Background WavePink WaveYellow Wave

SAN ANTONE MANAGEMENT COMPANY LIMITED (NI041318)

SAN ANTONE MANAGEMENT COMPANY LIMITED (NI041318) is an active UK company. incorporated on 9 August 2001. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. SAN ANTONE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include DICKEY, Kathleen.

Company Number
NI041318
Status
active
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DICKEY, Kathleen
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAN ANTONE MANAGEMENT COMPANY LIMITED

SAN ANTONE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 August 2001 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. SAN ANTONE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000, 99999)

Status

active

Active since 24 years ago

Company No

NI041318

LTD Company

Age

24 Years

Incorporated 9 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agent 60 Lisburn Road Belfast Co. Antrim BT9 6AF
From: 30 August 2012To: 9 March 2022
60 Lisburn Road Belfast BT9 6AF
From: 9 August 2001To: 30 August 2012
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Feb 12
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Dec 20
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Joined
Feb 24
Director Left
Jan 25
Owner Exit
Jan 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 06 Mar 2023

DICKEY, Kathleen

Active
Kingsway, BelfastBT17 9AE
Born January 1975
Director
Appointed 26 Feb 2024

CAHILL, Mairia

Resigned
7 San Antone, BelfastBT11 9PL
Secretary
Appointed 03 Apr 2008
Resigned 03 Apr 2009

GLENNON, Lisa

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 09 Dec 2020
Resigned 06 Mar 2023

HUGHES, John

Resigned
102 Fruithill ParkBT11 8GF
Secretary
Appointed 09 Aug 2001
Resigned 30 Apr 2004

MC RANDLE, Sinead

Resigned
Apt 9, Old Suffolk RoadBT11 9PL
Secretary
Appointed 01 Mar 2007
Resigned 03 Apr 2008

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 01 Sept 2013
Resigned 09 Dec 2020

SECRETARY SERVICES LTD

Resigned
Number One, BelfastBT1 3LG
Corporate secretary
Appointed 10 Aug 2005
Resigned 01 Jun 2006

BREEN, Cathal

Resigned
San Antone, BelfastBT11 9PL
Born September 1977
Director
Appointed 03 Apr 2008
Resigned 06 Mar 2023

CAMPBELL, Conagh

Resigned
San Antone, BelfastBT11 9PL
Born August 1982
Director
Appointed 03 Apr 2008
Resigned 06 Sept 2019

COLLINS, Johnny

Resigned
San Antone, BelfastBT11 9PL
Born March 1981
Director
Appointed 03 Apr 2008
Resigned 22 Feb 2012

DEVLIN, Cathy

Resigned
San Antone, BelfastBT11 9PL
Born August 1980
Director
Appointed 03 Apr 2008
Resigned 06 Sept 2019

GLENNON, Lisa Jane

Resigned
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 06 Mar 2023
Resigned 17 Jan 2025

HUGHES, Eugene Joseph

Resigned
60 Limehill Road, Co AntrimBT27 5LR
Born October 1958
Director
Appointed 09 Aug 2001
Resigned 30 Apr 2004

HUGHES, John

Resigned
102 Fruithill ParkBT11 8GF
Born May 1957
Director
Appointed 09 Aug 2001
Resigned 30 Apr 2004

MARCANTONIO, Nicola

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1978
Director
Appointed 11 Jun 2019
Resigned 09 Dec 2020

MC RANDLE, Sinead

Resigned
Appartment 9, Old Suffolk RoadBT11 9PL
Born November 1960
Director
Appointed 01 Mar 2007
Resigned 03 Apr 2008

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 09 Aug 2001
Resigned 09 Aug 2001

DIRECTOR MANAGEMENT LTD

Resigned
Number One, BelfastBT1 3LG
Corporate director
Appointed 10 Aug 2005
Resigned 01 Jun 2006

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

100

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
12 September 2008
AC(NI)AC(NI)
Legacy
26 August 2008
AC(NI)AC(NI)
Legacy
26 August 2008
133(NI)133(NI)
Legacy
4 August 2008
296(NI)296(NI)
Legacy
13 June 2008
296(NI)296(NI)
Legacy
13 June 2008
296(NI)296(NI)
Legacy
13 June 2008
296(NI)296(NI)
Legacy
13 June 2008
296(NI)296(NI)
Legacy
13 June 2008
296(NI)296(NI)
Legacy
2 May 2008
295(NI)295(NI)
Legacy
12 March 2007
AC(NI)AC(NI)
Legacy
12 March 2007
AC(NI)AC(NI)
Legacy
12 March 2007
AC(NI)AC(NI)
Legacy
12 March 2007
AC(NI)AC(NI)
Legacy
12 March 2007
296(NI)296(NI)
Legacy
29 October 2006
371S(NI)371S(NI)
Legacy
29 October 2006
296(NI)296(NI)
Legacy
29 October 2006
296(NI)296(NI)
Legacy
23 August 2006
296(NI)296(NI)
Legacy
23 August 2006
296(NI)296(NI)
Legacy
20 June 2006
295(NI)295(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
25 February 2004
AC(NI)AC(NI)
Legacy
14 September 2003
UDM+A(NI)UDM+A(NI)
Resolution
14 September 2003
RESOLUTIONSResolutions
Legacy
25 September 2001
295(NI)295(NI)
Legacy
25 September 2001
296(NI)296(NI)
Legacy
25 September 2001
296(NI)296(NI)
Legacy
9 August 2001
MEM(NI)MEM(NI)
Legacy
9 August 2001
ARTS(NI)ARTS(NI)
Legacy
9 August 2001
G21(NI)G21(NI)
Legacy
9 August 2001
G23(NI)G23(NI)