Background WavePink WaveYellow Wave

WEST STREET LAND MANAGEMENT LTD (NI045299)

WEST STREET LAND MANAGEMENT LTD (NI045299) is an active UK company. incorporated on 29 January 2003. with registered office in Dungannon. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST STREET LAND MANAGEMENT LTD has been registered for 23 years.

Company Number
NI045299
Status
active
Type
ltd
Incorporated
29 January 2003
Age
23 years
Address
1 West Street Drive, Dungannon, BT71 5HL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST STREET LAND MANAGEMENT LTD

WEST STREET LAND MANAGEMENT LTD is an active company incorporated on 29 January 2003 with the registered office located in Dungannon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST STREET LAND MANAGEMENT LTD was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

NI045299

LTD Company

Age

23 Years

Incorporated 29 January 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026
Contact
Address

1 West Street Drive Stewartstown Dungannon, BT71 5HL,

Previous Addresses

Suite One Dunbarton Court 23-25 Dunbarton Street Gilford BT63 6HJ Northern Ireland
From: 5 December 2018To: 29 January 2026
C/O West Atreet Land Management Ltd Pine Villa No 60 Sherrygrim Road Stewartstown Dungannon County Tyrone BT71 5PP
From: 1 July 2010To: 5 December 2018
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 29 January 2003To: 1 July 2010
Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

HIGGINS, Mary

Resigned
12 Mill Road, Co AntrimBT39 9DY
Secretary
Appointed 29 Jan 2003
Resigned 30 Jun 2010

BLEEKS, Barry

Resigned
23-25 Dunbarton Street, GilfordBT63 6HJ
Born May 1975
Director
Appointed 01 May 2010
Resigned 05 Dec 2018

HIGGINS, Derek

Resigned
Sherrygrim Road, DungannonBT71 5PP
Born November 1949
Director
Appointed 29 Jan 2003
Resigned 01 Jun 2010

MCCANDLESS, Ross James

Resigned
23-25 Dunbarton Street, GilfordBT63 6HJ
Born January 1982
Director
Appointed 05 Dec 2018
Resigned 20 Jan 2026

MCCLOY, Oliver Charles

Resigned
Sherrygrim Road, DungannonBT71 5PP
Born December 1975
Director
Appointed 01 May 2010
Resigned 30 Nov 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Oliver Charles Mccloy

Ceased
Sherrygrim Road, DungannonBT71 5PP
Born December 1975

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

68

Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 December 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
30 November 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
25 February 2009
371S(NI)371S(NI)
Legacy
24 February 2009
AC(NI)AC(NI)
Legacy
26 February 2008
371S(NI)371S(NI)
Legacy
20 February 2008
AC(NI)AC(NI)
Legacy
12 February 2007
371S(NI)371S(NI)
Legacy
9 February 2007
AC(NI)AC(NI)
Legacy
31 March 2006
371S(NI)371S(NI)
Legacy
24 March 2006
AC(NI)AC(NI)
Legacy
20 December 2005
AC(NI)AC(NI)
Legacy
18 July 2005
295(NI)295(NI)
Legacy
9 November 2004
AC(NI)AC(NI)
Legacy
16 February 2004
371S(NI)371S(NI)
Legacy
8 February 2003
296(NI)296(NI)
Legacy
29 January 2003
ARTS(NI)ARTS(NI)
Legacy
29 January 2003
MEM(NI)MEM(NI)
Miscellaneous
29 January 2003
MISCMISC
Legacy
29 January 2003
G21(NI)G21(NI)
Legacy
29 January 2003
G23(NI)G23(NI)