Background WavePink WaveYellow Wave

ARDENLEE GREEN MANAGEMENT COMPANY LIMITED (NI031925)

ARDENLEE GREEN MANAGEMENT COMPANY LIMITED (NI031925) is an active UK company. incorporated on 11 February 1997. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. ARDENLEE GREEN MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include GLENNON, Lisa Jane.

Company Number
NI031925
Status
active
Type
ltd
Incorporated
11 February 1997
Age
29 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa Jane
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDENLEE GREEN MANAGEMENT COMPANY LIMITED

ARDENLEE GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 1997 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. ARDENLEE GREEN MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000, 99999)

Status

active

Active since 29 years ago

Company No

NI031925

LTD Company

Age

29 Years

Incorporated 11 February 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 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

60 Lisburn Road Belfast BT9 6AF
From: 17 December 2013To: 10 February 2022
12 Mill Road Ballyclare Co. Antrim BT39 9DY
From: 11 February 1997To: 17 December 2013
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Dec 12
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Apr 18
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Feb 23
Funding Round
Feb 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Jan 25
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 09 Feb 2023

GLENNON, Lisa Jane

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 04 Oct 2022

EGAN O'BRIEN, Shanice

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 21 Nov 2022
Resigned 09 Feb 2023

GLENNON, Lisa

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 14 Jul 2021
Resigned 10 Feb 2023

GLENNON, Lisa

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 10 Dec 2020
Resigned 02 Jun 2021

HIGGINS, Mary Isobel

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 11 Feb 1997
Resigned 01 Jan 2016

ZALEWSKA, Helena

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 08 Jun 2021
Resigned 19 Jul 2021

ALLEN, Dorothy Elizabeth

Resigned
Shore Road, CarrickfergusBT38 8TT
Born November 1950
Director
Appointed 01 May 2012
Resigned 06 Dec 2012

BLACK, Joe

Resigned
Lisburn Road, BelfastBT9 6AF
Born December 1957
Director
Appointed 01 Jun 2016
Resigned 09 Apr 2021

BLACK, Joseph

Resigned
Kingsway, BelfastBT17 9AE
Born December 1957
Director
Appointed 19 Jul 2021
Resigned 04 Oct 2022

CARVILL, Charles Joseph

Resigned
29 Well Road, Newry
Born May 1928
Director
Appointed 11 Feb 1997
Resigned 20 Aug 2003

CARVILL, Christopher Mark

Resigned
43 Corbet Road, Banbridge
Born March 1962
Director
Appointed 11 Feb 1997
Resigned 20 Aug 2003

CARVILL, Thomas

Resigned
76 Killowen Old Road, Co DownBT34 3AE
Born February 1927
Director
Appointed 11 Feb 1997
Resigned 20 Aug 2003

GLENNON, Lisa, Dr

Resigned
Lisburn Road, BelfastBT9 6AF
Born June 1974
Director
Appointed 09 Apr 2021
Resigned 19 Jul 2021

HIGGINS, Derek

Resigned
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 11 Jun 2004
Resigned 21 Jun 2012

KELLY, John

Resigned
Ardenlee Crescent, BelfastBT6 8QN
Born February 1956
Director
Appointed 01 May 2012
Resigned 20 May 2014

MANN, Stephen

Resigned
14 Ardenlee CrescentBT6 8QT
Born November 1970
Director
Appointed 20 Aug 2003
Resigned 10 Jan 2014

MCCOURT, Patricia

Resigned
Well Road, NewryBT34 3RS
Born February 1958
Director
Appointed 01 May 2012
Resigned 10 Nov 2016

REDMOND, Gerald

Resigned
8 Glenvale Road, Co DownBT34 2JX
Born May 1954
Director
Appointed 11 Feb 1997
Resigned 18 Nov 2003

Persons with significant control

2

0 Active
2 Ceased

Ms Lisa Jane Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 15 Sept 2023
Ceased 27 Jan 2025

Mrs Sonia Millar

Ceased
Kingsway, BelfastBT17 9AE
Born March 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 May 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
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
29 September 2009
AC(NI)AC(NI)
Legacy
20 April 2009
AC(NI)AC(NI)
Legacy
19 March 2009
371SR(NI)371SR(NI)
Legacy
6 June 2008
AC(NI)AC(NI)
Legacy
25 February 2008
371S(NI)371S(NI)
Legacy
9 March 2007
371S(NI)371S(NI)
Legacy
26 September 2006
AC(NI)AC(NI)
Legacy
22 June 2006
AC(NI)AC(NI)
Legacy
8 March 2006
371S(NI)371S(NI)
Legacy
19 July 2005
295(NI)295(NI)
Legacy
24 June 2005
AC(NI)AC(NI)
Legacy
17 February 2005
371S(NI)371S(NI)
Legacy
7 July 2004
AC(NI)AC(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
18 March 2004
371S(NI)371S(NI)
Legacy
9 March 2004
296(NI)296(NI)
Legacy
17 February 2004
296(NI)296(NI)
Legacy
17 February 2004
296(NI)296(NI)
Legacy
4 February 2004
295(NI)295(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
3 July 2003
AC(NI)AC(NI)
Legacy
26 February 2003
371S(NI)371S(NI)
Legacy
10 July 2002
AC(NI)AC(NI)
Legacy
21 March 2002
371S(NI)371S(NI)
Legacy
7 July 2001
AC(NI)AC(NI)
Legacy
6 March 2001
371S(NI)371S(NI)
Legacy
5 July 2000
AC(NI)AC(NI)
Legacy
21 March 2000
G98-2(NI)G98-2(NI)
Legacy
6 March 2000
371S(NI)371S(NI)
Legacy
26 June 1999
AC(NI)AC(NI)
Legacy
3 March 1999
371S(NI)371S(NI)
Legacy
18 February 1999
G98-2(NI)G98-2(NI)
Legacy
15 December 1998
G98-2(NI)G98-2(NI)
Legacy
23 October 1998
G98-2(NI)G98-2(NI)
Legacy
7 July 1998
G98-2(NI)G98-2(NI)
Legacy
29 May 1998
AC(NI)AC(NI)
Legacy
14 February 1998
371S(NI)371S(NI)
Legacy
14 February 1998
G98-2(NI)G98-2(NI)
Legacy
15 August 1997
296(NI)296(NI)
Legacy
15 August 1997
296(NI)296(NI)
Legacy
23 February 1997
232(NI)232(NI)
Incorporation Company
11 February 1997
NEWINCIncorporation
Legacy
11 February 1997
MEM(NI)MEM(NI)
Legacy
11 February 1997
ARTS(NI)ARTS(NI)
Legacy
11 February 1997
G23(NI)G23(NI)
Legacy
11 February 1997
G21(NI)G21(NI)