Background WavePink WaveYellow Wave

ANTRIM APARTMENT MANAGEMENT LIMITED (NI036370)

ANTRIM APARTMENT MANAGEMENT LIMITED (NI036370) is an active UK company. incorporated on 15 June 1999. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. ANTRIM APARTMENT MANAGEMENT LIMITED has been registered for 26 years. Current directors include REID, Stuart.

Company Number
NI036370
Status
active
Type
ltd
Incorporated
15 June 1999
Age
26 years
Address
328 Woodstock Road, Belfast, BT6 9DP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
REID, Stuart
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTRIM APARTMENT MANAGEMENT LIMITED

ANTRIM APARTMENT MANAGEMENT LIMITED is an active company incorporated on 15 June 1999 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. ANTRIM APARTMENT MANAGEMENT LIMITED was registered 26 years ago.(SIC: 68320, 98000)

Status

active

Active since 26 years ago

Company No

NI036370

LTD Company

Age

26 Years

Incorporated 15 June 1999

Size

N/A

Accounts

ARD: 9/1

Up to Date

1y 6m left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 10 January 2025 - 9 January 2026(13 months)
Type: Dormant

Next Due

Due by 9 October 2027
Period: 10 January 2026 - 9 January 2027

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

328 Woodstock Road Belfast, BT6 9DP,

Previous Addresses

17 Mount Oriel Court Antrim BT41 4JU Northern Ireland
From: 4 September 2023To: 18 September 2023
Valley Business Centre 67 Church Road Newtownabbey BT36 7LS Northern Ireland
From: 3 September 2019To: 4 September 2023
C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland
From: 6 December 2016To: 3 September 2019
C/O Gateway Ni Property & Estates Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP
From: 16 June 2014To: 6 December 2016
Gateway Ni Property & Estates Mngmnt Ltd Bt3 Business Centre 10 Dargan Crescent, Belfast Antrim BT3 9JP
From: 28 May 2010To: 16 June 2014
C/O Gateway Ni Property & Estates Management Ltd 25 Grange Valley Way Ballyclare Antrim BT39 9AZ
From: 12 March 2010To: 28 May 2010
Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH
From: 15 June 1999To: 12 March 2010
Timeline

8 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Aug 10
Director Left
Nov 10
Director Left
Apr 18
Director Joined
Aug 18
Owner Exit
Sept 23
Director Left
Sept 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

TLT PROPERTY MANAGEMENT LTD

Active
Woodstock Road, BelfastBT6 9DP
Corporate secretary
Appointed 18 Sept 2023

REID, Stuart

Active
Woodstock Road, BelfastBT6 9DP
Born December 1981
Director
Appointed 23 Jul 2009

DALZELL, Terry

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Secretary
Appointed 02 Dec 2016
Resigned 01 Sept 2023

GORDON, Christopher

Resigned
& Estates Management Ltd, BallyclareBT39 9AZ
Secretary
Appointed 10 Jan 2010
Resigned 02 Dec 2016

WILSON, Michael

Resigned
39 Perry Road, Co Down
Secretary
Appointed 15 Jun 1999
Resigned 03 Jul 2006

SECRETARY SERVICES LTD

Resigned
C/O Charterhouse Property, 132 University StreetBT7 1HH
Corporate secretary
Appointed 03 Jul 2006
Resigned 15 Jun 2010

DALZELL, Terry

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963
Director
Appointed 29 Mar 2018
Resigned 01 Sept 2023

DAVIS, Helen Elizabeth Jane

Resigned
28 Riverside Mews, AntrimBT41 4DX
Born August 1978
Director
Appointed 15 Feb 2001
Resigned 27 Jul 2003

HAGAN, James Gawn

Resigned
4 Upper Station Road, CarrickfergusBT38 8RQ
Born December 1959
Director
Appointed 15 Jun 1999
Resigned 15 Feb 2001

HAMILL, Ashley

Resigned
16 Riverside MewsBT41 4DX
Born November 1974
Director
Appointed 15 Feb 2001
Resigned 20 Sept 2003

LANGFORD, Colin William Gordon

Resigned
6 Riverside MewsBT41 4DX
Born February 1960
Director
Appointed 15 Feb 2001
Resigned 21 Oct 2001

MARTIN, Brian

Resigned
Riverside Mews, AntrimBT41 4DX
Born November 1947
Director
Appointed 23 Jul 2009
Resigned 19 Nov 2010

MARTIN, R

Resigned
43 Lisleen Road East, BelfastBT5 7TQ
Born May 1980
Director
Appointed 28 Feb 2005
Resigned 11 Aug 2006

MCCREARY, John Campbell

Resigned
20 Lismenary Road, BallyclareBT39 9UE
Born October 1957
Director
Appointed 15 Jun 1999
Resigned 15 Feb 2001

MCNALLY, Jason

Resigned
17 Riverside MewsBT41 4DX
Born April 1974
Director
Appointed 02 Apr 2009
Resigned 29 Mar 2018

DIRECTOR MANAGEMENT LTD

Resigned
C/O Charterhouse Property, 132 University StreetBT7 1HH
Corporate director
Appointed 11 Aug 2006
Resigned 15 Jun 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Terry Dalzell

Ceased
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

100

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
18 September 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
18 September 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
8 July 2009
371S(NI)371S(NI)
Legacy
5 May 2009
296(NI)296(NI)
Legacy
10 July 2008
AC(NI)AC(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
23 June 2008
296(NI)296(NI)
Legacy
6 June 2008
296(NI)296(NI)
Legacy
9 April 2008
AC(NI)AC(NI)
Legacy
4 September 2007
371SR(NI)371SR(NI)
Legacy
12 January 2007
AC(NI)AC(NI)
Legacy
5 November 2006
371S(NI)371S(NI)
Legacy
5 November 2006
296(NI)296(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
1 September 2005
371S(NI)371S(NI)
Legacy
9 August 2005
AC(NI)AC(NI)
Legacy
23 May 2005
371S(NI)371S(NI)
Legacy
6 May 2005
AC(NI)AC(NI)
Legacy
6 May 2005
296(NI)296(NI)
Legacy
22 September 2004
296(NI)296(NI)
Legacy
9 June 2004
AC(NI)AC(NI)
Legacy
16 March 2004
296(NI)296(NI)
Legacy
19 November 2003
371S(NI)371S(NI)
Legacy
7 October 2003
296(NI)296(NI)
Legacy
4 August 2003
296(NI)296(NI)
Legacy
23 June 2003
AC(NI)AC(NI)
Legacy
20 November 2002
371S(NI)371S(NI)
Legacy
23 February 2002
AC(NI)AC(NI)
Legacy
14 August 2001
371S(NI)371S(NI)
Legacy
19 April 2001
295(NI)295(NI)
Legacy
19 April 2001
296(NI)296(NI)
Legacy
19 April 2001
296(NI)296(NI)
Legacy
19 April 2001
296(NI)296(NI)
Legacy
19 April 2001
296(NI)296(NI)
Legacy
7 April 2001
AC(NI)AC(NI)
Legacy
1 April 2001
G98-2(NI)G98-2(NI)
Legacy
10 June 2000
371S(NI)371S(NI)
Legacy
15 June 1999
ARTS(NI)ARTS(NI)
Legacy
15 June 1999
MEM(NI)MEM(NI)
Legacy
15 June 1999
G21(NI)G21(NI)
Legacy
15 June 1999
G23(NI)G23(NI)