Background WavePink WaveYellow Wave

DUNMORE MANAGEMENT COMPANY LIMITED (NI047380)

DUNMORE MANAGEMENT COMPANY LIMITED (NI047380) is an active UK company. incorporated on 30 July 2003. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. DUNMORE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include KRAAIJEVANGER, Maud.

Company Number
NI047380
Status
active
Type
ltd
Incorporated
30 July 2003
Age
22 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KRAAIJEVANGER, Maud
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNMORE MANAGEMENT COMPANY LIMITED

DUNMORE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 2003 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. DUNMORE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000, 99999)

Status

active

Active since 22 years ago

Company No

NI047380

LTD Company

Age

22 Years

Incorporated 30 July 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF
From: 13 April 2012To: 9 March 2022
C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH Northern Ireland
From: 11 November 2011To: 13 April 2012
515-517 Ormeau Rd Belfast BT7 3GU
From: 30 July 2003To: 11 November 2011
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Sept 13
Director Left
Apr 14
Director Joined
Jan 19
Director Left
Feb 22
Owner Exit
Jul 23
New Owner
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Owner Exit
Jan 25
Director Left
Mar 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 05 Dec 2023

KRAAIJEVANGER, Maud

Active
Kingsway, BelfastBT17 9AE
Born April 1994
Director
Appointed 19 Feb 2024

CARVILL, Christopher

Resigned
43 Corbet RoadBT32 3SH
Secretary
Appointed 30 Jul 2003
Resigned 05 Jul 2006

GLENNON, Lisa

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 14 Jan 2021
Resigned 05 Dec 2023

JACK, Andrew Robert

Resigned
90 Ballygowan Road, Co DownBT26 6EQ
Secretary
Appointed 05 Jul 2006
Resigned 11 Nov 2011

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 01 Feb 2012
Resigned 14 Jan 2021

CHARLES WHITE LTD

Resigned
7 Donegal Square West, BelfastBT1 6JH
Corporate secretary
Appointed 11 Nov 2011
Resigned 01 Feb 2012

BURKE, Adrian Peter

Resigned
2f Dunmore Park, Co AntrimBT15 3GP
Born April 1978
Director
Appointed 27 May 2008
Resigned 20 Sept 2013

CARVILL, Charles Joseph

Resigned
29 Well Road, NewryBT34 3RS
Born May 1928
Director
Appointed 30 Jul 2003
Resigned 05 Jul 2006

CARVILL, Christopher

Resigned
43 Corbet RoadBT32 3SH
Born March 1963
Director
Appointed 30 Jul 2003
Resigned 05 Jul 2006

DOHERTY, James

Resigned
7b Dunmore Place, Co AntrimBT15 3GP
Born May 1978
Director
Appointed 05 Jul 2006
Resigned 14 May 2007

DORIS, Cliona Elizabeth

Resigned
2e Dunmore Place, Belfast
Born April 1977
Director
Appointed 05 Jul 2006
Resigned 31 Jan 2012

GELSTON, Paula

Resigned
Lisburn Road, BelfastBT9 6AF
Born May 1976
Director
Appointed 27 May 2008
Resigned 17 Feb 2022

GLENNON, Lisa, Dr

Resigned
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 05 Dec 2023
Resigned 01 Mar 2026

REDMOND, Gerard Anthony

Resigned
9 Glenvale RoadBT34 2JX
Born May 1954
Director
Appointed 30 Jul 2003
Resigned 05 Jul 2006

THROWER, Kerri

Resigned
Kingsway, BelfastBT17 9AE
Born July 1977
Director
Appointed 30 Jan 2019
Resigned 24 Nov 2023

Persons with significant control

2

0 Active
2 Ceased

Dr Lisa Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 23 Jan 2023
Ceased 27 Jan 2025

Mrs Sonia Millar

Ceased
Kingsway, BelfastBT17 9AE
Born March 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
11 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
8 July 2009
AC(NI)AC(NI)
Legacy
4 September 2008
371SR(NI)371SR(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
9 June 2008
296(NI)296(NI)
Legacy
9 June 2008
296(NI)296(NI)
Legacy
11 March 2008
371S(NI)371S(NI)
Legacy
22 June 2007
AC(NI)AC(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
7 September 2006
371S(NI)371S(NI)
Legacy
4 September 2006
296(NI)296(NI)
Legacy
4 September 2006
296(NI)296(NI)
Legacy
4 September 2006
296(NI)296(NI)
Legacy
3 August 2006
295(NI)295(NI)
Legacy
3 August 2006
296(NI)296(NI)
Legacy
3 August 2006
296(NI)296(NI)
Legacy
3 August 2006
296(NI)296(NI)
Legacy
19 July 2006
AC(NI)AC(NI)
Legacy
16 January 2006
98-2(NI)98-2(NI)
Legacy
18 August 2005
371S(NI)371S(NI)
Legacy
14 August 2005
98-2(NI)98-2(NI)
Legacy
13 June 2005
AC(NI)AC(NI)
Legacy
18 August 2004
371S(NI)371S(NI)
Legacy
11 August 2003
233(NI)233(NI)
Legacy
30 July 2003
MEM(NI)MEM(NI)
Legacy
30 July 2003
ARTS(NI)ARTS(NI)
Legacy
30 July 2003
G23(NI)G23(NI)
Legacy
30 July 2003
G21(NI)G21(NI)