CHURCHGATE PROPERTY MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

CHURCHGATE PROPERTY MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045261

Incorporation date

27/01/2003

Size

Dormant

Contacts

Registered address

Registered address

238a Kingsway, Dunmurry, Belfast BT17 9AECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon05/08/2025
Accounts for a dormant company made up to 2025-01-31
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon04/06/2025
Notification of a person with significant control statement
dot icon11/02/2025
Termination of appointment of Tony Williams as a director on 2025-01-06
dot icon03/02/2025
Appointment of Ms Angela Marie Burns as a director on 2025-02-03
dot icon27/01/2025
Cessation of Lisa Glennon as a person with significant control on 2025-01-27
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon23/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon24/05/2024
Termination of appointment of Aaron Mcdonald as a director on 2024-05-24
dot icon19/03/2024
Director's details changed for Mr Aaron Mcdonald on 2024-03-19
dot icon19/03/2024
Change of details for Dr Lisa Glennon as a person with significant control on 2024-03-19
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon14/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon11/04/2023
Cessation of Sonia Millar as a person with significant control on 2023-01-23
dot icon11/04/2023
Notification of Lisa Glennon as a person with significant control on 2023-01-23
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon03/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon09/03/2022
Registered office address changed from Csm 60 Lisburn Road Belfast BT9 6AF Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-03-09
dot icon09/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon07/10/2021
Appointment of Mr Aaron Mcdonald as a director on 2021-10-06
dot icon20/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon14/01/2021
Appointment of Ms Lisa Glennon as a secretary on 2021-01-14
dot icon14/01/2021
Termination of appointment of Catherine Sonia Millar as a secretary on 2021-01-14
dot icon08/07/2020
Accounts for a dormant company made up to 2020-01-31
dot icon12/05/2020
Registered office address changed from Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF to Csm 60 Lisburn Road Belfast BT9 6AF on 2020-05-12
dot icon12/05/2020
Change of details for Mrs Sonia Millar as a person with significant control on 2020-05-12
dot icon14/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon19/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon24/08/2018
Termination of appointment of Victoria Kane as a director on 2018-08-24
dot icon24/04/2018
Accounts for a dormant company made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon01/06/2017
Accounts for a dormant company made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon13/05/2016
Accounts for a dormant company made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon22/05/2015
Accounts for a dormant company made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon13/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon02/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/07/2012
Statement of capital following an allotment of shares on 2009-10-01
dot icon02/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon16/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon07/06/2010
Certificate of change of name
dot icon07/06/2010
Change of name notice
dot icon01/04/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon01/04/2010
Secretary's details changed for Catherine Millar on 2010-03-31
dot icon31/03/2010
Director's details changed for Victoria Kane on 2010-03-31
dot icon31/03/2010
Director's details changed for Tony Williams on 2010-03-31
dot icon31/03/2010
Termination of appointment of Ltd Secretary Services as a secretary
dot icon06/06/2009
31/01/09 annual accts
dot icon21/02/2009
27/01/09 annual return shuttle
dot icon08/04/2008
Change of dirs/sec
dot icon07/04/2008
Change of dirs/sec
dot icon02/04/2008
Change in sit reg add
dot icon01/04/2008
27/01/08 annual return shuttle
dot icon28/03/2008
31/01/08 annual accts
dot icon04/09/2007
31/01/07 annual accts
dot icon18/05/2007
Change of dirs/sec
dot icon30/03/2007
Change of dirs/sec
dot icon20/03/2007
27/01/07 annual return shuttle
dot icon14/03/2007
Change of dirs/sec
dot icon14/03/2007
Change of dirs/sec
dot icon13/04/2006
31/01/06 annual accts
dot icon30/03/2006
27/01/06 annual return shuttle
dot icon30/03/2006
27/01/05 annual return shuttle
dot icon06/05/2005
31/01/05 annual accts
dot icon06/05/2005
Return of allot of shares
dot icon06/05/2005
Change of dirs/sec
dot icon16/07/2004
31/01/04 annual accts
dot icon02/07/2004
27/01/04 annual return shuttle
dot icon05/02/2003
Change of dirs/sec
dot icon27/01/2003
Memorandum
dot icon27/01/2003
Articles
dot icon27/01/2003
Decln complnce reg new co
dot icon27/01/2003
Pars re dirs/sit reg off
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
31/01/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
8.00
-
0.00
8.00
-
2023
-
8.00
-
0.00
8.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcildowney, Joseph
Director
27/01/2003 - 27/04/2005
4
SECRETARY SERVICES LTD
Corporate Secretary
28/02/2007 - 31/03/2010
66
DIRECTOR MANAGEMENT LTD
Corporate Director
19/02/2007 - 26/03/2008
58
Millar, Catherine Sonia
Secretary
25/03/2008 - 14/01/2021
30
Glennon, Lisa
Secretary
14/01/2021 - Present
-

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 CHURCHGATE PROPERTY MANAGEMENT CO LTD

CHURCHGATE PROPERTY MANAGEMENT CO LTD is an(a) Active company incorporated on 27/01/2003 with the registered office located at 238a Kingsway, Dunmurry, Belfast BT17 9AE. 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 CHURCHGATE PROPERTY MANAGEMENT CO LTD?

toggle

CHURCHGATE PROPERTY MANAGEMENT CO LTD is currently Active. It was registered on 27/01/2003 .

Where is CHURCHGATE PROPERTY MANAGEMENT CO LTD located?

toggle

CHURCHGATE PROPERTY MANAGEMENT CO LTD is registered at 238a Kingsway, Dunmurry, Belfast BT17 9AE.

What does CHURCHGATE PROPERTY MANAGEMENT CO LTD do?

toggle

CHURCHGATE PROPERTY MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCHGATE PROPERTY MANAGEMENT CO LTD?

toggle

The latest filing was on 05/08/2025: Accounts for a dormant company made up to 2025-01-31.