Background WavePink WaveYellow Wave

LAGANVIEW MANAGEMENT COMPANY LIMITED (NI027979)

LAGANVIEW MANAGEMENT COMPANY LIMITED (NI027979) is an active UK company. incorporated on 1 December 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. LAGANVIEW MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include CROWE, Kerena, ROLANDEAU, Jack Vincent, SPIERS, Colin and 2 others.

Company Number
NI027979
Status
active
Type
ltd
Incorporated
1 December 1993
Age
32 years
Address
328 Woodstock Road, Belfast, BT6 9DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROWE, Kerena, ROLANDEAU, Jack Vincent, SPIERS, Colin, SPIERS, Rachel, TANSWELL, Richard
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGANVIEW MANAGEMENT COMPANY LIMITED

LAGANVIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 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. LAGANVIEW MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000, 99999)

Status

active

Active since 32 years ago

Company No

NI027979

LTD Company

Age

32 Years

Incorporated 1 December 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

328 Woodstock Road Belfast, BT6 9DP,

Previous Addresses

265 Woodstock Road Belfast BT6 8PR
From: 9 December 2014To: 2 June 2021
C/O Tlt Property Management Ltd 20 Adelaide Street Belfast BT2 8GD
From: 7 May 2013To: 9 December 2014
C/O Tlt Property Management Ltd Scottish Provident Buidling 7 Donegal Square West Belfast BT1 6JH Northern Ireland
From: 21 May 2012To: 7 May 2013
C/O Tlt Property Management Ltd Scottish Provident Buidling 7 Donegal Square West Belfast BT1 6JH Northern Ireland
From: 21 May 2012To: 21 May 2012
C/O Tlt Property Management Executive Offices 55-59 Adelaide Street Belfast BT2 8FE United Kingdom
From: 22 February 2012To: 21 May 2012
C/O Tlt Property Management 333 Woodstock Road Belfast Antrim BT6 8PT Northern Ireland
From: 1 December 2010To: 22 February 2012
333 Woodstock Road Belfast Antrim BT6 8PT Northern Ireland
From: 25 October 2010To: 1 December 2010
C/O Tlt Property Management 19 First Floor Arthur Street Belfast Antrim BT1 4GA United Kingdom
From: 28 June 2010To: 25 October 2010
19 Arthur St Belfast Antrim BT1 4GA
From: 6 May 2010To: 28 June 2010
C/O Gallowayspence Chartered Surveyors 46 Botanic Avenue, 2Nd Floor Belfast BT7 1JR
From: 1 December 1993To: 6 May 2010
Timeline

18 key events • 2009 - 2022

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
May 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
May 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Dec 15
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 20
Director Left
Apr 21
Director Left
Oct 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

TLT PROPERTY MANAGEMENT LTD

Active
Woodstock Road, BelfastBT6 9DP
Corporate secretary
Appointed 01 Jan 2015

CROWE, Kerena

Active
Woodstock Road, BelfastBT6 9DP
Born May 1956
Director
Appointed 05 Jan 2018

ROLANDEAU, Jack Vincent

Active
Laganview Court, BelfastBT5 4AR
Born April 1966
Director
Appointed 22 Oct 2009

SPIERS, Colin

Active
Woodstock Road, BelfastBT6 9DP
Born April 1958
Director
Appointed 30 May 2012

SPIERS, Rachel

Active
Woodstock Road, BelfastBT6 9DP
Born July 1988
Director
Appointed 08 Jan 2018

TANSWELL, Richard

Active
Woodstock Road, BelfastBT6 9DP
Born September 1984
Director
Appointed 12 Jan 2020

FALLS, Denise Kathryn

Resigned
49 Laganview Court, County AntrimBT5 4AR
Secretary
Appointed 01 Dec 1993
Resigned 19 Jul 2005

GALLOWAY, Maurice James

Resigned
Orpen Park, BelfastBT10 0BN
Secretary
Appointed 01 May 2009
Resigned 01 Dec 2009

KANE, Clare

Resigned
29 Ardmoyle Park, BallymenaBT44 0QL
Secretary
Appointed 19 Jul 2005
Resigned 07 Jul 2006

LYLE-TOAL, Trevor Joshua

Resigned
Woodstock Road, BelfastBT6 8PR
Secretary
Appointed 01 Apr 2010
Resigned 01 Jan 2015

SPENCE, Kerry

Resigned
46 Botanic Avenue, BelfastBT7 1JR
Secretary
Appointed 01 Feb 2008
Resigned 01 May 2009

SECRETARY SERVICES LTD

Resigned
Number One, BelfastBT1 3LG
Corporate secretary
Appointed 07 Jul 2006
Resigned 01 Feb 2008

CROWE, Kerena Margaret

Resigned
Laganview Court, BelfastBT5 4AR
Born May 1956
Director
Appointed 22 Oct 2009
Resigned 24 Nov 2016

CROWE, Kerena

Resigned
11 Laganview CourtBT5 4AR
Director
Appointed 09 May 2006
Resigned 02 May 2007

DOWNER, Jean Elizabeth Nancy

Resigned
Laganview Court, BelfastBT5 4AR
Born July 1943
Director
Appointed 23 Sept 2010
Resigned 06 Dec 2020

FALLS, Denise

Resigned
85 Station RoadBT55 7PU
Born February 1965
Director
Appointed 06 Feb 2006
Resigned 01 Oct 2015

