Background WavePink WaveYellow Wave

WATERFOOT MANAGEMENT COMPANY LIMITED (NI039589)

WATERFOOT MANAGEMENT COMPANY LIMITED (NI039589) is an active UK company. incorporated on 3 November 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. WATERFOOT MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CHAMBERS, George Mervyn, CRANE, James Edward, DEANE, Ruth and 2 others.

Company Number
NI039589
Status
active
Type
ltd
Incorporated
3 November 2000
Age
25 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAMBERS, George Mervyn, CRANE, James Edward, DEANE, Ruth, LAMONT, Grace Bernadette, NEILL, Frances Elizabeth
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERFOOT MANAGEMENT COMPANY LIMITED

WATERFOOT MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 November 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. WATERFOOT MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000, 99999)

Status

active

Active since 25 years ago

Company No

NI039589

LTD Company

Age

25 Years

Incorporated 3 November 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 October 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 June 2025 (11 months ago)
Submitted on 19 June 2025 (11 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
From: 24 November 2010To: 22 March 2022
10-12 George's Street Omagh Co Tyrone BT78 1DE
From: 3 November 2000To: 24 November 2010
Timeline

27 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Aug 12
Funding Round
Dec 13
Director Left
Feb 14
Funding Round
Nov 15
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Sept 22
Owner Exit
Dec 24
2
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 02 Oct 2020

CHAMBERS, George Mervyn

Active
Kingsway, BelfastBT17 9AE
Born May 1963
Director
Appointed 18 Nov 2019

CRANE, James Edward

Active
106 Main Street, NewcastleBT33 0WF
Born June 1958
Director
Appointed 19 Jan 2021

DEANE, Ruth

Active
Waterfoot, NewcastleBT33 0WF
Born July 1955
Director
Appointed 19 Jan 2021

LAMONT, Grace Bernadette

Active
Waterfoot Apartments, NewcastleBT33 0WF
Born June 1964
Director
Appointed 19 Jan 2021

NEILL, Frances Elizabeth

Active
106 Main Street, NewcastleBT33 0WF
Born November 1961
Director
Appointed 18 Jan 2021

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 01 Nov 2010
Resigned 02 Oct 2020

QUINN, Peadar Joseph

Resigned
86 Killyman Road, Co TyroneBT71 6DQ
Secretary
Appointed 03 Nov 2000
Resigned 01 Nov 2010

ALLARD, Tyrone James

Resigned
Lisburn Road, BelfastBT9 6AF
Born April 1960
Director
Appointed 13 Oct 2017
Resigned 17 Sept 2019

COULTER, Mabel

Resigned
Lisburn Road, BelfastBT9 6AF
Born April 1938
Director
Appointed 01 Nov 2010
Resigned 22 May 2011

MAGOWAN, Daniel

Resigned
Lisburn Road, BelfastBT9 6AF
Born June 1945
Director
Appointed 22 Jun 2012
Resigned 22 Jun 2012

MASON, John

Resigned
Kingsway, BelfastBT17 9AE
Born December 1963
Director
Appointed 22 May 2011
Resigned 02 Sept 2022

MCCALL, June Elizabeth

Resigned
Lisburn Road, BelfastBT9 6AF
Born June 1945
Director
Appointed 22 Jun 2012
Resigned 16 Feb 2014

MCKENNA, Eugene Oliver

Resigned
Frenchmans Lane, Co TyroneBT70 3DF
Born July 1956
Director
Appointed 03 Nov 2000
Resigned 01 Nov 2010

QUINN, Peadar Joseph

Resigned
86 Killyman Road, Co TyroneBT71 6DQ
Born October 1945
Director
Appointed 03 Nov 2000
Resigned 01 Nov 2010

RODGERS, Isobel

Resigned
Lisburn Road, BelfastBT9 6AF
Born October 1957
Director
Appointed 01 Nov 2010
Resigned 22 Jun 2012

THOMPSON, Samuel

Resigned
Lisburn Road, BelfastBT9 6AF
Born December 1933
Director
Appointed 22 Jun 2012
Resigned 09 Jan 2018

Persons with significant control

2

0 Active
2 Ceased

Dr Lisa Jane Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2022
Ceased 01 Dec 2024

Mrs Sonia Millar

Ceased
Kingsway, BelfastBT17 9AE
Born March 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 April 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 May 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
10 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
2 April 2009
AC(NI)AC(NI)
Legacy
4 December 2008
371S(NI)371S(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
27 June 2008
371SR(NI)371SR(NI)
Legacy
5 June 2008
AC(NI)AC(NI)
Legacy
3 October 2007
AC(NI)AC(NI)
Legacy
25 February 2006
AC(NI)AC(NI)
Legacy
23 February 2006
AC(NI)AC(NI)
Legacy
23 February 2006
AC(NI)AC(NI)
Legacy
23 February 2006
AC(NI)AC(NI)
Legacy
23 February 2006
AC(NI)AC(NI)
Legacy
22 February 2006
295(NI)295(NI)
Legacy
3 January 2006
REST(NI)REST(NI)
Incorporation Company
6 November 2000
NEWINCIncorporation
Legacy
3 November 2000
MEM(NI)MEM(NI)
Legacy
3 November 2000
ARTS(NI)ARTS(NI)
Legacy
3 November 2000
G23(NI)G23(NI)
Legacy
3 November 2000
G21(NI)G21(NI)