Background WavePink WaveYellow Wave

EGLANTINE STUDIOS MANAGEMENT COMPANY LIMITED (NI037354)

EGLANTINE STUDIOS MANAGEMENT COMPANY LIMITED (NI037354) is an active UK company. incorporated on 15 November 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. EGLANTINE STUDIOS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include MCCLEAN, James.

Company Number
NI037354
Status
active
Type
ltd
Incorporated
15 November 1999
Age
26 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCLEAN, James
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGLANTINE STUDIOS MANAGEMENT COMPANY LIMITED

EGLANTINE STUDIOS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 November 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. EGLANTINE STUDIOS MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000, 99999)

Status

active

Active since 26 years ago

Company No

NI037354

LTD Company

Age

26 Years

Incorporated 15 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 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: 4 December 2012To: 9 March 2022
60 Lisburn Road Belfast BT9 6AF
From: 15 November 1999To: 4 December 2012
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Apr 10
Director Left
Feb 14
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Jan 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GLENNON, Lisa

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 15 Oct 2020

MCCLEAN, James

Active
Kingsway, BelfastBT17 9AE
Born February 1948
Director
Appointed 27 Apr 2006

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 27 Apr 2000
Resigned 15 Oct 2020

SECRETARY SERVICES LTD

Resigned
Number One, BelfastBT1 3GP
Corporate secretary
Appointed 30 Nov 2004
Resigned 13 Jan 2006

MC CLEAN, Jim

Resigned
15 Innisfayle Park, AntrimBT15 5HS
Born February 1948
Director
Appointed 16 Apr 2007
Resigned 01 Nov 2009

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT18 9PB
Born March 1941
Director
Appointed 15 Nov 1999
Resigned 12 Dec 2000

PATTON, Conrad John

Resigned
63 Battlehill Rd, CraigavonBT62 5ES
Born February 1971
Director
Appointed 01 Dec 2005
Resigned 16 Apr 2007

SPIERS, Colin

Resigned
9 Shot Lane, DromoreBT25 2PE
Born April 1958
Director
Appointed 16 Apr 2007
Resigned 10 Feb 2014

DIRECTOR MANAGEMENT LTD

Resigned
Number One, BelfastBT1 3LG
Corporate director
Appointed 10 Aug 2005
Resigned 13 Jan 2006

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

89

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 June 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Legacy
18 August 2009
AC(NI)AC(NI)
Legacy
21 November 2008
371S(NI)371S(NI)
Legacy
16 April 2008
AC(NI)AC(NI)
Legacy
30 November 2007
371S(NI)371S(NI)
Legacy
9 May 2007
296(NI)296(NI)
Legacy
9 May 2007
296(NI)296(NI)
Legacy
4 January 2007
AC(NI)AC(NI)
Legacy
21 December 2006
371S(NI)371S(NI)
Legacy
22 September 2006
371S(NI)371S(NI)
Legacy
22 September 2006
371S(NI)371S(NI)
Legacy
22 September 2006
371S(NI)371S(NI)
Legacy
16 May 2006
295(NI)295(NI)
Legacy
16 May 2006
296(NI)296(NI)
Legacy
16 May 2006
296(NI)296(NI)
Legacy
16 May 2006
296(NI)296(NI)
Legacy
9 May 2006
AC(NI)AC(NI)
Legacy
9 May 2006
295(NI)295(NI)
Legacy
11 April 2006
98-2(NI)98-2(NI)
Legacy
16 March 2006
296(NI)296(NI)
Legacy
16 March 2006
296(NI)296(NI)
Legacy
24 February 2006
296(NI)296(NI)
Legacy
24 February 2006
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2004
AC(NI)AC(NI)
Legacy
1 October 2004
AC(NI)AC(NI)
Legacy
1 October 2004
AC(NI)AC(NI)
Legacy
1 October 2004
AC(NI)AC(NI)
Legacy
16 October 2003
371S(NI)371S(NI)
Legacy
16 October 2003
371S(NI)371S(NI)
Legacy
16 October 2003
371S(NI)371S(NI)
Legacy
19 December 2000
296(NI)296(NI)
Legacy
19 December 2000
296(NI)296(NI)
Incorporation Company
10 January 2000
NEWINCIncorporation
Legacy
9 December 1999
UDM+A(NI)UDM+A(NI)
Legacy
15 November 1999
ARTS(NI)ARTS(NI)
Legacy
15 November 1999
MEM(NI)MEM(NI)
Legacy
15 November 1999
G23(NI)G23(NI)
Legacy
15 November 1999
G21(NI)G21(NI)