BURGHLEY MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURGHLEY MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI062485

Incorporation date

29/12/2006

Size

Dormant

Contacts

Registered address

Registered address

238a Kingsway, Dunmurry, Belfast BT17 9AECopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2006)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon14/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon02/06/2025
Notification of a person with significant control statement
dot icon27/01/2025
Cessation of Lisa Glennon as a person with significant control on 2025-01-27
dot icon23/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon04/12/2024
Appointment of Mr Colin Barkley as a director on 2024-12-04
dot icon12/09/2024
Change of details for Ms Lisa Glennon as a person with significant control on 2024-09-01
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon07/12/2023
Termination of appointment of Stephen Stewart as a director on 2023-12-07
dot icon07/12/2023
Appointment of Mr David Harpur as a director on 2023-12-07
dot icon07/12/2023
Appointment of Mr Ian Mcletchie as a director on 2023-12-07
dot icon16/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon15/09/2023
Cessation of Sonia Millar as a person with significant control on 2023-01-23
dot icon15/09/2023
Notification of Lisa Glennon as a person with significant control on 2023-01-23
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon09/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon17/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon10/02/2022
Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-02-10
dot icon31/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon04/01/2022
Termination of appointment of Charles Johnston as a director on 2022-01-04
dot icon24/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon25/05/2021
Appointment of Mr Stephen Stewart as a director on 2021-05-25
dot icon07/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon25/02/2021
Termination of appointment of Stewart Mccarter as a director on 2021-02-25
dot icon14/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon14/01/2021
Termination of appointment of Catherine Sonia Millar as a secretary on 2020-10-14
dot icon14/01/2021
Appointment of Ms Lisa Glennon as a secretary on 2020-10-14
dot icon14/10/2020
Appointment of Mr Stewart Mccarter as a director on 2020-10-01
dot icon24/07/2020
Termination of appointment of Nicola Forsythe as a director on 2020-07-24
dot icon10/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon16/09/2019
Accounts for a dormant company made up to 2019-05-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-05-31
dot icon06/09/2018
Appointment of Mr Charles Johnston as a director on 2018-08-16
dot icon06/09/2018
Appointment of Ms Nicola Forsythe as a director on 2018-08-16
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon23/11/2017
Accounts for a dormant company made up to 2017-05-31
dot icon22/05/2017
Termination of appointment of Sharon Kirk as a director on 2017-05-19
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon06/10/2016
Termination of appointment of Florence Orr as a director on 2016-10-05
dot icon28/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon01/08/2016
Termination of appointment of Graham Alan Gillen as a secretary on 2016-01-01
dot icon13/06/2016
Termination of appointment of Graham Alan Gillen as a director on 2016-01-01
dot icon13/06/2016
Termination of appointment of David Clulow as a director on 2016-01-01
dot icon19/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon17/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon21/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-05-31
dot icon02/09/2014
Appointment of Miss Florence Orr as a director on 2014-08-28
dot icon02/09/2014
Appointment of Miss Sharon Kirk as a director on 2014-08-28
dot icon02/09/2014
Appointment of Mr Robert John Rosborough as a director on 2014-08-28
dot icon27/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-01-01
dot icon11/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon04/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon27/12/2012
Accounts for a dormant company made up to 2012-05-31
dot icon25/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon12/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon12/01/2012
Registered office address changed from 14 Downshire Road Holywood Co Down BT18 9LX on 2012-01-12
dot icon30/12/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon09/08/2011
Appointment of Mrs Catherine Sonia Millar as a secretary
dot icon07/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon01/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon16/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon26/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon25/01/2010
Director's details changed for David Clulow on 2009-12-29
dot icon25/01/2010
Secretary's details changed for Graham Alan Gillen on 2009-12-29
dot icon25/01/2010
Director's details changed for Graham Alan Gillen on 2009-12-29
dot icon08/04/2009
29/12/08
dot icon08/04/2009
Return of allot of shares
dot icon24/10/2008
31/05/08 annual accts
dot icon18/06/2008
Change of dirs/sec
dot icon05/02/2008
29/12/07 annual return shuttle
dot icon18/12/2007
Change of dirs/sec
dot icon07/03/2007
Change of ARD
dot icon29/12/2006
Incorporation
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
31/05/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
41.00
-
0.00
41.00
-
2022
-
41.00
-
0.00
41.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sharon Kirk
Director
28/08/2014 - 19/05/2017
2
Mccarter, Stewart
Director
01/10/2020 - 25/02/2021
-
Mr. Robert John Rosborough
Director
28/08/2014 - Present
3
Gillen, Graham Alan
Director
08/10/2007 - 01/01/2016
8
Clulow, David
Director
31/05/2008 - 01/01/2016
5

Persons with Significant Control

4
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 BURGHLEY MEWS MANAGEMENT LIMITED

BURGHLEY MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 29/12/2006 with the registered office located at 238a Kingsway, Dunmurry, Belfast BT17 9AE. There are currently 5 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 BURGHLEY MEWS MANAGEMENT LIMITED?

toggle

BURGHLEY MEWS MANAGEMENT LIMITED is currently Active. It was registered on 29/12/2006 .

Where is BURGHLEY MEWS MANAGEMENT LIMITED located?

toggle

BURGHLEY MEWS MANAGEMENT LIMITED is registered at 238a Kingsway, Dunmurry, Belfast BT17 9AE.

What does BURGHLEY MEWS MANAGEMENT LIMITED do?

toggle

BURGHLEY MEWS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURGHLEY MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.