Background WavePink WaveYellow Wave

OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 2) LIMITED (NI038952)

OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 2) LIMITED (NI038952) 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 2) LIMITED has been registered for 25 years. Current directors include HALL, Raymond, LENNOX, Karen.

Company Number
NI038952
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
HALL, Raymond, LENNOX, Karen
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 2) LIMITED

OAKHILL DEVELOPMENT MANAGEMENT COMPANY (NO 2) 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 2) LIMITED was registered 25 years ago.(SIC: 98000, 99999)

Status

active

Active since 25 years ago

Company No

NI038952

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 18 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 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 BT9 6AF
From: 25 July 2012To: 9 March 2022
Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
From: 4 March 2010To: 25 July 2012
23 Hamilton Road Bangor Co Down BT20 4AJ
From: 18 July 2000To: 4 March 2010
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
May 19
Director Joined
Jun 19
Director Left
Jul 20
Director Joined
Sept 21
Director Left
Jul 22
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jan 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GLENNON, Lisa

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 20 Jan 2021

HALL, Raymond

Active
Kingsway, BelfastBT17 9AE
Born January 1946
Director
Appointed 16 Sept 2021

LENNOX, Karen

Active
Kingsway, BelfastBT17 9AE
Born September 1978
Director
Appointed 10 Jun 2019

HUNT, Patrick Michael Paul

Resigned
3 Marlborough Park CentralBT9 6HN
Secretary
Appointed 18 Jul 2000
Resigned 01 Oct 2009

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Secretary
Appointed 10 Jul 2008
Resigned 01 Oct 2009

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 4AJ
Secretary
Appointed 15 Aug 2005
Resigned 20 Jun 2006

HALL, Raymond

Resigned
Lisburn Road, BelfastBT9 6AF
Born January 1946
Director
Appointed 01 Oct 2009
Resigned 20 Jul 2020

HUNNIFORD, Robert James

Resigned
Kingsway, BelfastBT17 9AE
Born January 1954
Director
Appointed 01 Oct 2009
Resigned 22 Jul 2022

HUNT, Patricia Frances

Resigned
79 Church RoadBT8 7AN
Born March 1948
Director
Appointed 18 Jul 2000
Resigned 01 Oct 2009

HUNT, Patrick Michael Paul

Resigned
3 Marlborough Park CentralBT9 6HN
Born March 1973
Director
Appointed 18 Jul 2000
Resigned 01 Oct 2009

MCTEAGUE, Raymond

Resigned
Lisburn Road, BelfastBT9 6AF
Born January 1979
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2009

RANKIN, Rebecca

Resigned
Lisburn Road, BelfastBT9 6AF
Born May 1941
Director
Appointed 01 Oct 2009
Resigned 03 May 2019

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Born September 1941
Director
Appointed 01 May 2007
Resigned 01 Oct 2009

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

90

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 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
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
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
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
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
17 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 October 2013
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
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
11 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
15 October 2002
371S(NI)371S(NI)
Legacy
9 May 2002
AC(NI)AC(NI)
Resolution
9 May 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)