LOUGHVIEW PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LOUGHVIEW PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI050654

Incorporation date

13/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dpfm Ltd Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim BT36 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2004)
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon10/12/2025
Micro company accounts made up to 2025-08-31
dot icon04/12/2025
Micro company accounts made up to 2024-08-31
dot icon05/09/2025
Current accounting period shortened from 2024-12-31 to 2024-08-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/09/2024
Termination of appointment of Lisa Glennon as a secretary on 2024-07-31
dot icon04/09/2024
Registered office address changed from 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland to Valley Business Centre Unit 21 67 Church Road Newtownabbey BT36 7LS on 2024-09-04
dot icon04/09/2024
Cessation of Desmond Ervine as a person with significant control on 2024-07-31
dot icon04/09/2024
Registered office address changed from Valley Business Centre Unit 21 67 Church Road Newtownabbey BT36 7LS Northern Ireland to C/O Dpfm Ltd Valley Business Centre 67 Church Road Newtownabbey Co Antrim BT36 7LS on 2024-09-04
dot icon04/09/2024
Appointment of Mrs Amelia Elliott as a secretary on 2024-08-01
dot icon13/05/2024
Change of details for Mr Desmond Ervine as a person with significant control on 2024-05-13
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon19/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon07/12/2022
Termination of appointment of Helena Zalewska as a secretary on 2022-12-07
dot icon07/12/2022
Termination of appointment of Lisa Glennon as a director on 2022-12-07
dot icon07/12/2022
Appointment of Mr Colin Thomas Fisher as a director on 2022-12-07
dot icon07/12/2022
Appointment of Mr Victor Albert Forsythe as a director on 2022-12-07
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/07/2022
Termination of appointment of Barbara Mackey as a director on 2022-07-26
dot icon26/07/2022
Appointment of Ms Helena Zalewska as a secretary on 2022-07-26
dot icon26/07/2022
Appointment of Mrs Lisa Glennon as a director on 2022-07-26
dot icon30/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon23/06/2022
Termination of appointment of Elinor Rurh Ervine as a director on 2022-06-23
dot icon09/03/2022
Registered office address changed from Csm 60 Lisburn Road Belfast Antrim BT9 6AF Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-03-09
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon24/03/2021
Appointment of Ms Barbara Mackey as a director on 2021-03-24
dot icon15/03/2021
Termination of appointment of Marjorie Flannigan as a director on 2021-03-15
dot icon13/03/2021
Appointment of Ms Elinor Rurh Ervine as a director on 2021-03-13
dot icon08/03/2021
Appointment of Ms Lisa Glennon as a secretary on 2021-03-08
dot icon08/03/2021
Termination of appointment of Helena Zalewska as a secretary on 2021-03-08
dot icon10/11/2020
Appointment of Mrs Helena Zalewska as a secretary on 2020-11-10
dot icon03/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon10/05/2020
Registered office address changed from 60 Lisburn Road Belfast Belfast Antrim BT9 6AF to Csm 60 Lisburn Road Belfast Antrim BT9 6AF on 2020-05-10
dot icon10/05/2020
Change of details for Mr Desmond Ervine as a person with significant control on 2020-05-10
dot icon21/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2019
Termination of appointment of Desmond Ervine as a director on 2019-02-13
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon12/10/2018
Registered office address changed from Apt 3 Loughview Apartments Apt.3 Loughview Apartments 693 Shore Road Newtownabbey Antrim BT37 0st Northern Ireland to 60 Lisburn Road Belfast Belfast Antrim BT9 6AF on 2018-10-12
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/06/2015
Registered office address changed from Loughview Apartments 693 Shore Road Newtownabbey County Antrim BT37 0st to Apt 3 Loughview Apartments Apt.3 Loughview Apartments 693 Shore Road Newtownabbey Antrim BT37 0st on 2015-06-22
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon22/06/2015
Accounts made up to 2014-12-31
