Background WavePink WaveYellow Wave

OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 1) LIMITED (NI038951)

OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 1) LIMITED (NI038951) is an active UK company. incorporated on 18 July 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. OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 1) LIMITED has been registered for 25 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI038951
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 2000
Age
25 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa, Dr
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 1) LIMITED

OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 1) LIMITED is an active company incorporated on 18 July 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. OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 1) LIMITED was registered 25 years ago.(SIC: 98000, 99999)

Status

active

Active since 25 years ago

Company No

NI038951

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 18 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 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: 15 June 2012To: 9 March 2022
Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
From: 8 May 2012To: 15 June 2012
23 Hamilton Road Bangor Co Down BT20 4AJ
From: 18 July 2000To: 8 May 2012
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Dec 13
Director Joined
Feb 18
Director Left
Oct 18
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Aug 23
Director Left
Sept 24
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Nov 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GLENNON, Lisa

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 19 Jan 2021

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 15 Jan 2025

HUNT, Patrick Michael Paul

Resigned
3 Marlborough Park CentralBT9 6HN
Secretary
Appointed 18 Jul 2000
Resigned 10 Jul 2008

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Secretary
Appointed 10 Jul 2008
Resigned 28 May 2012

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Secretary
Appointed 15 Aug 2005
Resigned 20 Jun 2006

BRENNAN, David

Resigned
Kingsway, BelfastBT17 9AE
Born December 1973
Director
Appointed 28 May 2012
Resigned 06 Oct 2022

COCHRANE, David

Resigned
Kingsway, BelfastBT17 9AE
Born September 1956
Director
Appointed 28 May 2012
Resigned 06 Nov 2025

HALL, Raymond

Resigned
5 Oakhill, BelfastBT5 7GS
Born January 1946
Director
Appointed 10 Jul 2008
Resigned 10 Jul 2008

HUNNIFORD, Robert James

Resigned
17a Killinchy RdBT23 5LU
Born January 1954
Director
Appointed 10 Jul 2008
Resigned 28 May 2012

HUNT, Patricia Frances

Resigned
79 Church RoadBT8 7AN
Born March 1948
Director
Appointed 18 Jul 2000
Resigned 10 Jul 2008

HUNT, Patrick Michael Paul

Resigned
3 Marlborough Park CentralBT9 6HN
Born March 1973
Director
Appointed 18 Jul 2000
Resigned 10 Jul 2008

JOHNSTON, Sadie

Resigned
11 Oakhill, Co AntrimBT5 7GS
Born August 1945
Director
Appointed 10 Jul 2008
Resigned 28 May 2012

MCMILLEN, Robert

Resigned
Kingsway, BelfastBT17 9AE
Born December 1968
Director
Appointed 19 Feb 2018
Resigned 23 Aug 2024

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 19 Dec 2013
Resigned 01 Jan 2018

RANKIN, Rebecca

Resigned
4 Oakhill, CastlereaghBT5 7GS
Born May 1941
Director
Appointed 10 Jul 2008
Resigned 28 May 2012

REYNOLDS, Tom

Resigned
6 Oakhill, BelfastBT5 7GS
Born February 1952
Director
Appointed 10 Jul 2008
Resigned 28 May 2012

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Born September 1941
Director
Appointed 01 May 2007
Resigned 28 May 2012

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

96

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 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 No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 May 2012
AR01AR01
Annual Return Company With Made Up Date
8 May 2012
AR01AR01
Annual Return Company With Made Up Date
8 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Administrative Restoration Company
8 May 2012
RT01RT01
Gazette Dissolved Compulsary
15 October 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Gazette Notice Compulsary
30 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 October 2008
AC(NI)AC(NI)
Legacy
6 October 2008
AC(NI)AC(NI)
Legacy
6 October 2008
AC(NI)AC(NI)
Legacy
28 August 2008
371SR(NI)371SR(NI)
Legacy
28 August 2008
296(NI)296(NI)
Legacy
28 August 2008
296(NI)296(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
16 August 2007
371SR(NI)371SR(NI)
Legacy
30 May 2007
AC(NI)AC(NI)
Legacy
30 May 2007
296(NI)296(NI)
Legacy
2 August 2006
371S(NI)371S(NI)
Legacy
30 June 2006
AC(NI)AC(NI)
Legacy
26 August 2005
295(NI)295(NI)
Legacy
26 August 2005
371S(NI)371S(NI)
Legacy
26 August 2005
296(NI)296(NI)
Legacy
31 August 2004
371S(NI)371S(NI)
Legacy
26 January 2004
AC(NI)AC(NI)
Resolution
26 January 2004
RESOLUTIONSResolutions
Legacy
9 September 2003
371S(NI)371S(NI)
Legacy
4 June 2003
AC(NI)AC(NI)
Resolution
4 June 2003
RESOLUTIONSResolutions
Legacy
14 October 2002
371S(NI)371S(NI)
Legacy
13 April 2002
AC(NI)AC(NI)
Resolution
13 April 2002
RESOLUTIONSResolutions
Legacy
5 November 2001
371S(NI)371S(NI)
Legacy
18 July 2000
MEM(NI)MEM(NI)
Legacy
18 July 2000
ARTS(NI)ARTS(NI)
Legacy
18 July 2000
G23(NI)G23(NI)
Legacy
18 July 2000
G21(NI)G21(NI)