Background WavePink WaveYellow Wave

RODGER'S BAY MANAGEMENT COMPANY LIMITED (NI032891)

RODGER'S BAY MANAGEMENT COMPANY LIMITED (NI032891) is an active UK company. incorporated on 1 September 1997. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RODGER'S BAY MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include HARKNESS, Ian, KENNEDY, Daniel John, MOORE, Linda.

Company Number
NI032891
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 1997
Age
28 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARKNESS, Ian, KENNEDY, Daniel John, MOORE, Linda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODGER'S BAY MANAGEMENT COMPANY LIMITED

RODGER'S BAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 September 1997 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RODGER'S BAY MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

NI032891

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 1 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH
From: 1 September 1997To: 1 September 2016
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
May 12
Owner Exit
Sept 17
Director Left
Nov 17
Owner Exit
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Feb 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SECRETARY SERVICES LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 02 Jan 2006

HARKNESS, Ian

Active
Lisburn Road, BelfastBT9 6GN
Born February 1964
Director
Appointed 20 Feb 2025

KENNEDY, Daniel John

Active
Lisburn Road, BelfastBT9 6GN
Born August 1956
Director
Appointed 16 May 2011

MOORE, Linda

Active
Lisburn Road, BelfastBT9 6GN
Born October 1947
Director
Appointed 20 Mar 2019

GEORGE, Caroline Elizabeth

Resigned
71 Lisnabreen Crescent, Co DownBT20 4XE
Secretary
Appointed 02 Jan 2006
Resigned 02 Jan 2006

SHEPARD, Geoffrey Arthur

Resigned
62 Park Road, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 02 Jan 2006

DONNELLY, Anthony

Resigned
81 East Craigs RiggEH12 8JA
Born October 1964
Director
Appointed 01 Sept 1997
Resigned 25 Sept 2001

FEARON, Jacqueline

Resigned
50 Knocheden ParkBT6 0JF
Born September 1968
Director
Appointed 24 Sept 2001
Resigned 27 Oct 2004

FRASER, Brenda Scott

Resigned
1 Kensington Gardens, HolywoodBT18 0AQ
Born December 1957
Director
Appointed 15 Aug 2000
Resigned 31 Jul 2003

GEORGE, Caroline Elizabeth

Resigned
71 Lisnabreen Crescent, Northern IrelandBT20 4XE
Born April 1984
Director
Appointed 06 Nov 2004
Resigned 02 Jan 2006

GEORGE, David Robert

Resigned
29 Eastleigh Drive, Northern IrelandBT4 3XD
Born September 1960
Director
Appointed 27 Oct 2004
Resigned 02 Jan 2006

HOWARD, William Peter

Resigned
67 Rodgers Bay, County AntrimBT38 8GG
Born June 1946
Director
Appointed 26 Jun 2007
Resigned 16 May 2011

LEITH, Brian James

Resigned
10 Douglas Avenue, GlasgowG66 4NW
Born May 1946
Director
Appointed 01 Sept 1997
Resigned 15 Aug 2000

LORD, Nick

Resigned
50 Clifton RoadBT20 5HY
Born August 1968
Director
Appointed 26 Sept 2001
Resigned 27 Jan 2004

MONTGOMERY, Alan Frederick Hugh

Resigned
Lisburn Road, BelfastBT9 6GN
Born February 1947
Director
Appointed 16 May 2011
Resigned 20 Mar 2019

WILSON, Monica

Resigned
16 Rodgers QuayBT38 8BE
Born January 1950
Director
Appointed 21 Aug 2007
Resigned 16 May 2011

DIRECTOR MANAGEMENT LTD

Resigned
132 University Street, BelfastBT7 1HH
Corporate director
Appointed 02 Jan 2006
Resigned 23 Nov 2017

Persons with significant control

2

0 Active
2 Ceased
Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 02 Sept 2016
Ceased 01 May 2018

Mrs Helen Marie Agnew

Ceased
Lisburn Road, BelfastBT9 6GN
Born November 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 November 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 November 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 September 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Corporate Director Company With Change Date
7 September 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
30 September 2009
371SR(NI)371SR(NI)
Legacy
2 September 2009
296(NI)296(NI)
Legacy
28 August 2009
296(NI)296(NI)
Legacy
8 October 2008
AC(NI)AC(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Legacy
28 August 2008
296(NI)296(NI)
Legacy
28 August 2008
296(NI)296(NI)
Legacy
28 August 2008
296(NI)296(NI)
Legacy
28 January 2008
AC(NI)AC(NI)
Legacy
19 January 2008
371S(NI)371S(NI)
Legacy
30 August 2007
296(NI)296(NI)
Legacy
17 August 2007
296(NI)296(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
18 October 2006
371S(NI)371S(NI)
Legacy
21 February 2006
295(NI)295(NI)
Legacy
21 February 2006
296(NI)296(NI)
Legacy
21 February 2006
296(NI)296(NI)
Legacy
18 February 2006
AC(NI)AC(NI)
Legacy
22 February 2005
296(NI)296(NI)
Legacy
14 December 2004
AC(NI)AC(NI)
Legacy
6 November 2004
296(NI)296(NI)
Legacy
6 November 2004
296(NI)296(NI)
Legacy
6 November 2004
296(NI)296(NI)
Legacy
6 July 2004
296(NI)296(NI)
Legacy
23 March 2004
AC(NI)AC(NI)
Legacy
22 October 2003
371S(NI)371S(NI)
Legacy
26 September 2003
296(NI)296(NI)
Legacy
30 January 2003
AC(NI)AC(NI)
Legacy
23 October 2002
296(NI)296(NI)
Legacy
23 October 2002
296(NI)296(NI)
Legacy
18 September 2002
371S(NI)371S(NI)
Legacy
4 July 2002
296(NI)296(NI)
Legacy
4 July 2002
296(NI)296(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
18 November 2001
371S(NI)371S(NI)
Legacy
31 October 2001
AC(NI)AC(NI)
Legacy
15 October 2001
296(NI)296(NI)
Legacy
29 September 2001
296(NI)296(NI)
Legacy
29 September 2001
296(NI)296(NI)
Legacy
10 March 2001
371S(NI)371S(NI)
Legacy
9 January 2001
AC(NI)AC(NI)
Legacy
9 January 2001
AC(NI)AC(NI)
Legacy
16 October 2000
296(NI)296(NI)
Legacy
23 August 2000
361(NI)361(NI)
Legacy
28 September 1999
371S(NI)371S(NI)
Legacy
24 September 1999
AC(NI)AC(NI)
Legacy
16 May 1999
371S(NI)371S(NI)
Legacy
18 September 1997
361(NI)361(NI)
Legacy
1 September 1997
ARTS(NI)ARTS(NI)
Legacy
1 September 1997
MEM(NI)MEM(NI)
Incorporation Company
1 September 1997
NEWINCIncorporation
Legacy
1 September 1997
G21(NI)G21(NI)
Legacy
1 September 1997
G23(NI)G23(NI)