Background WavePink WaveYellow Wave

BAY APARTMENTS MANAGEMENT LTD (NI041333)

BAY APARTMENTS MANAGEMENT LTD (NI041333) is an active UK company. incorporated on 13 August 2001. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. BAY APARTMENTS MANAGEMENT LTD has been registered for 24 years. Current directors include DOOLEY, Anne Maria, KEARNEY, Paul John, LOSTY, Lisa Mary Theresa.

Company Number
NI041333
Status
active
Type
ltd
Incorporated
13 August 2001
Age
24 years
Address
188 Cavehill Road, Belfast, BT15 5EX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOOLEY, Anne Maria, KEARNEY, Paul John, LOSTY, Lisa Mary Theresa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY APARTMENTS MANAGEMENT LTD

BAY APARTMENTS MANAGEMENT LTD is an active company incorporated on 13 August 2001 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAY APARTMENTS MANAGEMENT LTD was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

NI041333

LTD Company

Age

24 Years

Incorporated 13 August 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

188 Cavehill Road Belfast, BT15 5EX,

Previous Addresses

29 Hillhead Road Ballyclare BT39 9DS Northern Ireland
From: 1 December 2020To: 5 January 2026
61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 22 November 2018To: 1 December 2020
422 Lisburn Road Belfast BT9 6GN Northern Ireland
From: 28 March 2017To: 22 November 2018
132 University Street Belfast BT7 1HH
From: 13 August 2001To: 28 March 2017
Timeline

28 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Apr 17
Owner Exit
Aug 17
Owner Exit
May 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BRENNAN, Nicholas Edward

Active
Cavehill Road, BelfastBT15 5EX
Secretary
Appointed 01 Jan 2026

DOOLEY, Anne Maria

Active
Cavehill Road, BelfastBT15 5EX
Born March 1957
Director
Appointed 11 Apr 2024

KEARNEY, Paul John

Active
Cavehill Road, BelfastBT15 5EX
Born December 1968
Director
Appointed 10 Apr 2024

LOSTY, Lisa Mary Theresa

Active
Cavehill Road, BelfastBT15 5EX
Born September 1966
Director
Appointed 21 Mar 2023

BISHOP, Mary

Resigned
19 EdgewaterBT27 5PZ
Secretary
Appointed 13 Aug 2001
Resigned 08 Aug 2005

GORDON, Christopher

Resigned
Cavehill Road, BelfastBT15 5EX
Secretary
Appointed 09 Nov 2018
Resigned 05 Jan 2026

KANE, Clare

Resigned
29 Ardmore Park, CushendallBT44 0QL
Secretary
Appointed 01 May 2006
Resigned 07 Jul 2006

OLIVER, Clare

Resigned
158 Old Ballynahinch Road, Co AntrimBT27 6TL
Secretary
Appointed 08 Aug 2005
Resigned 01 May 2006

SECRETARY SERVICES LTD

Resigned
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 07 Jul 2006
Resigned 07 Nov 2018

ADAIR, Gavin

Resigned
Hillhead Road, BallyclareBT39 9DS
Born March 1971
Director
Appointed 26 Aug 2021
Resigned 14 Jul 2023

DEMPSEY, Conall

Resigned
Hillhead Road, BallyclareBT39 9DS
Born May 1972
Director
Appointed 26 Jul 2021
Resigned 25 Sept 2024

DOWNES, Stephen

Resigned
Hillhead Road, BallyclareBT39 9DS
Born July 1953
Director
Appointed 24 Mar 2017
Resigned 30 Sept 2021

GODFREY, Ann

Resigned
Hillhead Road, BallyclareBT39 9DS
Born November 1952
Director
Appointed 24 Aug 2018
Resigned 16 Oct 2025

HOLMES, Leonard Paul

Resigned
12 Waterloo Park, Co. AntrimBT15 5HU
Born October 1955
Director
Appointed 01 Sept 2006
Resigned 21 Feb 2017

JENKINS, Charles Gerard

Resigned
21 Antrim Road, AntrimBT36 7PR
Born September 1941
Director
Appointed 20 Aug 2001
Resigned 15 Nov 2005

