Background WavePink WaveYellow Wave

ARDMORE HOUSING MANAGEMENT COMPANY LIMITED (NI035558)

ARDMORE HOUSING MANAGEMENT COMPANY LIMITED (NI035558) is an active UK company. incorporated on 8 February 1999. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. ARDMORE HOUSING MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include GALLAGHER, Carmel, Dr, RAFFERTY, Michael Damien.

Company Number
NI035558
Status
active
Type
ltd
Incorporated
8 February 1999
Age
27 years
Address
283a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALLAGHER, Carmel, Dr, RAFFERTY, Michael Damien
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDMORE HOUSING MANAGEMENT COMPANY LIMITED

ARDMORE HOUSING MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 February 1999 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARDMORE HOUSING MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

NI035558

LTD Company

Age

27 Years

Incorporated 8 February 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 March 2024 - 30 April 2025(15 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

283a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

143 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH United Kingdom
From: 3 September 2024To: 7 August 2025
373 Ormeau Road Belfast BT7 3GP Northern Ireland
From: 2 November 2018To: 3 September 2024
265 Woodstock Road Belfast BT6 8PR Northern Ireland
From: 17 May 2016To: 2 November 2018
C/O Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF
From: 5 March 2012To: 17 May 2016
Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
From: 8 February 1999To: 5 March 2012
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Mar 14
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Nov 18
Director Joined
Nov 22
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GALLAGHER, Carmel, Dr

Active
Kingsway, BelfastBT17 9AE
Born January 1953
Director
Appointed 14 Nov 2024

RAFFERTY, Michael Damien

Active
Kingsway, BelfastBT17 9AE
Born May 1972
Director
Appointed 05 Sept 2024

FERRIN, Claire Marie Louise

Resigned
Ormeau Road, BelfastBT7 3GP
Secretary
Appointed 21 Nov 2018
Resigned 17 Jun 2021

KEARNEY, Ann

Resigned
350 Saintfield Road
Secretary
Appointed 08 Feb 1999
Resigned 08 Mar 2005

MARTIN, Rozalnd

Resigned
43 Lisleen Road East, BelfastBT5 7TQ
Secretary
Appointed 08 Mar 2005
Resigned 28 Feb 2007

MCVITTY, Scott

Resigned
Ormeau Road, BelfastBT7 3GP
Secretary
Appointed 30 Sept 2023
Resigned 03 Sept 2024

MILLAR, Catherine Sonia

Resigned
1 Strangford Avenue, Co AntrimBT9 6PG
Secretary
Appointed 31 Mar 2008
Resigned 04 May 2016

MITCHELL, Connor

Resigned
Ormeau Road, BelfastBT7 3GP
Secretary
Appointed 17 Jun 2021
Resigned 30 Sept 2023

WHITE, Charles

Resigned
3rd Floor Cathedral Chambers, BelfastBT1 1FH
Secretary
Appointed 03 Sept 2024
Resigned 07 Aug 2025

SECRETARY SERVICES LTD

Resigned
C/O Charterhouse Property Managemen, BelfastBT7 1HH
Corporate secretary
Appointed 28 Feb 2007
Resigned 01 Apr 2010

TLT PROPERTY MANAGEMENT

Resigned
Woodstock Road, BelfastBT6 8PR
Corporate secretary
Appointed 04 May 2016
Resigned 02 Nov 2018

DEVLIN, Michael

Resigned
3rd Floor Cathedral Chambers, BelfastBT1 1FH
Born April 1960
Director
Appointed 24 Nov 2022
Resigned 23 Oct 2024

FUREY, Richard

Resigned
Ormeau Road, BelfastBT7 3GP
Born July 1956
Director
Appointed 01 Feb 2018
Resigned 21 Feb 2023

JOHNSTON, Fiona

Resigned
Apt9 Ardmore Court, BelfastBT7 3HD
Born October 1974
Director
Appointed 07 Apr 2008
Resigned 10 Jan 2017

KEARNEY, Patrick

Resigned
350 Saintfield RoadBT8 4SJ
Born February 1954
Director
Appointed 08 Feb 1999
Resigned 08 Apr 2008

MCBRIEN, Mary

Resigned
Woodstock Road, BelfastBT6 8PR
Born May 1955
Director
Appointed 01 Feb 2018
Resigned 02 Nov 2018

MCNULTY, Dan

Resigned
Woodstock Road, BelfastBT6 8PR
Born April 1972
Director
Appointed 05 Mar 2014
Resigned 10 Jan 2017

RAFFERTY, Kieran

Resigned
Woodstock Road, BelfastBT6 8PR
Born January 1958
Director
Appointed 07 Jan 2017
Resigned 01 Feb 2018

TIERNEY, Geraldine Anne

Resigned
Apartment 17, 2a Ardmore AvenueBT7 3HD
Born March 1953
Director
Appointed 07 Apr 2008
Resigned 01 Feb 2018

DIRECTOR MANAGEMENT LTD

Resigned
Lanylon QuayBT1 3LG
Corporate director
Appointed 15 Dec 2005
Resigned 01 Jan 2008
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
4 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 May 2016
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
17 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Legacy
19 May 2009
AC(NI)AC(NI)
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
18 April 2008
295(NI)295(NI)
Legacy
18 April 2008
296(NI)296(NI)
Legacy
18 April 2008
296(NI)296(NI)
Legacy
18 April 2008
296(NI)296(NI)
Legacy
18 April 2008
296(NI)296(NI)
Legacy
16 April 2008
AC(NI)AC(NI)
Legacy
12 March 2008
371S(NI)371S(NI)
Legacy
11 March 2008
296(NI)296(NI)
Legacy
11 May 2007
AC(NI)AC(NI)
Legacy
9 March 2007
296(NI)296(NI)
Legacy
16 February 2007
371S(NI)371S(NI)
Legacy
15 May 2006
296(NI)296(NI)
Legacy
5 May 2006
AC(NI)AC(NI)
Legacy
31 March 2006
371S(NI)371S(NI)
Legacy
8 April 2005
371S(NI)371S(NI)
Legacy
8 April 2005
371S(NI)371S(NI)
Legacy
6 April 2005
AC(NI)AC(NI)
Legacy
6 April 2005
296(NI)296(NI)
Legacy
18 September 2004
371S(NI)371S(NI)
Legacy
18 May 2004
AC(NI)AC(NI)
Legacy
11 May 2004
AC(NI)AC(NI)
Legacy
3 September 2002
AC(NI)AC(NI)
Legacy
3 September 2002
371S(NI)371S(NI)
Legacy
26 January 2002
AC(NI)AC(NI)
Legacy
6 December 2001
295(NI)295(NI)
Legacy
19 May 2001
371S(NI)371S(NI)
Legacy
19 May 2001
G98-2(NI)G98-2(NI)
Legacy
1 December 2000
AC(NI)AC(NI)
Legacy
21 February 2000
371S(NI)371S(NI)
Legacy
8 February 1999
MEM(NI)MEM(NI)
Legacy
8 February 1999
ARTS(NI)ARTS(NI)
Miscellaneous
8 February 1999
MISCMISC
Legacy
8 February 1999
G21(NI)G21(NI)
Legacy
8 February 1999
G23(NI)G23(NI)