Background WavePink WaveYellow Wave

WHITEHALL SQUARE MANAGEMENT COMPANY LIMITED (NI038885)

WHITEHALL SQUARE MANAGEMENT COMPANY LIMITED (NI038885) is an active UK company. incorporated on 26 June 2000. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. WHITEHALL SQUARE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include MCCOURT, Patricia, SCULLION, Malachy Joseph Michael, TURLEY, Desmond and 1 others.

Company Number
NI038885
Status
active
Type
ltd
Incorporated
26 June 2000
Age
25 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCOURT, Patricia, SCULLION, Malachy Joseph Michael, TURLEY, Desmond, WHEELER, Adrian Graham
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHALL SQUARE MANAGEMENT COMPANY LIMITED

WHITEHALL SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 2000 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. WHITEHALL SQUARE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000, 99999)

Status

active

Active since 25 years ago

Company No

NI038885

LTD Company

Age

25 Years

Incorporated 26 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

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 BT9 6AF
From: 12 January 2011To: 22 March 2022
C/O C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP Northern Ireland
From: 9 July 2010To: 12 January 2011
C/O Gateway Ni Property & Estates Management Limited 25 Grange Valley Way, Ballyclare Co Antrim BT39 9AZ
From: 26 June 2000To: 9 July 2010
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
May 18
Director Joined
Sept 19
Director Joined
Nov 19
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Jan 24
Director Left
Feb 24
Director Left
Mar 24
Owner Exit
Jan 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

GLENNON, Lisa

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 13 Jun 2020

MCCOURT, Patricia

Active
Kingsway, BelfastBT17 9AE
Born February 1958
Director
Appointed 28 Oct 2010

SCULLION, Malachy Joseph Michael

Active
Kingsway, BelfastBT17 9AE
Born November 1945
Director
Appointed 01 Nov 2010

TURLEY, Desmond

Active
Kingsway, BelfastBT17 9AE
Born June 1952
Director
Appointed 07 May 2019

WHEELER, Adrian Graham

Active
Kingsway, BelfastBT17 9AE
Born February 1971
Director
Appointed 01 Dec 2008

HIGGINS, Mary Isobel

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Secretary
Appointed 26 Jun 2000
Resigned 24 Oct 2008

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 01 Jan 2011
Resigned 13 Jun 2020

MONTGOMERY, Stephen Maxwell

Resigned
Apt Aa14 Whitehall Square, BelfastBT12 5EU
Secretary
Appointed 24 Oct 2008
Resigned 29 Aug 2010

ACHESON, Aileen Winifred

Resigned
Killygarvin Road, DungannonBT71 4DE
Born October 1955
Director
Appointed 01 Jan 2011
Resigned 14 Jun 2011

ADDLEY, Laura

Resigned
Greenbank Lodge, LisburnBT27 4BG
Born June 1954
Director
Appointed 30 Jul 2003
Resigned 01 Dec 2005

CARVILL, Charles Joseph

Resigned
29 Well Road, NewryBT34 3RS
Born May 1928
Director
Appointed 26 Jun 2000
Resigned 01 Sept 2003

CARVILL, Christopher Mark

Resigned
43 Corbett Road, BanbridgeBT32 3RS
Born March 1962
Director
Appointed 26 Jun 2000
Resigned 22 Aug 2003

CARVILL, Thomas

Resigned
76 Killowen Old Road, NewryBT34 3AE
Born February 1927
Director
Appointed 26 Jun 2000
Resigned 06 Sept 2003

CONNAGHAN, Claire

Resigned
D2.1 Whitehall Square, Belfast
Born August 1974
Director
Appointed 30 Jul 2003
Resigned 26 Jun 2004

COWEN, Stephen

Resigned
Kingsway, BelfastBT17 9AE
Born September 1970
Director
Appointed 14 May 2018
Resigned 15 Feb 2024

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Born November 1949
Director
Appointed 01 Dec 2005
Resigned 09 Jul 2008

KENNETT, Alan

Resigned
D43 Whitehall SquareBT12 5EU
Born November 1962
Director
Appointed 07 Jul 2008
Resigned 27 Sept 2011

LANDER, Jemma

Resigned
B12 Whitehall SquareBT12 5EU
Born January 1982
Director
Appointed 12 May 2008
Resigned 16 Nov 2010

MCALLISTER, Maria

Resigned
Aa5 1 Whitehall Square, BelfastBT12 5EU
Born February 1980
Director
Appointed 18 Jun 2008
Resigned 09 Sept 2011

MCDONOUGH, Rubin, Prof

Resigned
Kingsway, BelfastBT17 9AE
Born May 1946
Director
Appointed 07 May 2019
Resigned 11 Jan 2024

