2024-03-27
dot icon28/03/2024
Termination of appointment of David Scott as a director on 2024-03-27
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Appointment of Mr David Scott as a director on 2023-04-12
dot icon26/04/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon28/03/2023
Termination of appointment of Mark Mckelvey as a director on 2023-03-23
dot icon20/02/2023
Termination of appointment of Carol Ramsey as a director on 2023-02-10
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon27/06/2022
Termination of appointment of James Stewart Clarke as a director on 2022-02-28
dot icon08/04/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon31/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon16/03/2021
Accounts for a small company made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon02/10/2019
Appointment of Mrs Carol Ramsey as a director on 2019-07-02
dot icon16/08/2019
Resolutions
dot icon15/08/2019
Appointment of Mr James Stewart Clarke as a director on 2019-07-02
dot icon15/08/2019
Appointment of Mr Mark Mckelvey as a director on 2019-07-02
dot icon15/08/2019
Appointment of Mr Justin Kane Cartwright as a director on 2019-07-02
dot icon08/07/2019
Accounts for a small company made up to 2019-03-31
dot icon10/04/2019
Director's details changed for Mr Andrew Jude Webb on 2019-04-04
dot icon08/04/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon21/12/2018
Termination of appointment of Christopher Suitor as a director on 2018-12-20
dot icon12/12/2018
Termination of appointment of Ciaran De Burca as a director on 2018-12-11
dot icon10/12/2018
Termination of appointment of Graham John Craig as a director on 2018-12-10
dot icon05/12/2018
Termination of appointment of Mark O'donnell as a director on 2018-10-02
dot icon05/12/2018
Termination of appointment of Jeffrey Edward Dudgeon as a director on 2018-11-28
dot icon29/10/2018
Termination of appointment of Alison Allen as a director on 2018-10-26
dot icon29/10/2018
Termination of appointment of Colin Mcgreevy as a director on 2018-10-26
dot icon26/10/2018
Termination of appointment of Michelle Greeves as a director on 2018-10-26
dot icon26/10/2018
Termination of appointment of Paul Mc Mahon as a director on 2018-09-20
dot icon26/10/2018
Termination of appointment of Norman Maynes as a director on 2018-10-26
dot icon21/09/2018
Termination of appointment of Clare Ethel Maguire as a director on 2018-09-21
dot icon21/09/2018
Termination of appointment of Elizabeth Mary Kerr as a director on 2018-09-20
dot icon21/09/2018
Termination of appointment of Damian Bannon as a director on 2018-09-20
dot icon21/09/2018
Appointment of Miss Geraldine Christina Duggan as a director on 2018-09-20
dot icon08/08/2018
Accounts for a small company made up to 2018-03-31
dot icon30/04/2018
Appointment of Mrs Clare Ethel Maguire as a director on 2018-04-18
dot icon06/04/2018
Termination of appointment of Bronagh Mary Lawlor as a director on 2018-04-06
dot icon05/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon18/12/2017
Appointment of Mrs Elizabeth Mary Kerr as a director on 2017-06-30
dot icon18/12/2017
Appointment of Mr Chris Suitor as a director on 2016-04-27
dot icon18/12/2017
Appointment of Mr Jeffrey Edward Dudgeon as a director on 2017-01-18
dot icon18/12/2017
Appointment of Mrs Bronagh Mary Lawlor as a director on 2017-02-27
dot icon18/12/2017
Termination of appointment of Gordon Fergus Mcelroy as a director on 2017-07-06
dot icon18/12/2017
Termination of appointment of Clare Ethel Maguire as a director on 2017-02-22
dot icon18/12/2017
Termination of appointment of Anne Higgins as a director on 2016-04-27
dot icon18/12/2017
Termination of appointment of Hugh Black as a director on 2016-04-27
dot icon23/06/2017
Resolutions
dot icon05/05/2017
Confirmation statement made on 2017-02-25 with updates
dot icon13/12/2016
Appointment of Mr Graham John Craig as a director on 2016-12-01
dot icon13/12/2016
Termination of appointment of John Colin Hussey as a director on 2016-11-30
dot icon22/11/2016
Termination of appointment of Graham John Craig as a director on 2016-11-01
dot icon22/11/2016
Accounts for a small company made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Andrew Jude Webb as a director on 2016-10-26
dot icon01/11/2016
Termination of appointment of William Mcgivern as a director on 2016-10-26
dot icon01/11/2016
Termination of appointment of Andrew Rea Irvine as a secretary on 2016-09-30
dot icon07/07/2016
Appointment of Mrs Clare Ethel Maguire as a director on 2016-04-27
dot icon01/03/2016
Annual return made up to 2016-02-25 no member list
dot icon03/02/2016
Appointment of Mr Colin Mcgreevy as a director on 2015-10-28
dot icon30/12/2015
Accounts for a small company made up to 2015-03-31
dot icon01/12/2015
Appointment of Mrs Alison Allen as a director on 2015-08-26
