Background WavePink WaveYellow Wave

FOREST GROVE MANAGEMENT COMPANY LIMITED (NI035320)

FOREST GROVE MANAGEMENT COMPANY LIMITED (NI035320) is an active UK company. incorporated on 14 December 1998. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. FOREST GROVE MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include ALLEN, Brian Thomas, GUY, Bethany, MCKERNON, Conor Joseph.

Company Number
NI035320
Status
active
Type
ltd
Incorporated
14 December 1998
Age
27 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Brian Thomas, GUY, Bethany, MCKERNON, Conor Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST GROVE MANAGEMENT COMPANY LIMITED

FOREST GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 1998 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOREST GROVE MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

NI035320

LTD Company

Age

27 Years

Incorporated 14 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

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

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

Csm Property Management Ltd. 60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 20 August 2020To: 9 March 2022
C/O C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB
From: 20 February 2013To: 20 August 2020
C/O C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP Northern Ireland
From: 31 December 2012To: 20 February 2013
C/O Crawford Sedgwick & Co 38 Hill Street Belfast BT1 2LB
From: 14 December 1998To: 31 December 2012
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Aug 15
Director Joined
Jul 18
New Owner
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Sept 20
Director Joined
Sept 23
Owner Exit
Aug 25
Director Left
Sept 25
Director Joined
Apr 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GLENNON, Lisa, Dr.

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 20 Aug 2020

ALLEN, Brian Thomas

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 01 Oct 2020

GUY, Bethany

Active
Kingsway, BelfastBT17 9AE
Born January 1997
Director
Appointed 20 Sept 2023

MCKERNON, Conor Joseph

Active
Kingsway, BelfastBT17 9AE
Born October 1976
Director
Appointed 14 Apr 2026

GORDON, Christopher

Resigned
Business Centre, BelfastBT3 9JP
Secretary
Appointed 30 Dec 2012
Resigned 17 Jan 2013

CRAWFORD SEDGWICK & CO

Resigned
38 Hill StreetBT1 2LB
Corporate secretary
Appointed 14 Dec 1998
Resigned 30 Dec 2012

FEB SECRETARIES LIMITED

Resigned
2 Donegall Square East, BelfastBT1 5HB
Corporate secretary
Appointed 12 Feb 2013
Resigned 20 Aug 2020

CALDWELL, William Sean

Resigned
C/O Crawford Sedgwick & Co, BelfastBT1 2LB
Born July 1951
Director
Appointed 20 Jun 2012
Resigned 27 Sept 2012

CLIFFORD, Dianne Sylvia Moore

Resigned
29 Thornyhill Road, Co DownBT23 6SL
Born February 1954
Director
Appointed 30 Aug 2002
Resigned 05 Dec 2006

DONNELLY, Stephen Charles

Resigned
2 Donegall Square East, BelfastBT1 5HB
Born November 1968
Director
Appointed 20 Jun 2012
Resigned 31 Jul 2020

FOWKE, Roy

Resigned
44 Forest GroveBT8 6AR
Born December 1933
Director
Appointed 01 Nov 2006
Resigned 10 Dec 2012

FRASER, David Moore

Resigned
19 Beechmount Road, Co DownBT8 8AD
Born September 1959
Director
Appointed 14 Dec 1998
Resigned 05 Dec 2006

FRASER, Margaret

Resigned
19 Beechmount Road, BelfastBT8 8AD
Born October 1931
Director
Appointed 28 Jul 2000
Resigned 05 Dec 2006

FRASER, William James Moore

Resigned
19 Beechmount Road, BelfastBT8 8AD
Born October 1927
Director
Appointed 14 Dec 1998
Resigned 28 Jul 2000

HASLETT, Jon Paul

Resigned
Forest Grove, BelfastBT8 6AR
Born November 1976
Director
Appointed 12 Feb 2013
Resigned 17 Aug 2015

MCCONNELL, Nicola Lorraine

Resigned
Kingsway, BelfastBT17 9AE
Born July 1989
Director
Appointed 04 Jul 2018
Resigned 23 Sept 2025

Persons with significant control

2

0 Active
2 Ceased

Miss Nicola Lorraine Mcconnell

Ceased
Lisburn Road, BelfastBT9 6AF
Born July 1989

Nature of Control

Significant influence or control
Notified 31 Jul 2020
Ceased 01 Aug 2025

Stephen Donnelly

Ceased
Newtownbreda, Belfast
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 August 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 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
24 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 October 2021
AAMDAAMD
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 February 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Termination Director Company With Name Termination Date
9 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
19 March 2009
371S(NI)371S(NI)
Legacy
1 August 2008
AC(NI)AC(NI)
Legacy
14 February 2008
371S(NI)371S(NI)
Legacy
18 July 2007
AC(NI)AC(NI)
Legacy
23 January 2007
371S(NI)371S(NI)
Legacy
23 January 2007
296(NI)296(NI)
Legacy
7 September 2006
AC(NI)AC(NI)
Legacy
27 March 2006
371S(NI)371S(NI)
Legacy
29 December 2005
AC(NI)AC(NI)
Legacy
22 March 2005
371S(NI)371S(NI)
Legacy
23 June 2004
AC(NI)AC(NI)
Legacy
2 February 2004
371S(NI)371S(NI)
Legacy
2 February 2004
G98-2(NI)G98-2(NI)
Legacy
13 October 2003
AC(NI)AC(NI)
Legacy
3 April 2003
371S(NI)371S(NI)
Legacy
3 April 2003
G98-2(NI)G98-2(NI)
Legacy
3 September 2002
296(NI)296(NI)
Legacy
13 June 2002
AC(NI)AC(NI)
Legacy
13 April 2002
371S(NI)371S(NI)
Legacy
13 April 2002
G98-2(NI)G98-2(NI)
Legacy
16 July 2001
AC(NI)AC(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
1 April 2001
G98-2(NI)G98-2(NI)
Legacy
1 April 2001
G98-2(NI)G98-2(NI)
Legacy
14 November 2000
296(NI)296(NI)
Legacy
26 October 2000
AC(NI)AC(NI)
Legacy
18 September 2000
296(NI)296(NI)
Legacy
26 June 1999
295(NI)295(NI)
Legacy
26 June 1999
296(NI)296(NI)
Miscellaneous
14 December 1998
MISCMISC
Legacy
14 December 1998
MEM(NI)MEM(NI)
Legacy
14 December 1998
ARTS(NI)ARTS(NI)
Legacy
14 December 1998
G21(NI)G21(NI)
Legacy
14 December 1998
G23(NI)G23(NI)