GRAHAM, Don

Resigned
48 Laganview CourtBT5 4AR
Born May 1959
Director
Appointed 01 Jun 2003
Resigned 06 Nov 2013

GRAHAM, Michael Edward James

Resigned
45 Craigdarragh Road, Co DownBT19 1UB
Born February 1964
Director
Appointed 01 Dec 1993
Resigned 01 Apr 1998

HAMILTON, Claire Susanne

Resigned
Everton Drive, BelfastBT6 0LJ
Born June 1970
Director
Appointed 22 Jan 2004
Resigned 06 Nov 2013

HUTCHINSON, David John

Resigned
100 Grove Road, Co DownBT25 1QY
Born January 1950
Director
Appointed 01 Dec 1993
Resigned 20 Apr 1999

LYNAS, John

Resigned
28 Laganview Court, Co AntrimBT5 4AR
Born May 1960
Director
Appointed 05 Jun 2008
Resigned 18 Apr 2011

MCMULLAN, James

Resigned
Woodstock Road, BelfastBT6 9DP
Born May 1965
Director
Appointed 24 Nov 2016
Resigned 06 Oct 2022

STEVENSON, Elwyn

Resigned
6 Gregg's QuayBT5 4GQ
Born November 1966
Director
Appointed 30 Apr 1999
Resigned 01 Dec 2000

STRONG, Michele

Resigned
23 Laganview Court, BelfastBT5 4AR
Born July 1958
Director
Appointed 13 Jul 2005
Resigned 20 Oct 2008

DIRECTOR MANAGEMENT LTD

Resigned
Number One, BelfastBT1 3LG
Corporate director
Appointed 02 May 2007
Resigned 01 Feb 2008
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 February 2015
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
11 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company
28 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Termination Director Company
6 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company
20 November 2009
AP01Appointment of Director
Legacy
14 January 2009
AC(NI)AC(NI)
Legacy
8 January 2009
371S(NI)371S(NI)
Legacy
7 November 2008
296(NI)296(NI)
Legacy
7 July 2008
296(NI)296(NI)
Legacy
31 March 2008
296(NI)296(NI)
Legacy
1 March 2008
371S(NI)371S(NI)
Legacy
28 February 2008
295(NI)295(NI)
Legacy
22 February 2008
296(NI)296(NI)
Legacy
25 May 2007
AC(NI)AC(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
12 February 2007
371S(NI)371S(NI)
Legacy
3 October 2006
296(NI)296(NI)
Legacy
22 May 2006
296(NI)296(NI)
Legacy
5 May 2006
AC(NI)AC(NI)
Legacy
24 March 2006
371S(NI)371S(NI)
Legacy
27 February 2006
296(NI)296(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
8 August 2005
296(NI)296(NI)
Legacy
25 April 2005
371S(NI)371S(NI)
Legacy
25 April 2005
98-2(NI)98-2(NI)
Legacy
25 April 2005
98-2(NI)98-2(NI)
Legacy
19 April 2005
AC(NI)AC(NI)
Legacy
2 November 2004
AC(NI)AC(NI)
Legacy
2 November 2004
AC(NI)AC(NI)
Legacy
20 February 2004
371S(NI)371S(NI)
Legacy
20 February 2004
296(NI)296(NI)
Legacy
20 February 2004
296(NI)296(NI)
Legacy
27 June 2003
AC(NI)AC(NI)
Legacy
27 June 2003
296(NI)296(NI)
Legacy
23 June 2003
371S(NI)371S(NI)
Legacy
1 March 2002
AC(NI)AC(NI)
Legacy
14 February 2002
371S(NI)371S(NI)
Legacy
7 February 2001
AC(NI)AC(NI)
Legacy
7 February 2001
371S(NI)371S(NI)
Legacy
7 February 2001
371S(NI)371S(NI)
Legacy
3 June 2000
296(NI)296(NI)
Legacy
26 April 2000
295(NI)295(NI)
Legacy
14 April 2000
AC(NI)AC(NI)
Legacy
7 February 2000
296(NI)296(NI)
Legacy
14 April 1999
AC(NI)AC(NI)
Legacy
14 April 1999
371S(NI)371S(NI)
Legacy
14 April 1999
296(NI)296(NI)
Legacy
10 March 1998
AC(NI)AC(NI)
Legacy
7 March 1998
371S(NI)371S(NI)
Legacy
17 February 1997
AC(NI)AC(NI)
Legacy
9 February 1997
371S(NI)371S(NI)
Legacy
12 June 1996
133(NI)133(NI)
Legacy
12 June 1996
UDM+A(NI)UDM+A(NI)
Resolution
12 June 1996
RESOLUTIONSResolutions
Legacy
7 December 1995
371S(NI)371S(NI)
Legacy
28 September 1995
AC(NI)AC(NI)
Legacy
16 December 1994
371S(NI)371S(NI)
Legacy
5 August 1994
232(NI)232(NI)
Legacy
4 July 1994
296(NI)296(NI)
Miscellaneous
1 December 1993
MISCMISC
Legacy
1 December 1993
ARTS(NI)ARTS(NI)
Legacy
1 December 1993
MEM(NI)MEM(NI)
Legacy
1 December 1993
G23(NI)G23(NI)
Legacy
1 December 1993
G21(NI)G21(NI)