dot icon01/12/2015
Appointment of Councillor Graham John Craig as a director on 2015-08-26
dot icon01/12/2015
Appointment of Councillor John Colin Hussey as a director on 2015-08-26
dot icon01/12/2015
Appointment of Mr Gordon Fergus Mcelroy as a director on 2015-11-06
dot icon01/12/2015
Termination of appointment of Steven Corr as a director on 2015-08-26
dot icon01/12/2015
Termination of appointment of Deirdre Anne Hargey as a director on 2015-08-26
dot icon01/12/2015
Termination of appointment of Gerry Ferrin as a director on 2015-04-29
dot icon01/12/2015
Termination of appointment of Guy James Spence as a director on 2015-06-05
dot icon01/12/2015
Termination of appointment of Victoria Nemec as a director on 2015-11-06
dot icon23/04/2015
Annual return made up to 2015-02-25 no member list
dot icon22/04/2015
Director's details changed for Ms Michelle Jackson on 2014-04-01
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon29/08/2014
Appointment of Mr Hugh Black as a director on 2014-08-01
dot icon23/07/2014
Appointment of Councillor Guy James Spence as a director on 2013-08-28
dot icon23/07/2014
Appointment of Councillor Deirdre Anne Hargey as a director on 2013-06-26
dot icon06/05/2014
Auditor's resignation
dot icon19/03/2014
Annual return made up to 2014-02-25 no member list
dot icon27/01/2014
Termination of appointment of John Moore as a director
dot icon27/01/2014
Termination of appointment of John Gordon as a director
dot icon29/11/2013
Accounts for a small company made up to 2013-03-31
dot icon22/11/2013
Termination of appointment of Joseph Jordon as a director
dot icon05/11/2013
Appointment of Mr Mark O'donnell as a director
dot icon05/11/2013
Appointment of Cllr Stephen Corr as a director
dot icon05/11/2013
Appointment of Ms Michelle Jackson as a director
dot icon26/09/2013
Appointment of Victoria Nemec as a director
dot icon26/09/2013
Termination of appointment of Brian Kingston as a director
dot icon26/09/2013
Termination of appointment of Patrick Mccarthy as a director
dot icon26/09/2013
Termination of appointment of Pat Mccarthy as a director
dot icon26/09/2013
Termination of appointment of Hugh Black as a director
dot icon25/02/2013
Annual return made up to 2013-02-25 no member list
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon14/11/2012
Termination of appointment of Billy Gilpin as a director
dot icon21/09/2012
Appointment of Mrs Anne Higgins as a director
dot icon31/07/2012
Appointment of Mr Brian Lambert Kingston as a director
dot icon31/07/2012
Appointment of Mr Gerry Ferrin as a director
dot icon25/07/2012
Termination of appointment of Christopher Stalford as a director
dot icon25/07/2012
Termination of appointment of Conor Maskey as a director
dot icon22/03/2012
Annual return made up to 2012-02-21 no member list
dot icon22/03/2012
Appointment of Mr Damian Bannon as a director
dot icon22/03/2012
Director's details changed for Billy Gilpin on 2012-02-29
dot icon01/02/2012
Accounts for a small company made up to 2011-03-31
dot icon12/01/2012
Annual return made up to 2011-01-11 no member list
dot icon12/01/2012
Termination of appointment of William Humphrey as a director
dot icon12/01/2012
Termination of appointment of Michael Browne Cllr as a director
dot icon11/01/2012
Appointment of Cllr Christopher Stalford as a director
dot icon11/01/2012
Appointment of Mr Ciaran De Burca as a director
dot icon11/01/2012
Appointment of Cllr Patrick Mccarthy as a director
dot icon11/01/2012
Appointment of Cllr Conor Maskey as a director
dot icon11/01/2012
Appointment of Mr Norman Maynes as a director
dot icon11/01/2012
Appointment of Mr Joseph Lawther Jordon as a director
dot icon16/06/2011
Termination of appointment of Gerald Steinberg as a director
dot icon16/06/2011
Termination of appointment of David Pennick as a director
dot icon16/06/2011
Termination of appointment of William Humphrey as a director
dot icon16/06/2011
Termination of appointment of Nigel Gray as a director
dot icon16/06/2011
Termination of appointment of Michael Browne Cllr as a director
dot icon18/02/2011
Full accounts made up to 2010-03-31
dot icon02/12/2010
Miscellaneous
dot icon12/02/2010
Accounts for a small company made up to 2009-03-31
dot icon08/02/2010
Annual return made up to 2010-01-11 no member list
dot icon29/01/2010
Director's details changed for William Humphrey on 2010-01-29
dot icon29/01/2010
Director's details changed for Nigel Gray on 2010-01-29
dot icon29/01/2010
Director's details changed for Paul Mc Mahon on 2010-01-29
dot icon29/01/2010
Director's details changed for Hugh Black on 2010-01-29
dot icon29/01/2010
Director's details changed for David Pennick on 2010-01-29
dot icon29/01/2010
Termination of appointment of Mary Woods as a director
dot icon29/01/2010