KANE, Rosemary, Dr

Resigned
The Bay Apartments, BallymenaBT44 0PE
Born June 1968
Director
Appointed 24 Mar 2017
Resigned 10 Aug 2018

KEARNEY, Paul John

Resigned
Hillhead Road, BallyclareBT39 9DS
Born December 1968
Director
Appointed 18 Mar 2022
Resigned 29 Sept 2022

MCCARTAN, Frank Henry

Resigned
24 Waterloo Park NorthBT15 5KW
Born May 1951
Director
Appointed 01 Sept 2002
Resigned 21 Feb 2017

MULLAN, Michael John Joseph

Resigned
Hillhead Road, BallyclareBT39 9DS
Born November 1959
Director
Appointed 26 Aug 2021
Resigned 30 Jul 2025

O'HAGAN, Louise Elizabeth

Resigned
Hillhead Road, BallyclareBT39 9DS
Born September 1961
Director
Appointed 23 Apr 2025
Resigned 22 May 2025

SMITH, Alan

Resigned
Seaforth Cottage, WargraveRG10 8NR
Born April 1944
Director
Appointed 14 Jul 2002
Resigned 26 May 2008

SUPER, Richard

Resigned
Hillhead Road, BallyclareBT39 9DS
Born December 1959
Director
Appointed 26 Aug 2021
Resigned 09 Sept 2025

TINSLEY, Raymond

Resigned
Cavehill Road, BelfastBT15 5EX
Born March 1971
Director
Appointed 10 Apr 2025
Resigned 23 Jan 2026

WILSON, Roy

Resigned
19 Clarendon RoadBT1 3BG
Born August 1951
Director
Appointed 13 Aug 2001
Resigned 19 Aug 2008

Persons with significant control

2

0 Active
2 Ceased
Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 22 May 2018

Mrs Helen Marie Agnew

Ceased
Lisburn Road, BelfastBT9 6GN
Born November 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 December 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Legacy
29 September 2009
AC(NI)AC(NI)
Legacy
28 August 2009
371S(NI)371S(NI)
Legacy
25 September 2008
AC(NI)AC(NI)
Legacy
17 September 2008
371SR(NI)371SR(NI)
Legacy
4 September 2008
296(NI)296(NI)
Legacy
4 September 2008
296(NI)296(NI)
Legacy
8 January 2008
AC(NI)AC(NI)
Legacy
23 February 2007
AC(NI)AC(NI)
Legacy
10 October 2006
371S(NI)371S(NI)
Legacy
3 October 2006
296(NI)296(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
1 September 2006
296(NI)296(NI)
Legacy
21 June 2006
296(NI)296(NI)
Legacy
31 May 2006
AC(NI)AC(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
13 October 2005
371S(NI)371S(NI)
Legacy
31 August 2005
98-2(NI)98-2(NI)
Legacy
31 August 2005
296(NI)296(NI)
Legacy
1 October 2004
AC(NI)AC(NI)
Legacy
23 September 2004
G98-2(NI)G98-2(NI)
Legacy
13 September 2004
371S(NI)371S(NI)
Legacy
4 February 2004
371S(NI)371S(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
19 November 2003
AC(NI)AC(NI)
Legacy
19 November 2003
371S(NI)371S(NI)
Legacy
19 November 2003
G98-2(NI)G98-2(NI)
Legacy
5 July 2003
AC(NI)AC(NI)
Legacy
5 July 2003
G98-2(NI)G98-2(NI)
Legacy
22 October 2002
296(NI)296(NI)
Legacy
20 August 2002
296(NI)296(NI)
Legacy
23 October 2001
296(NI)296(NI)
Legacy
24 August 2001
296(NI)296(NI)
Incorporation Company
13 August 2001
NEWINCIncorporation
Legacy
13 August 2001
ARTS(NI)ARTS(NI)
Legacy
13 August 2001
MEM(NI)MEM(NI)
Legacy
13 August 2001
G23(NI)G23(NI)
Legacy
13 August 2001
G21(NI)G21(NI)