Background WavePink WaveYellow Wave

CREIGHTON MANOR HOUSING DEVELOPMENT LIMITED (NI037033)

CREIGHTON MANOR HOUSING DEVELOPMENT LIMITED (NI037033) is an active UK company. incorporated on 30 September 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. CREIGHTON MANOR HOUSING DEVELOPMENT LIMITED has been registered for 26 years. Current directors include BURROUGHS, Alan.

Company Number
NI037033
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURROUGHS, Alan
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREIGHTON MANOR HOUSING DEVELOPMENT LIMITED

CREIGHTON MANOR HOUSING DEVELOPMENT LIMITED is an active company incorporated on 30 September 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. CREIGHTON MANOR HOUSING DEVELOPMENT LIMITED was registered 26 years ago.(SIC: 98000, 99999)

Status

active

Active since 26 years ago

Company No

NI037033

LTD Company

Age

26 Years

Incorporated 30 September 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF
From: 30 August 2012To: 9 March 2022
Csm 60 Lisburn Road BT9 6AF
From: 30 September 1999To: 30 August 2012
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 17
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Nov 21
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Jan 24
Owner Exit
Jan 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GLENNON, Lisa

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 28 Oct 2020

BURROUGHS, Alan

Active
Kingsway, BelfastBT17 9AE
Born March 1971
Director
Appointed 17 Jun 2019

HIGGINS, Mary Isobel

Resigned
14 Logwood Road, Co AntrimBT399LR
Secretary
Appointed 30 Sept 1999
Resigned 23 Dec 2003

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 20 Oct 2006
Resigned 28 Oct 2020

MONAGHAN, Sharon Jacqueline

Resigned
1b Creighton ManorBT17 0DW
Secretary
Appointed 18 Sept 2008
Resigned 17 Jun 2019

HARTLEY, Karen Elizabeth

Resigned
Kingsway, BelfastBT17 9AE
Born September 1970
Director
Appointed 24 Nov 2021
Resigned 25 Jan 2024

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT399LR
Born November 1949
Director
Appointed 06 Sept 2000
Resigned 23 Dec 2003

MCGRANAGHAN, Desmond

Resigned
73 Royal Lodge RoadBT8
Born February 1965
Director
Appointed 30 Sept 1999
Resigned 26 Jan 2001

MCGRANAGHAN, Liam Gavin

Resigned
52 Deramore ParksBT9 5JY
Born February 1968
Director
Appointed 30 Sept 1999
Resigned 10 Jan 2001

MONAGHAN, Sharon Jacqueline

Resigned
1b Creighton ManorBT17 0DW
Born July 1968
Director
Appointed 18 Sept 2008
Resigned 17 Jun 2019

RICE, Colleen

Resigned
Creighton Manor, BelfastBT17 0LF
Born July 1983
Director
Appointed 18 Sept 2008
Resigned 18 Apr 2017

Persons with significant control

2

0 Active
2 Ceased

Dr Lisa Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 23 Jan 2023
Ceased 27 Jan 2025

Mrs Sonia Millar

Ceased
Kingsway, BelfastBT17 9AE
Born March 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 September 2018
CH03Change of Secretary Details
Capital Cancellation Shares
4 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Secretary Company With Name
28 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
22 May 2009
295(NI)295(NI)
Legacy
23 September 2008
AC(NI)AC(NI)
Legacy
23 September 2008
AC(NI)AC(NI)
Legacy
23 September 2008
AC(NI)AC(NI)
Legacy
23 September 2008
AC(NI)AC(NI)
Legacy
23 September 2008
296(NI)296(NI)
Legacy
23 September 2008
296(NI)296(NI)
Legacy
7 December 2007
295(NI)295(NI)
Legacy
26 October 2005
295(NI)295(NI)
Legacy
26 October 2005
371S(NI)371S(NI)
Legacy
30 December 2004
AC(NI)AC(NI)
Legacy
2 November 2004
371S(NI)371S(NI)
Legacy
12 November 2003
AC(NI)AC(NI)
Legacy
16 October 2003
371S(NI)371S(NI)
Legacy
3 December 2002
AC(NI)AC(NI)
Legacy
29 October 2002
371S(NI)371S(NI)
Legacy
16 December 2001
G98-2(NI)G98-2(NI)
Legacy
8 November 2001
371S(NI)371S(NI)
Legacy
6 September 2001
295(NI)295(NI)
Legacy
31 August 2001
AC(NI)AC(NI)
Legacy
31 August 2001
296(NI)296(NI)
Legacy
31 August 2001
296(NI)296(NI)
Legacy
31 August 2001
296(NI)296(NI)
Legacy
15 December 2000
371S(NI)371S(NI)
Legacy
7 November 1999
233(NI)233(NI)
Legacy
30 September 1999
ARTS(NI)ARTS(NI)
Legacy
30 September 1999
MEM(NI)MEM(NI)
Legacy
30 September 1999
G21(NI)G21(NI)
Legacy
30 September 1999
G23(NI)G23(NI)