Background WavePink WaveYellow Wave

MEADOWS (DRUMHARVEY) MANAGEMENT COMPANY LIMITED- THE (NI040205)

MEADOWS (DRUMHARVEY) MANAGEMENT COMPANY LIMITED- THE (NI040205) is an active UK company. incorporated on 14 February 2001. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. MEADOWS (DRUMHARVEY) MANAGEMENT COMPANY LIMITED- THE has been registered for 25 years. Current directors include WILLIAMS, Gerard Patrick.

Company Number
NI040205
Status
active
Type
ltd
Incorporated
14 February 2001
Age
25 years
Address
Ist Floor Studio 2, Belfast, BT4 1NY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMS, Gerard Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWS (DRUMHARVEY) MANAGEMENT COMPANY LIMITED- THE

MEADOWS (DRUMHARVEY) MANAGEMENT COMPANY LIMITED- THE is an active company incorporated on 14 February 2001 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEADOWS (DRUMHARVEY) MANAGEMENT COMPANY LIMITED- THE was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

NI040205

LTD Company

Age

25 Years

Incorporated 14 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Ist Floor Studio 2 150 Holywood Road Belfast, BT4 1NY,

Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FLAT MANAGEMENT SERVICES LIMITED

Active
Floor Studio 2, BelfastBT4 1NY
Corporate secretary
Appointed 18 Apr 2008

WILLIAMS, Gerard Patrick

Active
10a Seymour Avenue
Born March 1958
Director
Appointed 14 Feb 2001

CUNNANE, Declan

Resigned
Scottish Provident Buildings, BelfastBT1
Secretary
Appointed 14 Feb 2001
Resigned 18 Apr 2008

CUNNANE, Declan

Resigned
Scottish Provident Buildings, BelfastBT1
Born May 1962
Director
Appointed 14 Feb 2001
Resigned 12 Sept 2025

GIBSON, Desmond

Resigned
1a Kensington Manor, Belfast
Born September 1953
Director
Appointed 05 Jul 2002
Resigned 13 Feb 2006
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
8 March 2009
371S(NI)371S(NI)
Legacy
2 May 2008
295(NI)295(NI)
Legacy
2 May 2008
296(NI)296(NI)
Legacy
7 April 2008
AC(NI)AC(NI)
Legacy
2 April 2008
371S(NI)371S(NI)
Legacy
27 June 2007
AC(NI)AC(NI)
Legacy
19 April 2007
371S(NI)371S(NI)
Legacy
19 April 2007
98-2(NI)98-2(NI)
Legacy
21 February 2007
AC(NI)AC(NI)
Legacy
21 February 2007
AC(NI)AC(NI)
Legacy
21 February 2007
AC(NI)AC(NI)
Legacy
29 March 2006
371S(NI)371S(NI)
Legacy
29 March 2006
98-2(NI)98-2(NI)
Legacy
29 March 2006
296(NI)296(NI)
Legacy
21 February 2005
371S(NI)371S(NI)
Legacy
17 February 2005
98-2(NI)98-2(NI)
Legacy
6 March 2004
371S(NI)371S(NI)
Legacy
6 March 2004
G98-2(NI)G98-2(NI)
Legacy
12 December 2003
AC(NI)AC(NI)
Legacy
14 February 2003
G98-2(NI)G98-2(NI)
Legacy
9 February 2003
371S(NI)371S(NI)
Legacy
22 November 2002
AC(NI)AC(NI)
Legacy
24 July 2002
296(NI)296(NI)
Legacy
11 May 2002
G98-2(NI)G98-2(NI)
Legacy
26 April 2002
371S(NI)371S(NI)
Legacy
27 February 2001
296(NI)296(NI)
Legacy
14 February 2001
MEM(NI)MEM(NI)
Legacy
14 February 2001
ARTS(NI)ARTS(NI)
Legacy
14 February 2001
G23(NI)G23(NI)
Legacy
14 February 2001
G21(NI)G21(NI)