MONTGOMERY, Stephen Maxwell

Resigned
Apt Aa 1.4, 181 Sandy RowBT12 5EU
Born August 1981
Director
Appointed 31 Oct 2007
Resigned 01 Sept 2010

NAPIER, Mairead Catherine

Resigned
Kingsway, BelfastBT17 9AE
Born August 1975
Director
Appointed 02 Jan 2011
Resigned 18 Mar 2024

QUAIL, Caroline

Resigned
D43 Whitehall Square, BelfastBT12 5EY
Born May 1979
Director
Appointed 30 Jul 2003
Resigned 10 Jun 2004

REDMOND, Gerard Anthony

Resigned
8 Glenvale Road, Co DownBT34 2JX
Born May 1954
Director
Appointed 26 Jun 2000
Resigned 30 Jul 2003

STUART, Frederick David Samuel

Resigned
17 Chanterhill Road, Co. FermanaghBT74 6DE
Born September 1949
Director
Appointed 30 Jul 2003
Resigned 21 Jul 2007

Persons with significant control

2

0 Active
2 Ceased

Dr Lisa Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Significant influence or control
Notified 24 Feb 2022
Ceased 27 Jan 2025

Mrs Sonia Millar

Ceased
Lisburn Road, BelfastBT9 6AF
Born March 1962

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 February 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
6 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts Amended With Made Up Date
3 June 2014
AAMDAAMD
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts Amended With Made Up Date
24 May 2013
AAMDAAMD
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts Amended With Made Up Date
3 May 2012
AAMDAAMD
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
30 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
25 December 2010
CH01Change of Director Details
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Legacy
23 July 2009
179(NI)179(NI)
Legacy
7 July 2009
371S(NI)371S(NI)
Legacy
19 March 2009
295(NI)295(NI)
Legacy
21 January 2009
296(NI)296(NI)
Legacy
5 January 2009
295(NI)295(NI)
Legacy
12 November 2008
296(NI)296(NI)
Legacy
3 November 2008
295(NI)295(NI)
Legacy
3 November 2008
296(NI)296(NI)
Legacy
1 October 2008
AC(NI)AC(NI)
Legacy
7 August 2008
371SR(NI)371SR(NI)
Legacy
7 August 2008
296(NI)296(NI)
Legacy
23 July 2008
296(NI)296(NI)
Legacy
10 July 2008
371S(NI)371S(NI)
Legacy
2 July 2008
296(NI)296(NI)
Legacy
26 June 2008
296(NI)296(NI)
Legacy
18 February 2008
296(NI)296(NI)
Legacy
18 September 2007
AC(NI)AC(NI)
Legacy
4 September 2007
371SR(NI)371SR(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
22 September 2006
AC(NI)AC(NI)
Legacy
16 September 2006
371S(NI)371S(NI)
Legacy
17 February 2006
296(NI)296(NI)
Legacy
26 October 2005
AC(NI)AC(NI)
Legacy
29 September 2005
296(NI)296(NI)
Legacy
7 September 2005
371S(NI)371S(NI)
Legacy
20 July 2005
295(NI)295(NI)
Legacy
17 May 2005
AC(NI)AC(NI)
Legacy
8 July 2004
371S(NI)371S(NI)
Legacy
5 July 2004
296(NI)296(NI)
Legacy
30 June 2004
AC(NI)AC(NI)
Legacy
25 February 2004
295(NI)295(NI)
Legacy
25 February 2004
296(NI)296(NI)
Legacy
18 September 2003
296(NI)296(NI)
Legacy
18 September 2003
296(NI)296(NI)
Legacy
18 September 2003
296(NI)296(NI)
Legacy
18 September 2003
296(NI)296(NI)
Legacy
5 July 2003
371S(NI)371S(NI)
Legacy
9 May 2003
G98-2(NI)G98-2(NI)
Legacy
14 March 2003
AC(NI)AC(NI)
Legacy
25 July 2002
G98-2(NI)G98-2(NI)
Legacy
18 July 2002
371S(NI)371S(NI)
Legacy
9 May 2002
AC(NI)AC(NI)
Legacy
21 July 2001
371S(NI)371S(NI)
Legacy
11 February 2001
233(NI)233(NI)
Incorporation Company
26 June 2000
NEWINCIncorporation
Legacy
26 June 2000
ARTS(NI)ARTS(NI)
Legacy
26 June 2000
MEM(NI)MEM(NI)
Legacy
26 June 2000
G23(NI)G23(NI)
Legacy
26 June 2000
G21(NI)G21(NI)