Background WavePink WaveYellow Wave

HARLAND MEWS MANAGEMENT COMPANY LIMITED (NI036322)

HARLAND MEWS MANAGEMENT COMPANY LIMITED (NI036322) is an active UK company. incorporated on 8 June 1999. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. HARLAND MEWS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include MCCAPPIN, Adam Joseph Robert.

Company Number
NI036322
Status
active
Type
ltd
Incorporated
8 June 1999
Age
26 years
Address
328 Woodstock Road, Belfast, BT6 9DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCAPPIN, Adam Joseph Robert
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLAND MEWS MANAGEMENT COMPANY LIMITED

HARLAND MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 June 1999 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. HARLAND MEWS MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000, 99999)

Status

active

Active since 26 years ago

Company No

NI036322

LTD Company

Age

26 Years

Incorporated 8 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

328 Woodstock Road Belfast, BT6 9DP,

Previous Addresses

265 Woodstock Road Belfast BT6 8PR
From: 11 February 2015To: 2 June 2021
C/O Tlt Property Management Ltd 20 Adelaide Street Belfast County Antrim BT2 8GD
From: 7 May 2013To: 11 February 2015
C/O Tlt Property Management Ltd Scottish Provident Buidling 7 Donegal Square West Belfast BT1 6JH United Kingdom
From: 21 May 2012To: 7 May 2013
C/O Tlt Property Management Executive Offices 55- 59 Adelaide Street Belfast BT2 8FE Northern Ireland
From: 22 February 2012To: 21 May 2012
333 Woodstock Road Belfast Antrim BT6 8PT Northern Ireland
From: 25 October 2010To: 22 February 2012
C/O Tlt Property Management First Floor 19 Arthur Street Belfast Antrim BT1 4GA Northern Ireland
From: 25 June 2010To: 25 October 2010
19 Arthur Street Belfast Antrim BT1 4GA
From: 29 April 2010To: 25 June 2010
C/O Gallowayspence Chartered Surveyors 46 Botanic Avenue, 2Nd Floor Belfast BT7 1JR
From: 8 June 1999To: 29 April 2010
Timeline

5 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

TLT PROPERTY MANAGEMENT

Active
Woodstock Road, BelfastBT6 9DP
Corporate secretary
Appointed 08 Jun 2014

MCCAPPIN, Adam Joseph Robert

Active
Woodstock Road, BelfastBT6 9DP
Born September 1978
Director
Appointed 01 May 2014

GALLOWAY, Maurice James

Resigned
39 Orpen Park, Co AntrimBT10 0NB
Secretary
Appointed 10 May 2009
Resigned 01 Feb 2010

LYLE-TOAL, Trevor Joshua

Resigned
Adelaide Street, BelfastBT2 8GD
Secretary
Appointed 01 Apr 2010
Resigned 08 Jun 2014

SPENCE, Kerry

Resigned
46 Botanic Avenue, Co AntrimBT7 1JR
Secretary
Appointed 01 Aug 2003
Resigned 10 May 2009

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Secretary
Appointed 08 Jun 1999
Resigned 01 Feb 2004

CHAMBERS, Carol Ashley

Resigned
Apartment 1, Station RoadBT4 1RE
Born December 1973
Director
Appointed 10 Sept 2009
Resigned 01 May 2014

KENNEDY, Elaine Sorca

Resigned
Woodstock Road, BelfastBT6 9DP
Born October 1970
Director
Appointed 01 May 2014
Resigned 13 Feb 2026

ROGERS, Denis Herbert

Resigned
76 Circular RoadBT4 2GD
Born April 1936
Director
Appointed 08 Jun 1999
Resigned 06 Aug 2002

ROGERS, Philip

Resigned
74a Circular RoadBT4 2GD
Born December 1965
Director
Appointed 08 Jun 1999
Resigned 30 Apr 2002

RUTH, Kelly

Resigned
Apart 6 Harland Mews, SydenhamBT4 1RE
Born July 1970
Director
Appointed 10 Feb 2001
Resigned 01 Jun 2010

WYLIE, Christine

Resigned
Apart 2 Harland Mews, SydenhamBT4 1RE
Born March 1962
Director
Appointed 10 Feb 2001
Resigned 08 Jun 2004
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Corporate Secretary Company With Name
9 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Legacy
30 September 2009
296(NI)296(NI)
Legacy
3 July 2009
371S(NI)371S(NI)
Legacy
31 May 2009
296(NI)296(NI)
Legacy
23 April 2009
AC(NI)AC(NI)
Legacy
24 September 2008
371SR(NI)371SR(NI)
Legacy
24 September 2008
98-2(NI)98-2(NI)
Legacy
24 September 2008
SD(NI)SD(NI)
Legacy
10 June 2008
296(NI)296(NI)
Legacy
28 February 2008
295(NI)295(NI)
Legacy
25 February 2008
AC(NI)AC(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Legacy
5 June 2007
98-2(NI)98-2(NI)
Legacy
21 February 2007
AC(NI)AC(NI)
Legacy
10 August 2006
371S(NI)371S(NI)
Legacy
10 August 2006
132(NI)132(NI)
Legacy
7 April 2006
AC(NI)AC(NI)
Legacy
3 June 2005
371S(NI)371S(NI)
Legacy
25 January 2005
AC(NI)AC(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
21 September 2004
295(NI)295(NI)
Legacy
14 September 2004
371S(NI)371S(NI)
Legacy
24 August 2004
AC(NI)AC(NI)
Legacy
24 August 2004
AC(NI)AC(NI)
Legacy
24 June 2004
295(NI)295(NI)
Legacy
5 December 2003
G98-2(NI)G98-2(NI)
Legacy
18 September 2003
371S(NI)371S(NI)
Legacy
18 September 2003
371S(NI)371S(NI)
Legacy
18 September 2003
371S(NI)371S(NI)
Legacy
18 September 2003
371S(NI)371S(NI)
Legacy
14 September 2003
AC(NI)AC(NI)
Legacy
14 September 2003
361(NI)361(NI)
Legacy
14 September 2003
296(NI)296(NI)
Legacy
30 June 2003
296(NI)296(NI)
Legacy
30 June 2003
296(NI)296(NI)
Legacy
15 August 2002
296(NI)296(NI)
Legacy
8 May 2002
AC(NI)AC(NI)
Legacy
8 May 2002
295(NI)295(NI)
Legacy
8 May 2002
296(NI)296(NI)
Legacy
8 June 1999
MEM(NI)MEM(NI)
Legacy
8 June 1999
ARTS(NI)ARTS(NI)
Legacy
8 June 1999
G21(NI)G21(NI)
Legacy
8 June 1999
G23(NI)G23(NI)