Background WavePink WaveYellow Wave

QUEEN'S SQUARE MANAGEMENT COMPANY LIMITED (NI039808)

QUEEN'S SQUARE MANAGEMENT COMPANY LIMITED (NI039808) is an active UK company. incorporated on 6 December 2000. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. QUEEN'S SQUARE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include DONAGHY, John Paul, MILA, Guillermo Enrique Zarabozo, MURPHY, Conor and 1 others.

Company Number
NI039808
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2000
Age
25 years
Address
C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DONAGHY, John Paul, MILA, Guillermo Enrique Zarabozo, MURPHY, Conor, SCOTT, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEEN'S SQUARE MANAGEMENT COMPANY LIMITED

QUEEN'S SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 December 2000 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUEEN'S SQUARE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

NI039808

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 6 December 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX Northern Ireland
From: 27 June 2022To: 11 January 2023
Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH United Kingdom
From: 30 November 2018To: 27 June 2022
C/O C/O M.B. Mcgrady & Co 85 University Street Belfast BT7 1HP
From: 24 December 2009To: 30 November 2018
, C/O M.B.Mcgrady & Co, 82 University Street, Belfast, BT7 1HP
From: 6 December 2000To: 24 December 2009
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Oct 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
Nov 20
Director Joined
Apr 22
Director Left
Nov 23
Director Left
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

RITCHIE, Ashley

Active
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014

DONAGHY, John Paul

Active
Cadogan House, BelfastBT9 6GH
Born January 1981
Director
Appointed 29 May 2017

MILA, Guillermo Enrique Zarabozo

Active
322 Lisburn Road, BelfastBT9 6GH
Born January 1976
Director
Appointed 06 Apr 2022

MURPHY, Conor

Active
322 Lisburn Road, BelfastBT9 6GH
Born December 1970
Director
Appointed 31 Oct 2020

SCOTT, Michael

Active
Cadogan House, BelfastBT9 6GH
Born July 1970
Director
Appointed 22 Mar 2016

FEARON, Jacqueline

Resigned
50 Knockeden Park, N.IrelandBT6 0JF
Secretary
Appointed 06 Dec 2000
Resigned 21 Oct 2005

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT29 9LR
Secretary
Appointed 21 Oct 2005
Resigned 19 Mar 2006

SCOTT, Michael

Resigned
Apartment 37, BelfastBT1 3FF
Secretary
Appointed 24 Jan 2006
Resigned 01 Jan 2014

BOTTELEY, Hubort Gregory

Resigned
#76, BelfastBT1 3FF
Born September 1949
Director
Appointed 21 Nov 2005
Resigned 15 Feb 2007

DONNELLY, Tony

Resigned
81 East Craigs RiggEH12 8JA
Born October 1964
Director
Appointed 06 Dec 2000
Resigned 10 Oct 2001

FEARON, Jacqueline

Resigned
50 Knockeden Park, N.IrelandBT6 0JF
Born September 1968
Director
Appointed 06 Dec 2000
Resigned 21 Oct 2005

GIBB, Andrew

Resigned
Apt 84, Belfast
Born November 1952
Director
Appointed 08 Dec 2005
Resigned 26 Jan 2011

GRATTAN, Sheena

Resigned
Apt 62, BelfastBT1
Born May 1965
Director
Appointed 08 Dec 2005
Resigned 11 Sept 2007

LORD, Nick

Resigned
50 Clifton Road, Co DownBT205HY
Born August 1968
Director
Appointed 10 Oct 2001
Resigned 21 Oct 2005

MCENENY, Jane

Resigned
Cadogan House, BelfastBT9 6GH
Born January 1955
Director
Appointed 30 Jun 2008
Resigned 26 Mar 2024

MCKILLEN, Robert Gerard, Dr

Resigned
Donegall Park Avenue, BelfastBT15 4ET
Born June 1945
Director
Appointed 24 Feb 2014
Resigned 24 Feb 2014

MCKILLEN, Robert Gerard, Dr

Resigned
13 Donegall Park Avenue, BelfastBT15 4ET
Born June 1945
Director
Appointed 11 Sept 2007
Resigned 29 May 2017

O'REILLY, Declan Peter

Resigned
University Street, BelfastBT7 1HP
Born September 1974
Director
Appointed 26 Jan 2010
Resigned 26 Jan 2011

O'REILLY, Declan Peter

Resigned
Apt 58, BelfastBT1 3FF
Born September 1974
Director
Appointed 30 Jun 2008
Resigned 20 May 2011

SCOTT, Michael

Resigned
Apt 37, BelfastBT1 3FF
Born July 1970
Director
Appointed 08 Dec 2005
Resigned 24 Feb 2014

TROTTER, Christopher

Resigned
Cadogan House, BelfastBT9 6GH
Born September 1989
Director
Appointed 03 Jul 2018
Resigned 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
30 September 2009
295(NI)295(NI)
Legacy
28 January 2009
AC(NI)AC(NI)
Legacy
26 January 2009
371S(NI)371S(NI)
Legacy
12 November 2008
296(NI)296(NI)
Legacy
12 November 2008
296(NI)296(NI)
Legacy
28 January 2008
AC(NI)AC(NI)
Legacy
28 January 2008
371S(NI)371S(NI)
Legacy
14 November 2007
296(NI)296(NI)
Legacy
1 March 2007
AC(NI)AC(NI)
Legacy
19 February 2007
371S(NI)371S(NI)
Legacy
24 March 2006
AC(NI)AC(NI)
Legacy
23 March 2006
296(NI)296(NI)
Legacy
21 February 2006
371S(NI)371S(NI)
Legacy
21 February 2006
296(NI)296(NI)
Legacy
13 January 2006
296(NI)296(NI)
Legacy
13 January 2006
296(NI)296(NI)
Legacy
13 January 2006
296(NI)296(NI)
Legacy
13 January 2006
296(NI)296(NI)
Legacy
7 December 2005
295(NI)295(NI)
Legacy
4 December 2005
296(NI)296(NI)
Legacy
4 December 2005
296(NI)296(NI)
Legacy
26 November 2005
295(NI)295(NI)
Legacy
8 November 2005
371A(NI)371A(NI)
Legacy
11 February 2005
AC(NI)AC(NI)
Legacy
23 March 2004
AC(NI)AC(NI)
Legacy
23 March 2004
371S(NI)371S(NI)
Legacy
9 February 2003
371S(NI)371S(NI)
Legacy
27 January 2003
AC(NI)AC(NI)
Legacy
23 October 2002
296(NI)296(NI)
Legacy
23 October 2002
296(NI)296(NI)
Legacy
14 March 2002
371S(NI)371S(NI)
Legacy
23 February 2002
AC(NI)AC(NI)
Legacy
31 October 2001
296(NI)296(NI)
Legacy
6 December 2000
ARTS(NI)ARTS(NI)
Legacy
6 December 2000
MEM(NI)MEM(NI)
Legacy
6 December 2000
G23(NI)G23(NI)
Legacy
6 December 2000
G21(NI)G21(NI)