Background WavePink WaveYellow Wave

CREIGHTON MEWS PROPERTY MANAGEMENT COMPANY LIMITED (NI040739)

CREIGHTON MEWS PROPERTY MANAGEMENT COMPANY LIMITED (NI040739) is an active UK company. incorporated on 2 May 2001. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CREIGHTON MEWS PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include KERR, Patrick, MOORE, Joanne.

Company Number
NI040739
Status
active
Type
ltd
Incorporated
2 May 2001
Age
24 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KERR, Patrick, MOORE, Joanne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREIGHTON MEWS PROPERTY MANAGEMENT COMPANY LIMITED

CREIGHTON MEWS PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 May 2001 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CREIGHTON MEWS PROPERTY MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

NI040739

LTD Company

Age

24 Years

Incorporated 2 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

132 University Street Belfast BT7 1HH
From: 2 May 2001To: 14 September 2016
Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

SECRETARY SERVICES LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 01 Jan 2009

KERR, Patrick

Active
5 Creighton MewsBT17 0UN
Born January 1959
Director
Appointed 01 Mar 2006

MOORE, Joanne

Active
2c Creghton MewsBT17 0UD
Born August 1977
Director
Appointed 08 Dec 2005

HIGGINS, Mary Isobel

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Secretary
Appointed 02 May 2001
Resigned 01 Jan 2009

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Born November 1949
Director
Appointed 22 May 2002
Resigned 05 Dec 2003

MC GRANAGHAN, Desmond

Resigned
73 Royal Lodge Road, Co AntrimBT8 4UL
Born February 1965
Director
Appointed 02 May 2001
Resigned 19 Feb 2003

MC GRANAGHAN, Liam

Resigned
52 Deramore Park South, BelfastBT95 5JY
Born January 1968
Director
Appointed 02 May 2001
Resigned 19 Feb 2003

Persons with significant control

1

Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 May 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
7 May 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Legacy
13 August 2009
AC(NI)AC(NI)
Legacy
2 August 2009
296(NI)296(NI)
Legacy
1 June 2009
296(NI)296(NI)
Legacy
27 May 2009
371S(NI)371S(NI)
Legacy
1 July 2008
AC(NI)AC(NI)
Legacy
28 May 2008
371S(NI)371S(NI)
Legacy
12 March 2008
AC(NI)AC(NI)
Legacy
1 November 2007
371SR(NI)371SR(NI)
Legacy
1 November 2007
371SR(NI)371SR(NI)
Legacy
1 November 2007
371SR(NI)371SR(NI)
Legacy
1 November 2007
371SR(NI)371SR(NI)
Legacy
1 November 2007
98-2(NI)98-2(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
23 May 2006
295(NI)295(NI)
Legacy
24 April 2006
296(NI)296(NI)
Legacy
10 March 2006
AC(NI)AC(NI)
Legacy
9 March 2006
AC(NI)AC(NI)
Legacy
9 March 2006
AC(NI)AC(NI)
Legacy
2 July 2004
296(NI)296(NI)
Legacy
29 May 2003
371S(NI)371S(NI)
Legacy
29 May 2003
296(NI)296(NI)
Legacy
29 May 2003
296(NI)296(NI)
Legacy
28 February 2003
AC(NI)AC(NI)
Legacy
1 August 2002
UDM+A(NI)UDM+A(NI)
Resolution
1 August 2002
RESOLUTIONSResolutions
Legacy
19 June 2002
295(NI)295(NI)
Legacy
19 June 2002
371S(NI)371S(NI)
Legacy
19 June 2002
296(NI)296(NI)
Legacy
2 May 2001
MEM(NI)MEM(NI)
Legacy
2 May 2001
ARTS(NI)ARTS(NI)
Legacy
2 May 2001
G23(NI)G23(NI)
Legacy
2 May 2001
G21(NI)G21(NI)