Background WavePink WaveYellow Wave

DOIRE BEAG MANAGEMENT COMPANY LIMITED (NI041695)

DOIRE BEAG MANAGEMENT COMPANY LIMITED (NI041695) is an active UK company. incorporated on 8 October 2001. with registered office in Newtownabbey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. DOIRE BEAG MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include DALZELL, Terry, MCILDUFF, Joseph Martin.

Company Number
NI041695
Status
active
Type
ltd
Incorporated
8 October 2001
Age
24 years
Address
Valley Business Centre, Newtownabbey, BT36 7LS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DALZELL, Terry, MCILDUFF, Joseph Martin
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOIRE BEAG MANAGEMENT COMPANY LIMITED

DOIRE BEAG MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 October 2001 with the registered office located in Newtownabbey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. DOIRE BEAG MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320, 98000)

Status

active

Active since 24 years ago

Company No

NI041695

LTD Company

Age

24 Years

Incorporated 8 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Valley Business Centre 67 Church Road Newtownabbey, BT36 7LS,

Previous Addresses

C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland
From: 6 December 2016To: 3 September 2019
C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP
From: 28 May 2010To: 6 December 2016
Gateway Ni Property & Estate Man Ltd 25 Grange Valley Way Ballyclare Co. Antrim BT39 9AZ
From: 4 May 2010To: 28 May 2010
Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH
From: 8 October 2001To: 4 May 2010
Timeline

11 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 17
Director Joined
Sept 18
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DALZELL, Terence

Active
67 Church Road, NewtownabbeyBT36 7LS
Secretary
Appointed 18 Oct 2016

ELLIOTT, Amelia

Active
67 Church Road, NewtownabbeyBT36 7LS
Secretary
Appointed 01 Oct 2024

DALZELL, Terry

Active
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963
Director
Appointed 01 Sept 2018

MCILDUFF, Joseph Martin

Active
67 Church Road, NewtownabbeyBT36 7LS
Born October 1950
Director
Appointed 25 Apr 2022

COOPER, Sarah

Resigned
Oakhill, BelfastBT17 9JR
Secretary
Appointed 19 Jan 2005
Resigned 19 Apr 2010

COOPER, Sarah

Resigned
2 Brackenwood Lane, BelfastBT17 9JJ
Secretary
Appointed 10 Jan 2005
Resigned 01 Jul 2003

GORDON, Christopher

Resigned
Estates Management Ltd, 10 Dargan Crescent BelfastBT3 9JP
Secretary
Appointed 19 Apr 2010
Resigned 18 Oct 2016

KENNEDY, Sara

Resigned
2 Brackenwood LaneBT17 9JJ
Secretary
Appointed 08 Oct 2001
Resigned 01 Jul 2003

COOPER, Paul Dominic

Resigned
Oakhill, BelfastBT17 9JR
Born April 1956
Director
Appointed 08 Oct 2001
Resigned 23 Feb 2010

COOPER, Sarah

Resigned
Oakhill, BelfastBT17 9JR
Born February 1957
Director
Appointed 19 Jan 2005
Resigned 23 Feb 2010

COOPER, Sarah

Resigned
3 Brackenwood Lane, BelfastBT17 9JJ
Born February 1957
Director
Appointed 10 Jan 2005
Resigned 01 Jul 2003

FLANNAGAN, Eimear

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Born May 1974
Director
Appointed 23 Feb 2010
Resigned 21 Jul 2017

MCQUAID, Grainne

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Born August 1988
Director
Appointed 26 Apr 2022
Resigned 19 Apr 2023

MITCHELL, Mairead

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Born June 1941
Director
Appointed 23 Feb 2010
Resigned 14 Jun 2021

Persons with significant control

1

Mr Terrence Dalzell

Active
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963

Nature of Control

Significant influence or control
Notified 08 Oct 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Account Reference Date Company Previous Extended
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
26 November 2008
371SR(NI)371SR(NI)
Legacy
21 November 2008
AC(NI)AC(NI)
Legacy
19 November 2008
371S(NI)371S(NI)
Legacy
2 May 2008
AC(NI)AC(NI)
Legacy
3 May 2007
AC(NI)AC(NI)
Legacy
16 January 2007
371S(NI)371S(NI)
Legacy
15 December 2005
AC(NI)AC(NI)
Legacy
15 December 2005
AC(NI)AC(NI)
Legacy
15 December 2005
AC(NI)AC(NI)
Legacy
15 December 2005
371S(NI)371S(NI)
Legacy
15 December 2005
371S(NI)371S(NI)
Legacy
15 December 2005
371S(NI)371S(NI)
Legacy
15 December 2005
98-2(NI)98-2(NI)
Legacy
23 March 2005
296(NI)296(NI)
Legacy
27 January 2005
296(NI)296(NI)
Legacy
31 July 2003
AC(NI)AC(NI)
Legacy
31 July 2003
371S(NI)371S(NI)
Legacy
31 July 2003
G98-2(NI)G98-2(NI)
Legacy
15 April 2003
AC(NI)AC(NI)
Legacy
6 April 2002
G98-2(NI)G98-2(NI)
Legacy
20 October 2001
296(NI)296(NI)
Incorporation Company
8 October 2001
NEWINCIncorporation
Legacy
8 October 2001
MEM(NI)MEM(NI)
Legacy
8 October 2001
ARTS(NI)ARTS(NI)
Legacy
8 October 2001
G21(NI)G21(NI)
Legacy
8 October 2001
G23(NI)G23(NI)