CASTLEREAGH OFFICE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASTLEREAGH OFFICE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI049727

Incorporation date

19/02/2004

Size

Dormant

Contacts

Registered address

Registered address

238a Kingsway, Dunmurry, Belfast BT17 9AECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon14/04/2026
Appointment of Mr Philip Andrew Young as a director on 2026-04-14
dot icon14/04/2026
Termination of appointment of Lisa Glennon as a director on 2026-04-14
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon05/08/2025
Accounts for a dormant company made up to 2025-02-28
dot icon02/06/2025
Notification of a person with significant control statement
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon27/01/2025
Cessation of Lisa Glennon as a person with significant control on 2025-01-27
dot icon24/09/2024
Accounts for a dormant company made up to 2024-02-28
dot icon16/09/2024
Director's details changed for Ms Lisa Glennon on 2024-09-01
dot icon16/09/2024
Change of details for Ms Lisa Glennon as a person with significant control on 2024-09-01
dot icon16/09/2024
Director's details changed for Ms Lisa Glennon on 2024-09-01
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon14/08/2023
Accounts for a dormant company made up to 2023-02-28
dot icon20/02/2023
Appointment of Miss Amy Jane Gordon as a secretary on 2023-02-01
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon20/02/2023
Cessation of Sonia Millar as a person with significant control on 2023-01-23
dot icon20/02/2023
Director's details changed for Dr Lisa Glennon on 2023-02-20
dot icon20/02/2023
Termination of appointment of Shanice Egan O'brien as a secretary on 2023-02-01
dot icon20/02/2023
Notification of Lisa Glennon as a person with significant control on 2023-01-23
dot icon16/12/2022
Termination of appointment of Helena Zalewska as a secretary on 2022-12-16
dot icon16/12/2022
Appointment of Miss Shanice Egan O'brien as a secretary on 2022-12-16
dot icon15/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon29/03/2022
Appointment of Ms Helena Zalewska as a secretary on 2022-03-29
dot icon09/03/2022
Registered office address changed from 60 Lisburn Road Belfast Belfast BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-03-09
dot icon03/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon31/01/2022
Termination of appointment of James Stephen Neeson as a director on 2022-01-21
dot icon31/01/2022
Termination of appointment of Bernadette Kathleen Neeson as a secretary on 2022-01-21
dot icon31/01/2022
Appointment of Dr Lisa Glennon as a director on 2022-01-20
dot icon05/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon06/04/2021
Confirmation statement made on 2021-02-19 with updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon06/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon19/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon26/04/2019
Notification of Sonia Millar as a person with significant control on 2019-01-01
dot icon04/04/2019
Registered office address changed from 141 Donegall Pass Belfast BT7 1DS Northern Ireland to 60 Lisburn Road Belfast Belfast BT9 6AF on 2019-04-04
dot icon26/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon30/05/2018
Accounts for a dormant company made up to 2016-02-28
dot icon29/05/2018
Accounts for a dormant company made up to 2018-02-28
dot icon23/05/2018
Accounts for a dormant company made up to 2017-02-28
dot icon21/05/2018
Accounts for a dormant company made up to 2015-02-28
dot icon21/05/2018
Accounts for a dormant company made up to 2014-02-28
dot icon21/05/2018
Accounts for a dormant company made up to 2013-02-28
dot icon21/05/2018
Accounts for a dormant company made up to 2012-02-28
dot icon04/05/2018
Annual return made up to 2015-02-19 with full list of shareholders
dot icon04/05/2018
Annual return made up to 2014-02-19 with full list of shareholders
dot icon04/05/2018
Annual return made up to 2013-02-19 with full list of shareholders
dot icon20/04/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon09/04/2018
Annual return made up to 2016-02-19 with full list of shareholders
dot icon09/04/2018
Confirmation statement made on 2017-02-19 with no updates
dot icon05/04/2018
Annual return made up to 2012-02-19 with full list of shareholders
dot icon05/04/2018
Registered office address changed from , Lynden House: 112-114 Lisburn Road, Belfast, Co. Antrim, BT9 6AH to 141 Donegall Pass Belfast BT7 1DS on 2018-04-05
dot icon05/04/2018
Director's details changed for Mr James Stephen Neeson on 2018-04-01
dot icon05/04/2018
Secretary's details changed for Bernadette Kathleen Neeson on 2018-04-01
dot icon13/02/2018
Restoration by order of the court
dot icon13/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2011
First Gazette notice for voluntary strike-off
dot icon12/12/2011
Application to strike the company off the register
dot icon16/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon19/05/2011
Annual return made up to 2011-02-19
dot icon03/12/2010
Accounts for a dormant company made up to 2010-02-28
dot icon15/07/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon09/06/2010
Termination of appointment of Pamela Crawford as a director
dot icon09/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon04/11/2009
Registered office address changed from , 6/8 Florenceville Drive, Belfast, BT7 3GY on 2009-11-04
dot icon04/11/2009
Annual return made up to 2009-02-19 with full list of shareholders
dot icon12/01/2009
29/02/08 annual accts
dot icon04/06/2008
19/02/08
dot icon11/01/2008
28/02/07 annual accts
dot icon22/03/2007
19/02/07 annual return shuttle
dot icon20/12/2006
28/02/06 annual accts
dot icon15/12/2006
Change of dirs/sec
dot icon19/10/2006
Change of dirs/sec
dot icon22/05/2006
19/02/06 annual return shuttle
dot icon05/01/2006
28/02/05 annual accts
dot icon19/02/2004
Decln complnce reg new co
dot icon19/02/2004
Memorandum
dot icon19/02/2004
Articles
dot icon19/02/2004
Pars re dirs/sit reg off
dot icon19/02/2004
Miscellaneous
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glennon, Lisa, Dr
Director
20/01/2022 - 14/04/2026
527
Neeson, James Stephen
Director
19/02/2004 - 21/01/2022
8
Crawford, Pamela
Director
12/09/2006 - 01/06/2010
1
Gordon, Amy Jane
Secretary
01/02/2023 - Present
-
Egan O'brien, Shanice
Secretary
16/12/2022 - 01/02/2023
-

Persons with Significant Control

6
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 CASTLEREAGH OFFICE MANAGEMENT LIMITED

CASTLEREAGH OFFICE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at 238a Kingsway, Dunmurry, Belfast BT17 9AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEREAGH OFFICE MANAGEMENT LIMITED?

toggle

CASTLEREAGH OFFICE MANAGEMENT LIMITED is currently Active. It was registered on 19/02/2004 .

Where is CASTLEREAGH OFFICE MANAGEMENT LIMITED located?

toggle

CASTLEREAGH OFFICE MANAGEMENT LIMITED is registered at 238a Kingsway, Dunmurry, Belfast BT17 9AE.

What does CASTLEREAGH OFFICE MANAGEMENT LIMITED do?

toggle

CASTLEREAGH OFFICE MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CASTLEREAGH OFFICE MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Philip Andrew Young as a director on 2026-04-14.