Background WavePink WaveYellow Wave

WELLINGTON MANAGEMENT LIMITED (NI036406)

WELLINGTON MANAGEMENT LIMITED (NI036406) is an active UK company. incorporated on 23 June 1999. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WELLINGTON MANAGEMENT LIMITED has been registered for 26 years. Current directors include MCGARRY, Elizabeth, DIRECTOR MANAGEMENT LIMITED.

Company Number
NI036406
Status
active
Type
ltd
Incorporated
23 June 1999
Age
26 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCGARRY, Elizabeth, DIRECTOR MANAGEMENT LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON MANAGEMENT LIMITED

WELLINGTON MANAGEMENT LIMITED is an active company incorporated on 23 June 1999 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WELLINGTON MANAGEMENT LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

NI036406

LTD Company

Age

26 Years

Incorporated 23 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 March 2026 (Just now)
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 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

Charterhouse Property Management 132 University Street Belfast Bt7 1Hhf
From: 23 June 1999To: 14 September 2016
Timeline

4 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Sept 16
Director Joined
May 17
Director Left
Feb 23
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SECRETARY SERVICES LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 28 Feb 2007

MCGARRY, Elizabeth

Active
Lisburn Road, BelfastBT9 6GN
Born April 1965
Director
Appointed 20 Mar 2017

DIRECTOR MANAGEMENT LIMITED

Active
Lisburn Road, BelfastBT9 6GN
Corporate director
Appointed 02 Mar 2026

MEEGAN, Teresa

Resigned
57 Hartswood, Co AntrimBT29 4PY
Secretary
Appointed 04 Aug 2005
Resigned 28 Feb 2007

MESSOM, Ruth

Resigned
43a Lockview RoadBT9 5FJ
Secretary
Appointed 23 Jun 1999
Resigned 04 Aug 2005

FULTON, Paul William

Resigned
3 Wellington Park Mews, BelfastBT9 6DP
Born July 1978
Director
Appointed 17 Jan 2007
Resigned 21 Sept 2016

LOWRY, Christopher Thomas John

Resigned
2 Wellington Park MewsBT9 6DP
Born March 1968
Director
Appointed 21 Mar 2001
Resigned 19 Aug 2005

MCCLOY, Seamus Patrick

Resigned
7a Tamlaghtduff Road, Co DerryBT48 8JQ
Born August 1951
Director
Appointed 23 Jun 1999
Resigned 21 Mar 2001

MCPARTLAND, Pauline

Resigned
Apartment 2, BelfastBT9 6DP
Born June 1928
Director
Appointed 21 Mar 2001
Resigned 30 Jul 2007

MULLAN, Seamus Brian

Resigned
35 Myrtlefield ParkBT9 6NF
Born June 1952
Director
Appointed 23 Jun 1999
Resigned 21 Mar 2001

ROBERTS, Lawrence Peter

Resigned
8 Laganvale CourtBT9 5BH
Born December 1958
Director
Appointed 30 Mar 2009
Resigned 05 Dec 2022

Persons with significant control

1

Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
3 March 2026
AP02Appointment of Corporate Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 August 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
23 May 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Made Up Date
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Made Up Date
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Made Up Date
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Made Up Date
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 June 2011
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Legacy
21 September 2009
AC(NI)AC(NI)
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
1 June 2009
296(NI)296(NI)
Legacy
21 November 2008
AC(NI)AC(NI)
Legacy
21 July 2008
371SR(NI)371SR(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
6 September 2007
AC(NI)AC(NI)
Legacy
21 August 2007
296(NI)296(NI)
Legacy
17 August 2007
296(NI)296(NI)
Legacy
16 August 2007
371S(NI)371S(NI)
Legacy
17 April 2007
AC(NI)AC(NI)
Legacy
1 March 2007
296(NI)296(NI)
Legacy
10 October 2006
371S(NI)371S(NI)
Legacy
8 January 2006
371S(NI)371S(NI)
Legacy
13 September 2005
296(NI)296(NI)
Legacy
1 September 2005
AC(NI)AC(NI)
Legacy
1 September 2005
296(NI)296(NI)
Legacy
13 May 2005
AC(NI)AC(NI)
Legacy
31 August 2004
371S(NI)371S(NI)
Legacy
12 September 2003
AC(NI)AC(NI)
Legacy
12 September 2003
AC(NI)AC(NI)
Legacy
12 September 2003
371S(NI)371S(NI)
Legacy
12 September 2003
G98-2(NI)G98-2(NI)
Legacy
12 September 2003
296(NI)296(NI)
Legacy
18 July 2002
371S(NI)371S(NI)
Legacy
8 May 2002
AC(NI)AC(NI)
Legacy
7 July 2001
371S(NI)371S(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
18 May 2001
296(NI)296(NI)
Legacy
18 May 2001
296(NI)296(NI)
Legacy
27 April 2001
AC(NI)AC(NI)
Legacy
5 September 2000
371S(NI)371S(NI)
Legacy
27 February 2000
295(NI)295(NI)
Legacy
23 June 1999
ARTS(NI)ARTS(NI)
Legacy
23 June 1999
MEM(NI)MEM(NI)
Legacy
23 June 1999
G23(NI)G23(NI)
Legacy
23 June 1999
G21(NI)G21(NI)