Background WavePink WaveYellow Wave

BELMONT GATE MANAGEMENT COMPANY LTD (NI044521)

BELMONT GATE MANAGEMENT COMPANY LTD (NI044521) is an active UK company. incorporated on 24 October 2002. with registered office in Newtownabbey. The company operates in the Real Estate Activities sector, engaged in residents property management. BELMONT GATE MANAGEMENT COMPANY LTD has been registered for 23 years. Current directors include DALZELL, Terry.

Company Number
NI044521
Status
active
Type
ltd
Incorporated
24 October 2002
Age
23 years
Address
C/O Dpfm Ltd Valley Business Centre, Newtownabbey, BT36 7LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALZELL, Terry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELMONT GATE MANAGEMENT COMPANY LTD

BELMONT GATE MANAGEMENT COMPANY LTD is an active company incorporated on 24 October 2002 with the registered office located in Newtownabbey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELMONT GATE MANAGEMENT COMPANY LTD was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

NI044521

LTD Company

Age

23 Years

Incorporated 24 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

C/O Dpfm Ltd Valley Business Centre 67 Church Road Newtownabbey, BT36 7LS,

Previous Addresses

29 Hillhead Road Ballyclare BT39 9DS Northern Ireland
From: 1 December 2020To: 3 August 2022
61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 24 October 2018To: 1 December 2020
Apt 15 Grafton Court 85 Kings Road Belfast BT5 7BU
From: 3 February 2015To: 24 October 2018
27 Cairnburn Avenue Belfast Antrim BT4 2HT
From: 6 September 2013To: 3 February 2015
Apt 3, Belmont Gate 1 Wandsworth Road Belfast BT4 3LS
From: 24 October 2002To: 6 September 2013
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Sept 13
Director Joined
Feb 15
Director Left
Jun 17
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Left
May 19
Director Left
Jul 19
New Owner
Oct 20
Owner Exit
Jul 22
New Owner
Oct 22
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DALZELL, Terry

Active
Valley Business Centre, NewtownabbeyBT36 7LS
Secretary
Appointed 01 Aug 2022

DALZELL, Terry

Active
Valley Business Centre, NewtownabbeyBT36 7LS
Born January 1963
Director
Appointed 10 Mar 2026

DUFF, Dorothy Grace

Resigned
Cairnburn Avenue, BelfastBT4 2HT
Secretary
Appointed 01 Jun 2013
Resigned 21 Nov 2014

GORDON, Christopher

Resigned
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 15 Oct 2018
Resigned 19 Jul 2022

HIGGINS, Mary Isobel

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Secretary
Appointed 24 Oct 2002
Resigned 30 Oct 2008

LAMBERT, Rosemary

Resigned
Apt 6 Belmont Gate, BelfastBT4 3LS
Secretary
Appointed 27 Oct 2008
Resigned 19 Sept 2011

THAMPI, Mathew

Resigned
Cairnburn Avenue, BelfastBT4 2HT
Secretary
Appointed 19 Sept 2011
Resigned 01 Jun 2013

WILTON, Mark

Resigned
85 Kings Road, BelfastBT5 7BU
Secretary
Appointed 21 Nov 2014
Resigned 15 Oct 2018

ANDERSON, Lynne

Resigned
Apt 1 Belmont Gate, BelfastBT4 3LS
Born July 1961
Director
Appointed 27 Oct 2008
Resigned 04 Apr 2019

CAMPBELL, Robert

Resigned
85 Kings Road, BelfastBT5 7BU
Born July 1928
Director
Appointed 16 Dec 2010
Resigned 23 Feb 2017

CAMPBELL, Robert

Resigned
Apt 3 Belmont Gate, BelfastBT4 3LS
Born July 1961
Director
Appointed 27 Oct 2008
Resigned 14 Dec 2010

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Born November 1949
Director
Appointed 24 Oct 2002
Resigned 04 Nov 2008

KIRKWOOD, Phyllis

Resigned
Apt 2 Belmont Gate, BelfastBT4 3LS
Born October 1961
Director
Appointed 27 Oct 2008
Resigned 15 May 2019

LAMBERT, Ernest

Resigned
Apt 6 Belmont Gate, BelfastBT4 3LS
Born April 1931
Director
Appointed 27 Oct 2008
Resigned 20 Oct 2009

LAMBERT, Rosemary

Resigned
3 Wandsworth Road, BelfastBT4 3LS
Born July 1934
Director
Appointed 27 Jan 2010
Resigned 10 Jul 2013

LOCKHART, Anna Mae

Resigned
Apt 4 Belmont Gate, BelfastBT4 3LS
Born September 1946
Director
Appointed 27 Oct 2008
Resigned 15 Oct 2018

PEARCE, Elizbeth Rosemary

Resigned
1 Wandsworth Road, BelfastBT4 3LS
Born January 1944
Director
Appointed 13 Dec 2016
Resigned 15 Oct 2018

RUSSELL, Richard George

Resigned
La Jolla Boulevard, La Jolla,
Born December 1961
Director
Appointed 04 Feb 2015
Resigned 04 Apr 2019

THAMPI, Mathew

Resigned
Valley Business Centre, NewtownabbeyBT36 7LS
Born April 1966
Director
Appointed 15 Oct 2010
Resigned 31 Oct 2025

THAMPI, Matthew

Resigned
Apt 5 Belmont Gate, BelfastBT4 3LS
Born April 1956
Director
Appointed 27 Oct 2008
Resigned 14 Dec 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Terry Dalzell

Active
Valley Business Centre, NewtownabbeyBT36 7LS
Born January 1963

Nature of Control

Significant influence or control
Notified 01 Oct 2022

Mr Christopher Herbert Gordon

Ceased
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 01 Oct 2019
Ceased 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Legacy
24 March 2009
233(NI)233(NI)
Legacy
16 January 2009
371SR(NI)371SR(NI)
Legacy
25 November 2008
295(NI)295(NI)
Legacy
25 November 2008
296(NI)296(NI)
Legacy
25 November 2008
296(NI)296(NI)
Legacy
25 November 2008
296(NI)296(NI)
Legacy
25 November 2008
296(NI)296(NI)
Legacy
25 November 2008
296(NI)296(NI)
Legacy
25 November 2008
296(NI)296(NI)
Legacy
25 November 2008
296(NI)296(NI)
Legacy
17 November 2008
AC(NI)AC(NI)
Legacy
23 November 2007
AC(NI)AC(NI)
Legacy
8 November 2007
371S(NI)371S(NI)
Legacy
10 November 2006
371S(NI)371S(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
12 December 2005
371S(NI)371S(NI)
Legacy
4 December 2005
AC(NI)AC(NI)
Legacy
15 July 2005
295(NI)295(NI)
Legacy
21 June 2005
AC(NI)AC(NI)
Legacy
2 November 2004
371S(NI)371S(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Legacy
27 October 2003
371S(NI)371S(NI)
Legacy
7 November 2002
296(NI)296(NI)
Legacy
24 October 2002
MEM(NI)MEM(NI)
Legacy
24 October 2002
ARTS(NI)ARTS(NI)
Legacy
24 October 2002
G23(NI)G23(NI)
Legacy
24 October 2002
G21(NI)G21(NI)