Background WavePink WaveYellow Wave

NOTTINGHILL HOUSE MANAGEMENT COMPANY LIMITED (NI031222)

NOTTINGHILL HOUSE MANAGEMENT COMPANY LIMITED (NI031222) is an active UK company. incorporated on 21 August 1996. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. NOTTINGHILL HOUSE MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include ANDERSON, Thomas James, LAVERY, Richard Thomas, MCERVEL, Donna and 2 others.

Company Number
NI031222
Status
active
Type
ltd
Incorporated
21 August 1996
Age
29 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Thomas James, LAVERY, Richard Thomas, MCERVEL, Donna, O'KANE, Shellagh, WALSH, Colin James
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHILL HOUSE MANAGEMENT COMPANY LIMITED

NOTTINGHILL HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 August 1996 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. NOTTINGHILL HOUSE MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000, 99999)

Status

active

Active since 29 years ago

Company No

NI031222

LTD Company

Age

29 Years

Incorporated 21 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF
From: 30 August 2012To: 9 March 2022
60 Lisburn Road Lisburn Road Belfast Co. Antrim BT9 6AF
From: 4 March 2010To: 30 August 2012
Flat H Nottinghill Mews 118 Malone Road Belfast BT9 5HR
From: 21 August 1996To: 4 March 2010
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Director Joined
May 15
Director Joined
Sept 15
Director Left
May 21
Director Left
Jun 21
Owner Exit
Jul 23
New Owner
Jul 23
Director Joined
Nov 23
Owner Exit
Jan 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

GLENNON, Lisa

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 07 Oct 2020

ANDERSON, Thomas James

Active
39 Ballygrainey Road, Co DownBT18 0HE
Born January 1962
Director
Appointed 21 Aug 1996

LAVERY, Richard Thomas

Active
118h Malone Road, Co AntrimBT9 5HR
Born April 1957
Director
Appointed 21 Aug 1996

MCERVEL, Donna

Active
Kingsway, BelfastBT17 9AE
Born November 1956
Director
Appointed 22 Nov 2023

O'KANE, Shellagh

Active
Nottinghill House, Nottinghill Manor,BelfastBT9 5HR
Born October 1966
Director
Appointed 21 Aug 1996

WALSH, Colin James

Active
Kingsway, BelfastBT17 9AE
Born August 1955
Director
Appointed 18 May 2015

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 01 Dec 2009
Resigned 07 Oct 2020

RAINEY, Pauline Margaret

Resigned
11 Seahill Drive, Co DownBT18 0DF
Secretary
Appointed 21 Aug 1996
Resigned 14 Oct 2011

CREAN, Peter

Resigned
Lisburn Road, BelfastBT9 6AF
Born June 1952
Director
Appointed 11 Sept 2015
Resigned 21 Jun 2021

KENWELL, Brian Percival

Resigned
118f Malone Road, Co AntrimBT9 5HR
Born September 1958
Director
Appointed 21 Aug 1996
Resigned 01 Aug 1999

MATTHEWS, Sara Jacqueline

Resigned
The Garden Flat, KensingtonW14 8PH
Born September 1968
Director
Appointed 21 Aug 1996
Resigned 07 May 1999

MCNAULTY, David

Resigned
118 I Malone RoadBT9 5 HR
Born February 1968
Director
Appointed 30 Mar 1998
Resigned 14 Oct 2011

NOLAN, Fraser Elizabeth

Resigned
Flat C, 118 Malone RoadBT9 5HR
Born November 1959
Director
Appointed 21 Aug 1996
Resigned 15 Feb 2005

OLLEY, Marjorie

Resigned
118d Malone RoadBT9 5HR
Born October 1921
Director
Appointed 21 Aug 1996
Resigned 01 Aug 1999

WALSH, Mary Dolorosa

Resigned
118e Malone RoadBT9 5HR
Born May 1931
Director
Appointed 07 May 1999
Resigned 28 May 2021

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
Kingsway, BelfastBT17 9AE
Born June 2016

Nature of Control

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

Filing History

97

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