Background WavePink WaveYellow Wave

ROSSTULLA MANAGEMENT COMPANY LIMITED (NI044402)

ROSSTULLA MANAGEMENT COMPANY LIMITED (NI044402) is an active UK company. incorporated on 15 October 2002. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSSTULLA MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include MCGUINNESS, Steve.

Company Number
NI044402
Status
active
Type
ltd
Incorporated
15 October 2002
Age
23 years
Address
C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGUINNESS, Steve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSTULLA MANAGEMENT COMPANY LIMITED

ROSSTULLA MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 October 2002 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSSTULLA MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

NI044402

LTD Company

Age

23 Years

Incorporated 15 October 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 7 November 2018To: 11 January 2023
85 University Street Belfast Antrim BT7 1HP
From: 18 May 2010To: 7 November 2018
122B Quarry Lane Dublin Road Newry Co Down BT35 8QP
From: 15 October 2002To: 18 May 2010
Timeline

3 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOYDE, Henrietta Patricia

Active
322 Lisburn Road, BelfastBT9 6GH
Secretary
Appointed 15 Apr 2006

RITCHIE, Ashley

Active
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 25 Sept 2024

CAMBPELL, Derval

Resigned
32a Greenan Road, Co DownBT34 2PJ
Secretary
Appointed 15 Oct 2002
Resigned 12 Apr 2006

CUNNINGHAM, Olivia Susan

Resigned
20 Kilvarragh, NewryBT35 8QP
Secretary
Appointed 05 May 2007
Resigned 15 Oct 2009

BINGHAM, Michael

Resigned
19a Glenshane Park, Co AntrimBT37 0QM
Born April 1962
Director
Appointed 15 Oct 2002
Resigned 30 Oct 2003

CAMPBELL, Kieran

Resigned
32a Greenan Road, Co DownBT34 2PJ
Born May 1962
Director
Appointed 30 Oct 2003
Resigned 12 Apr 2006

KERNAGHAN, Sharon

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born September 1952
Director
Appointed 12 Apr 2006
Resigned 23 Sept 2024

MCVEIGH, Patrick James

Resigned
Quarry House, Dublin RoadBT35 8QP
Born April 1970
Director
Appointed 05 May 2007
Resigned 15 Oct 2009
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 May 2010
AA01Change of Accounting Reference Date
Legacy
2 September 2009
AC(NI)AC(NI)
Legacy
15 December 2008
295(NI)295(NI)
Legacy
1 December 2008
371S(NI)371S(NI)
Legacy
3 September 2008
AC(NI)AC(NI)
Legacy
28 March 2008
603C(NI)603C(NI)
Legacy
16 February 2008
603AR(NI)603AR(NI)
Legacy
26 January 2008
295(NI)295(NI)
Legacy
14 January 2008
295(NI)295(NI)
Legacy
23 May 2007
295(NI)295(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
25 April 2007
AC(NI)AC(NI)
Legacy
17 November 2006
371S(NI)371S(NI)
Legacy
14 September 2006
295(NI)295(NI)
Legacy
13 June 2006
295(NI)295(NI)
Legacy
13 June 2006
296(NI)296(NI)
Legacy
13 June 2006
296(NI)296(NI)
Legacy
16 December 2005
AC(NI)AC(NI)
Legacy
15 December 2005
371S(NI)371S(NI)
Legacy
10 November 2004
AC(NI)AC(NI)
Legacy
14 October 2004
371S(NI)371S(NI)
Legacy
10 January 2004
AC(NI)AC(NI)
Legacy
18 November 2003
295(NI)295(NI)
Legacy
18 November 2003
G98-2(NI)G98-2(NI)
Legacy
18 November 2003
296(NI)296(NI)
Legacy
18 November 2003
296(NI)296(NI)
Legacy
12 November 2003
296(NI)296(NI)
Legacy
31 October 2003
371S(NI)371S(NI)
Legacy
15 October 2002
ARTS(NI)ARTS(NI)
Legacy
15 October 2002
MEM(NI)MEM(NI)
Legacy
15 October 2002
G21(NI)G21(NI)
Legacy
15 October 2002
G23(NI)G23(NI)