Background WavePink WaveYellow Wave

LAGANVALE MANAGEMENT NO. 3 LIMITED (NI027652)

LAGANVALE MANAGEMENT NO. 3 LIMITED (NI027652) is an active UK company. incorporated on 27 July 1993. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. LAGANVALE MANAGEMENT NO. 3 LIMITED has been registered for 32 years. Current directors include CURRAN, Andrew, SEDLACKOVA, Dana.

Company Number
NI027652
Status
active
Type
ltd
Incorporated
27 July 1993
Age
32 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CURRAN, Andrew, SEDLACKOVA, Dana
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGANVALE MANAGEMENT NO. 3 LIMITED

LAGANVALE MANAGEMENT NO. 3 LIMITED is an active company incorporated on 27 July 1993 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. LAGANVALE MANAGEMENT NO. 3 LIMITED was registered 32 years ago.(SIC: 98000, 99999)

Status

active

Active since 32 years ago

Company No

NI027652

LTD Company

Age

32 Years

Incorporated 27 July 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

Csm Property Management Ltd 60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 29 April 2020To: 9 March 2022
Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
From: 8 August 2013To: 29 April 2020
15 Laganvale Manor Lockview Road Stranmillis Belfast BT9 5BE
From: 27 July 1993To: 8 August 2013
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Apr 20
New Owner
Jun 23
Owner Exit
Jun 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
May 24
Director Joined
Jul 24
Owner Exit
Jan 25
Director Left
Jul 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 13 Nov 2023

CURRAN, Andrew

Active
Kingsway, BelfastBT17 9AE
Born October 1976
Director
Appointed 23 May 2024

SEDLACKOVA, Dana

Active
Kingsway, BelfastBT17 9AE
Born June 1980
Director
Appointed 23 May 2024

COCHRANE, Alan Clive

Resigned
15 Laganvale Manor, StranmillisBT9 5BE
Secretary
Appointed 27 Jul 1993
Resigned 18 Oct 2023

GLENNON, Lisa, Dr.

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 29 Mar 2022
Resigned 13 May 2024

COCHRANE, Alan Clive

Resigned
15 Laganvale Manor, StranmillisBT9 5BE
Born April 1949
Director
Appointed 27 Jul 1993
Resigned 18 Oct 2023

COLLETT, Judy

Resigned
12 Laganvale ManorBT9 5BE
Born February 1964
Director
Appointed 27 Jul 1993
Resigned 12 Nov 1998

GLENNON, Lisa, Dr

Resigned
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 13 Nov 2023
Resigned 01 Jul 2025

THOMPSON, Lorna

Resigned
14 Laganvale Manor, Co AntrimBT9 5BE
Born May 1974
Director
Appointed 08 Nov 1999
Resigned 15 Nov 2019

Persons with significant control

2

0 Active
2 Ceased

Dr Lisa Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 23 Jan 2023
Ceased 27 Jan 2025

Mrs Sonia Millar

Ceased
60 Lisburn Road, BelfastBT9 6AF
Born March 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Legacy
20 September 2009
AC(NI)AC(NI)
Legacy
1 August 2009
371SR(NI)371SR(NI)
Legacy
16 April 2009
AC(NI)AC(NI)
Legacy
26 June 2008
371S(NI)371S(NI)
Legacy
28 April 2008
AC(NI)AC(NI)
Legacy
3 July 2007
371S(NI)371S(NI)
Legacy
8 May 2007
AC(NI)AC(NI)
Legacy
20 July 2006
371S(NI)371S(NI)
Legacy
22 May 2006
AC(NI)AC(NI)
Legacy
3 July 2005
371S(NI)371S(NI)
Legacy
19 April 2005
AC(NI)AC(NI)
Legacy
19 July 2004
371S(NI)371S(NI)
Legacy
13 May 2004
AC(NI)AC(NI)
Legacy
9 August 2003
371S(NI)371S(NI)
Legacy
1 July 2003
295(NI)295(NI)
Legacy
4 June 2003
AC(NI)AC(NI)
Legacy
28 August 2002
371S(NI)371S(NI)
Legacy
16 May 2002
AC(NI)AC(NI)
Legacy
10 September 2001
371S(NI)371S(NI)
Legacy
25 May 2001
AC(NI)AC(NI)
Legacy
14 September 2000
371S(NI)371S(NI)
Legacy
6 June 2000
AC(NI)AC(NI)
Legacy
7 February 2000
296(NI)296(NI)
Legacy
27 January 2000
371S(NI)371S(NI)
Legacy
14 June 1999
AC(NI)AC(NI)
Legacy
14 October 1998
371S(NI)371S(NI)
Legacy
27 April 1998
AC(NI)AC(NI)
Legacy
9 September 1997
371S(NI)371S(NI)
Legacy
10 March 1997
AC(NI)AC(NI)
Legacy
29 August 1996
371S(NI)371S(NI)
Legacy
26 July 1996
AC(NI)AC(NI)
Legacy
21 November 1995
371S(NI)371S(NI)
Legacy
18 September 1995
371S(NI)371S(NI)
Legacy
18 September 1995
296(NI)296(NI)
Legacy
13 September 1995
AC(NI)AC(NI)
Legacy
13 September 1995
296(NI)296(NI)
Legacy
27 July 1993
MEM(NI)MEM(NI)
Legacy
27 July 1993
ARTS(NI)ARTS(NI)
Legacy
27 July 1993
G21(NI)G21(NI)
Legacy
27 July 1993
G23(NI)G23(NI)