Background WavePink WaveYellow Wave

WELLINGTON SQUARE ESTATE MANAGEMENT COMPANY LIMITED (NI047112)

WELLINGTON SQUARE ESTATE MANAGEMENT COMPANY LIMITED (NI047112) is an active UK company. incorporated on 2 July 2003. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WELLINGTON SQUARE ESTATE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MCCLUSKEY, Emmet Gerard, Dr, DIRECTOR MANAGEMENT LIMITED.

Company Number
NI047112
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 2003
Age
22 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCLUSKEY, Emmet Gerard, Dr, DIRECTOR MANAGEMENT LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON SQUARE ESTATE MANAGEMENT COMPANY LIMITED

WELLINGTON SQUARE ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 July 2003 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WELLINGTON SQUARE ESTATE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

NI047112

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 2 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

Charterhouse Property Management Lt 132 University Street Belfast BT7 1HH
From: 2 July 2003To: 12 April 2017
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Mar 12
Owner Exit
Jul 17
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SECRETARY SERVICES LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 01 Jul 2006

MCCLUSKEY, Emmet Gerard, Dr

Active
Lisburn Road, BelfastBT9 6GN
Born September 1963
Director
Appointed 13 Aug 2024

DIRECTOR MANAGEMENT LIMITED

Active
Lisburn Road, BelfastBT9 6GN
Corporate director
Appointed 26 Jul 2024

BRADY, Patricia

Resigned
3 Rosslyn CloseBT47 6YT
Secretary
Appointed 30 Aug 2006
Resigned 31 Oct 2018

BRADY, Patricia

Resigned
3 Rosslyn CloseBT47 6YT
Secretary
Appointed 30 Aug 2006
Resigned 30 Aug 2006

CANNING, Martin Nicholas

Resigned
3 RiverviewBT49 9WW
Secretary
Appointed 02 Jul 2003
Resigned 13 Jan 2005

OLIVER, Clare

Resigned
158 Old Ballynahinch RoadBT27 6TJ
Secretary
Appointed 19 Jul 2005
Resigned 01 Jul 2006

WILSON, Michael Blair

Resigned
39 Perry Road, BangorBT19 6UA
Secretary
Appointed 13 Jan 2005
Resigned 20 Jul 2005

CANNING, Martin Nicholas

Resigned
3 RiverviewBT49 9WW
Born September 1963
Director
Appointed 02 Jul 2003
Resigned 08 Feb 2012

MCGINNIS, John Charles

Resigned
68 Tamnaherin RoadBT47 3AN
Born March 1952
Director
Appointed 02 Jul 2003
Resigned 13 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 01 Aug 2016

Miss Helen Marie Mccormack

Ceased
Lisburn Road, BelfastBT9 6GN
Born November 1977

Nature of Control

Significant influence or control
Notified 05 Jul 2016
Ceased 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
30 July 2024
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 July 2017
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
3 July 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Legacy
22 August 2009
AC(NI)AC(NI)
Legacy
2 August 2009
371S(NI)371S(NI)
Legacy
2 September 2008
AC(NI)AC(NI)
Legacy
18 July 2008
371S(NI)371S(NI)
Legacy
1 July 2008
AC(NI)AC(NI)
Legacy
6 June 2008
296(NI)296(NI)
Legacy
16 August 2007
371S(NI)371S(NI)
Legacy
13 March 2007
AC(NI)AC(NI)
Legacy
13 March 2007
371S(NI)371S(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
15 August 2006
296(NI)296(NI)
Legacy
28 October 2005
AC(NI)AC(NI)
Legacy
1 September 2005
371S(NI)371S(NI)
Legacy
5 August 2005
296(NI)296(NI)
Legacy
9 February 2005
296(NI)296(NI)
Legacy
25 January 2005
371S(NI)371S(NI)
Legacy
17 January 2005
AC(NI)AC(NI)
Legacy
17 January 2005
295(NI)295(NI)
Legacy
17 January 2005
361(NI)361(NI)
Incorporation Company
2 July 2003
NEWINCIncorporation
Legacy
2 July 2003
MEM(NI)MEM(NI)
Legacy
2 July 2003
ARTS(NI)ARTS(NI)
Legacy
2 July 2003
G23(NI)G23(NI)
Legacy
2 July 2003
G21(NI)G21(NI)