Background WavePink WaveYellow Wave

WEST BELFAST ENTERPRISE BOARD PROPERTY MANAGEMENT & DEVELOPMENT LIMITED (NI026447)

WEST BELFAST ENTERPRISE BOARD PROPERTY MANAGEMENT & DEVELOPMENT LIMITED (NI026447) is an active UK company. incorporated on 26 March 1992. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST BELFAST ENTERPRISE BOARD PROPERTY MANAGEMENT & DEVELOPMENT LIMITED has been registered for 34 years. Current directors include COLLINS, James Joseph, WEST BELFAST ENTERPRISE BOARD LTD.

Company Number
NI026447
Status
active
Type
ltd
Incorporated
26 March 1992
Age
34 years
Address
Filor Building Twin Spires Centre, Belfast, BT13 2JF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, James Joseph, WEST BELFAST ENTERPRISE BOARD LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BELFAST ENTERPRISE BOARD PROPERTY MANAGEMENT & DEVELOPMENT LIMITED

WEST BELFAST ENTERPRISE BOARD PROPERTY MANAGEMENT & DEVELOPMENT LIMITED is an active company incorporated on 26 March 1992 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST BELFAST ENTERPRISE BOARD PROPERTY MANAGEMENT & DEVELOPMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

NI026447

LTD Company

Age

34 Years

Incorporated 26 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Filor Building Twin Spires Centre 155 Northumberland Street Belfast, BT13 2JF,

Previous Addresses

Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland
From: 6 August 2020To: 17 August 2021
Fitzmaurice Mcconville & Co Ltd Oakmount House 2 Queens Road Lisburn BT27 4TZ
From: 26 March 1992To: 6 August 2020
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Director Left
Jun 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Sept 22
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COLLINS, James Joseph

Active
Twin Spires Complex, BelfastBT13 2JF
Born November 1939
Director
Appointed 28 Sept 2022

WEST BELFAST ENTERPRISE BOARD LTD

Active
155 Northumberland Street, BelfastBT13 2JF
Corporate director
Appointed 31 Dec 2021

BYRNE, Patrick

Resigned
58 Rugby RoadBT7 1HP
Secretary
Appointed 26 Mar 1992
Resigned 31 Dec 2018

BYRNE, Patrick

Resigned
58 Rugby RoadBT7 1PT
Born December 1944
Director
Appointed 26 Mar 1992
Resigned 31 Dec 2021

COLE, Harry

Resigned
10 Waterlo Park North
Born November 1946
Director
Appointed 22 Aug 2003
Resigned 31 Dec 2016

WARD, Gerry

Resigned
7 Balmoral Park, Belfast
Born May 1943
Director
Appointed 26 Mar 1992
Resigned 19 Jul 2025

Persons with significant control

1

Mr Harry Cole

Active
155 Northumberland Street, BelfastBT13 2JF
Born November 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
28 February 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Annual Return Company With Made Up Date
11 February 2010
AR01AR01
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Legacy
6 February 2009
371S(NI)371S(NI)
Legacy
3 February 2009
AC(NI)AC(NI)
Legacy
27 June 2008
371S(NI)371S(NI)
Legacy
14 May 2008
AC(NI)AC(NI)
Legacy
12 February 2007
AC(NI)AC(NI)
Legacy
12 February 2007
371S(NI)371S(NI)
Legacy
12 April 2006
AC(NI)AC(NI)
Legacy
12 April 2006
371S(NI)371S(NI)
Legacy
13 August 2005
AC(NI)AC(NI)
Legacy
25 January 2005
295(NI)295(NI)
Legacy
5 May 2004
AC(NI)AC(NI)
Legacy
4 March 2004
371S(NI)371S(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
16 April 2003
295(NI)295(NI)
Legacy
2 April 2003
AC(NI)AC(NI)
Legacy
31 July 2002
AC(NI)AC(NI)
Legacy
27 September 2001
AC(NI)AC(NI)
Legacy
31 July 2000
AC(NI)AC(NI)
Legacy
15 June 2000
371S(NI)371S(NI)
Legacy
15 June 2000
371S(NI)371S(NI)
Legacy
19 May 2000
AC(NI)AC(NI)
Legacy
2 March 1999
AC(NI)AC(NI)
Legacy
21 November 1997
AC(NI)AC(NI)
Legacy
28 April 1997
371S(NI)371S(NI)
Legacy
18 November 1996
AC(NI)AC(NI)
Legacy
21 June 1996
371S(NI)371S(NI)
Legacy
13 January 1996
AC(NI)AC(NI)
Legacy
26 September 1995
371S(NI)371S(NI)
Legacy
9 November 1994
AC(NI)AC(NI)
Legacy
27 May 1994
295(NI)295(NI)
Legacy
24 May 1994
371S(NI)371S(NI)
Legacy
26 January 1994
AC(NI)AC(NI)
Legacy
28 June 1993
371S(NI)371S(NI)
Legacy
11 February 1993
233-1(NI)233-1(NI)
Legacy
26 March 1992
MEM(NI)MEM(NI)
Legacy
26 March 1992
ARTS(NI)ARTS(NI)
Legacy
26 March 1992
G23(NI)G23(NI)
Legacy
26 March 1992
G21(NI)G21(NI)