Background WavePink WaveYellow Wave

RICHMOND GREEN MANAGEMENT COMPANY LIMITED (NI035837)

RICHMOND GREEN MANAGEMENT COMPANY LIMITED (NI035837) is an active UK company. incorporated on 19 March 1999. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. RICHMOND GREEN MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include HARRISON, George, MCKEOWN, Jacqueline Helen.

Company Number
NI035837
Status
active
Type
ltd
Incorporated
19 March 1999
Age
27 years
Address
184 Lisburn Road, Belfast, BT9 6AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, George, MCKEOWN, Jacqueline Helen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND GREEN MANAGEMENT COMPANY LIMITED

RICHMOND GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 March 1999 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RICHMOND GREEN MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

NI035837

LTD Company

Age

27 Years

Incorporated 19 March 1999

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 9 June 2025 (10 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

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

184 Lisburn Road Belfast, BT9 6AL,

Previous Addresses

Bennett Clarke Estate Agents 135 Cromac Street Belfast Antrim BT2 8JE
From: 7 June 2013To: 9 July 2015
23 Hamilton Road Bangor BT20 4AJ
From: 19 March 1999To: 7 June 2013
Timeline

7 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HARRISON, George

Active
11 Richmond Avenue, HolywoodBT18 9TE
Born January 1943
Director
Appointed 19 Oct 2000

MCKEOWN, Jacqueline Helen

Active
32 Richmond Ave, HolywoodBT18 9TE
Born May 1967
Director
Appointed 19 Jan 2006

HARRISON, George

Resigned
11 Richmond Avenue, HolywoodBT18 9TE
Secretary
Appointed 19 Mar 1999
Resigned 19 Jan 2006

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Secretary
Appointed 19 Jan 2006
Resigned 19 Sept 2013

BLACK, Joanne

Resigned
15 Richmond Close, Co DownBT18 9TB
Born June 1970
Director
Appointed 09 Jun 2007
Resigned 16 Sept 2013

CARVILL, Charles Joseph

Resigned
29 Well Road, NewryBT34 3RS
Born May 1928
Director
Appointed 02 Aug 1999
Resigned 19 Oct 2000

CARVILL, Christopher Mark

Resigned
43 Corbett Road, BanbridgeBT32 3SH
Born March 1963
Director
Appointed 19 Mar 1999
Resigned 15 Jan 2003

CARVILL, Thomas

Resigned
76 Killowen Old Road, NewryBT34 3AE
Born February 1927
Director
Appointed 02 Mar 1999
Resigned 19 Oct 2000

GEORGE, David Robert

Resigned
46 University StreetBT7 1HB
Born September 1960
Director
Appointed 19 Oct 2000
Resigned 19 Jan 2006

HODGES, Vivien Margaret

Resigned
14 Richmond AveBT18 9LE
Born May 1971
Director
Appointed 19 Jan 2006
Resigned 19 Sept 2013

NOWOTARSKI, Neal

Resigned
13 Richmond CloseBT18 9TB
Born July 1976
Director
Appointed 19 Jan 2006
Resigned 19 Sept 2013

PATTERSON, Nick

Resigned
8 Richmond HeightsBT18 9TF
Born April 1975
Director
Appointed 19 Jan 2006
Resigned 19 Sept 2013

POLLOCK, Derek

Resigned
16 Richmond Court, Co DownBT18 9TD
Born November 1975
Director
Appointed 10 Jan 2006
Resigned 19 Sept 2013

REDMOND, Gerard Anthony

Resigned
8 Glenvale Road, Co DownBT34 2JX
Born May 1954
Director
Appointed 19 Mar 1999
Resigned 15 Jan 2003

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Born September 1941
Director
Appointed 24 Aug 2007
Resigned 19 Sept 2013
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date
12 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Annual Return Company With Made Up Date
11 October 2012
AR01AR01
Annual Return Company With Made Up Date
11 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Administrative Restoration Company
10 October 2012
RT01RT01
Gazette Dissolved Compulsary
6 May 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
11 August 2008
AC(NI)AC(NI)
Legacy
19 September 2007
AC(NI)AC(NI)
Legacy
30 August 2007
296(NI)296(NI)
Legacy
18 June 2007
296(NI)296(NI)
Legacy
25 May 2007
371S(NI)371S(NI)
Legacy
22 September 2006
295(NI)295(NI)
Legacy
21 September 2006
AC(NI)AC(NI)
Legacy
19 May 2006
371S(NI)371S(NI)
Legacy
12 April 2006
296(NI)296(NI)
Legacy
12 April 2006
296(NI)296(NI)
Legacy
12 April 2006
296(NI)296(NI)
Legacy
12 April 2006
296(NI)296(NI)
Legacy
12 April 2006
296(NI)296(NI)
Legacy
12 April 2006
296(NI)296(NI)
Legacy
4 July 2005
371S(NI)371S(NI)
Legacy
22 June 2005
AC(NI)AC(NI)
Legacy
9 June 2004
AC(NI)AC(NI)
Legacy
23 April 2004
295(NI)295(NI)
Legacy
23 April 2004
371S(NI)371S(NI)
Legacy
23 April 2004
371S(NI)371S(NI)
Legacy
4 July 2003
AC(NI)AC(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
21 January 2003
296(NI)296(NI)
Legacy
21 January 2003
296(NI)296(NI)
Legacy
21 January 2003
296(NI)296(NI)
Legacy
21 January 2003
296(NI)296(NI)
Legacy
14 August 2002
295(NI)295(NI)
Legacy
20 April 2002
371S(NI)371S(NI)
Legacy
23 April 2001
AC(NI)AC(NI)
Legacy
12 September 2000
G98-2(NI)G98-2(NI)
Legacy
31 May 2000
AC(NI)AC(NI)
Legacy
9 April 2000
371S(NI)371S(NI)
Legacy
21 March 2000
G98-2(NI)G98-2(NI)
Legacy
1 September 1999
296(NI)296(NI)
Legacy
31 March 1999
233(NI)233(NI)
Legacy
31 March 1999
296(NI)296(NI)
Legacy
19 March 1999
ARTS(NI)ARTS(NI)
Legacy
19 March 1999
MEM(NI)MEM(NI)
Incorporation Company
19 March 1999
NEWINCIncorporation
Legacy
19 March 1999
G21(NI)G21(NI)
Legacy
19 March 1999
G23(NI)G23(NI)