Director's details changed for Gerald Steinberg on 2010-01-29
dot icon29/01/2010
Director's details changed for Billy Gilpin on 2010-01-29
dot icon29/01/2010
Director's details changed for William Mcgivern on 2010-01-29
dot icon29/01/2010
Director's details changed for John Moore on 2010-01-29
dot icon29/01/2010
Director's details changed for Michael Browne Cllr on 2010-01-29
dot icon29/01/2010
Director's details changed for John Neil Bell Gordon on 2010-01-29
dot icon22/01/2010
Appointment of Cllr Pat N/a Mccarthy as a director
dot icon21/01/2010
Termination of appointment of Cathal Mullaghan as a director
dot icon19/02/2009
31/03/08 annual accts
dot icon26/01/2009
Change of dirs/sec
dot icon26/01/2009
Change of dirs/sec
dot icon26/01/2009
Change of dirs/sec
dot icon26/01/2009
Change of dirs/sec
dot icon26/01/2009
Change of dirs/sec
dot icon26/01/2009
Change of dirs/sec
dot icon08/04/2008
Change of dirs/sec
dot icon26/03/2008
Change of dirs/sec
dot icon19/03/2008
11/01/08
dot icon26/01/2008
31/03/07 annual accts
dot icon24/07/2007
Change of dirs/sec
dot icon24/07/2007
Change of dirs/sec
dot icon07/03/2007
11/01/07 annual return shuttle
dot icon08/02/2007
Change of dirs/sec
dot icon08/02/2007
Change of dirs/sec
dot icon08/02/2007
Change of dirs/sec
dot icon08/02/2007
Change of dirs/sec
dot icon08/02/2007
Change of dirs/sec
dot icon08/02/2007
Change of dirs/sec
dot icon08/02/2007
Change of dirs/sec
dot icon08/02/2007
Change of dirs/sec
dot icon08/02/2007
Change of dirs/sec
dot icon08/02/2007
Change of dirs/sec
dot icon01/02/2007
31/03/06 annual accts
dot icon17/07/2006
Change of dirs/sec
dot icon06/05/2006
Change of dirs/sec
dot icon23/02/2006
Change of dirs/sec
dot icon23/02/2006
Change of dirs/sec
dot icon23/02/2006
Change of dirs/sec
dot icon17/02/2006
31/03/05 annual accts
dot icon10/05/2005
Change of dirs/sec
dot icon07/02/2005
31/03/04 annual accts
dot icon28/01/2005
11/01/05 annual return shuttle
dot icon22/09/2004
Change of dirs/sec
dot icon21/09/2004
Change of dirs/sec
dot icon05/05/2004
Change of dirs/sec
dot icon26/02/2004
Change of dirs/sec
dot icon09/02/2004
Change of dirs/sec
dot icon08/02/2004
Change of dirs/sec
dot icon24/01/2004
11/01/04 annual return shuttle
dot icon03/12/2003
Change of dirs/sec
dot icon27/11/2003
31/03/03 annual accts
dot icon14/09/2003
Change of dirs/sec
dot icon14/09/2003
Change of dirs/sec
dot icon14/05/2003
Change of dirs/sec
dot icon29/04/2003
Change of dirs/sec
dot icon14/04/2003
Change of dirs/sec
dot icon06/03/2003
11/01/03 annual return shuttle
dot icon21/01/2003
31/03/02 annual accts
dot icon29/11/2002
Change of dirs/sec
dot icon13/11/2002
Change of dirs/sec
dot icon13/11/2002
Change in sit reg add
dot icon13/08/2002
Change of dirs/sec
dot icon13/08/2002
Change of dirs/sec
dot icon07/06/2002
Change of dirs/sec
dot icon07/06/2002
Change of dirs/sec
dot icon29/05/2002
Change of dirs/sec
dot icon29/05/2002
Change of dirs/sec
dot icon13/05/2002
Change of dirs/sec
dot icon11/05/2002
Change of dirs/sec
dot icon11/05/2002
Change of dirs/sec
dot icon19/04/2002
Change of dirs/sec
dot icon23/03/2002
Change of dirs/sec
dot icon23/03/2002
Change of dirs/sec
dot icon09/03/2002
Change of dirs/sec
dot icon09/03/2002
Change of dirs/sec
dot icon21/02/2002
11/01/02 annual return shuttle
dot icon14/11/2001
31/03/01 annual accts
dot icon25/04/2001
11/01/01 annual return shuttle
dot icon12/06/2000
Change of ARD
dot icon11/01/2000
Memorandum
dot icon11/01/2000
Decln complnce reg new co
dot icon11/01/2000
Pars re dirs/sit reg off
dot icon11/01/2000
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

78
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moffatt, Keith Anthony
Director
02/02/2004 - 30/01/2007
17
Allen, Alison
Director
26/08/2015 - 26/10/2018
2
Nemec, Victoria Isobel
Director
01/06/2013 - 06/11/2015
2
Maynes, Norman
Director
01/04/2010 - 26/10/2018
3
Moore, John Creelman
Director
11/01/2000 - 29/08/2006
7

Persons with Significant Control

1
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 BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED

BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/01/2000 with the registered office located at Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast BT1 1FE. There are currently 2 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 BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED?

toggle

BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/01/2000 .

Where is BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED located?

toggle

BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED is registered at Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast BT1 1FE.

What does BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED do?

toggle

BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-25 with no updates.