dot icon18/06/2015
Registered office address changed from Apt 3, Loughview Apartments Apt.3 Loughview Apartments 693 Shore Road Newtownabbey Antrim BT37 0st Northern Ireland to Apt 3 Loughview Apartments Apt.3 Loughview Apartments 693 Shore Road Newtownabbey Antrim BT37 0st on 2015-06-18
dot icon18/06/2015
Registered office address changed from Apt 6, Loughview Apartments 693 Shore Road Newtownabbey Co. Antrim BT37 0st to Apt 3 Loughview Apartments Apt.3 Loughview Apartments 693 Shore Road Newtownabbey Antrim BT37 0st on 2015-06-18
dot icon25/06/2014
Secretary's details changed for Michael Mcerlean on 2013-07-30
dot icon25/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon25/06/2014
Termination of appointment of Michael Mcerlean as a secretary on 2013-07-30
dot icon25/06/2014
Accounts made up to 2013-12-31
dot icon09/08/2013
Accounts made up to 2012-12-31
dot icon06/08/2013
Termination of appointment of Michael John Mcerlean as a director on 2013-08-06
dot icon06/08/2013
Appointment of Mr Desmond Ervine as a director on 2013-08-06
dot icon06/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon01/08/2012
Termination of appointment of Raymond Irvine as a director on 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon18/05/2012
Accounts made up to 2011-12-31
dot icon14/07/2011
Accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon20/05/2011
Appointment of Raymond Irvine as a director
dot icon23/08/2010
Accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon03/06/2010
Director's details changed for Michael John Mcerlean on 2010-05-13
dot icon03/06/2010
Secretary's details changed for Michael Mcerlean on 2010-05-13
dot icon03/06/2010
Director's details changed for Marjorie Flannigan on 2010-05-13
dot icon17/08/2009
31/12/08 annual accts
dot icon01/07/2009
13/05/09 annual return shuttle
dot icon10/02/2009
Change of dirs/sec
dot icon10/02/2009
Change of dirs/sec
dot icon10/02/2009
Change in sit reg add
dot icon10/02/2009
Change of dirs/sec
dot icon02/09/2008
Change in sit reg add
dot icon07/08/2008
Change of dirs/sec
dot icon10/07/2008
13/05/08
dot icon11/03/2008
31/12/07 annual accts
dot icon11/03/2008
31/05/07 annual accts
dot icon11/03/2008
Change of ARD
dot icon11/03/2008
Change of dirs/sec
dot icon10/03/2008
Change of dirs/sec
dot icon14/06/2007
Return of allot of shares
dot icon08/06/2007
31/05/06 annual accts
dot icon16/05/2007
13/05/07 annual return shuttle
dot icon21/11/2006
13/05/06 annual return shuttle
dot icon21/11/2006
13/05/05 annual return shuttle
dot icon09/11/2006
31/05/05 annual accts
dot icon03/10/2006
Change of dirs/sec
dot icon08/09/2006
Change in sit reg add
dot icon08/09/2006
Change of dirs/sec
dot icon08/09/2006
Change of dirs/sec
dot icon08/09/2006
Change of dirs/sec
dot icon10/08/2005
Change of dirs/sec
dot icon10/08/2005
Change of dirs/sec
dot icon10/08/2005
Change in sit reg add
dot icon13/05/2004
Memorandum
dot icon13/05/2004
Articles
dot icon13/05/2004
Decln complnce reg new co
dot icon13/05/2004
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
31/08/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
13/05/2004 - 13/05/2004
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
13/05/2004 - 13/05/2004
3187
Hardwick, Frank
Director
10/08/2005 - 31/05/2009
-
Wray, Arthur Herbert
Secretary
12/08/2006 - 03/03/2008
-
Mcerlean, Michael
Secretary
01/01/2009 - 30/07/2013
-

Persons with Significant Control

2
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 LOUGHVIEW PROPERTY MANAGEMENT LIMITED

LOUGHVIEW PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 13/05/2004 with the registered office located at C/O Dpfm Ltd Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim BT36 7LS. There are currently 3 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 LOUGHVIEW PROPERTY MANAGEMENT LIMITED?

toggle

LOUGHVIEW PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 13/05/2004 .

Where is LOUGHVIEW PROPERTY MANAGEMENT LIMITED located?

toggle

LOUGHVIEW PROPERTY MANAGEMENT LIMITED is registered at C/O Dpfm Ltd Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim BT36 7LS.

What does LOUGHVIEW PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LOUGHVIEW PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-27 with no updates.