Background WavePink WaveYellow Wave

KEIGHTLEY COURT MANAGEMENT COMPANY LIMITED (NI048231)

KEIGHTLEY COURT MANAGEMENT COMPANY LIMITED (NI048231) is an active UK company. incorporated on 13 October 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. KEIGHTLEY COURT MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include GLENNON, Lisa Jane.

Company Number
NI048231
Status
active
Type
ltd
Incorporated
13 October 2003
Age
22 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa Jane
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEIGHTLEY COURT MANAGEMENT COMPANY LIMITED

KEIGHTLEY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 October 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. KEIGHTLEY COURT MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000, 99999)

Status

active

Active since 22 years ago

Company No

NI048231

LTD Company

Age

22 Years

Incorporated 13 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
From: 5 July 2012To: 9 March 2022
60 Lisburn Road Belfast BT9 6AF
From: 13 October 2003To: 5 July 2012
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Apr 18
Director Joined
May 23
Director Left
May 23
Owner Exit
Jul 23
New Owner
Jul 23
Owner Exit
Jan 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Jun 2023

GLENNON, Lisa Jane

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 01 Jun 2023

GLENNON, Lisa

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 15 Sept 2020
Resigned 01 Jul 2024

MILLAR, Catherine

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 18 Oct 2005
Resigned 15 Sept 2020

MILLAR, Catherine Sonia

Resigned
1 Strangford AvenueBT9 6PG
Secretary
Appointed 18 Oct 2003
Resigned 06 Apr 2010

RAINEY, Pauline

Resigned
11 Seahill Drive, Co. DownBT18 0DF
Secretary
Appointed 13 Oct 2003
Resigned 18 Oct 2005

FINLAY, Barbara Anna

Resigned
Craig, LisburnBT27 6XQ
Born September 1968
Director
Appointed 13 Oct 2003
Resigned 07 Nov 2005

FINLAY, Craig Marcus

Resigned
188 Comber Road, County DownBT27 6XQ
Born February 1972
Director
Appointed 13 Oct 2003
Resigned 18 Oct 2005

HENDERON, Jennifer

Resigned
2a Temple Rd, LisburnBT28 2PD
Born October 1958
Director
Appointed 07 Nov 2005
Resigned 15 Jun 2015

ROBINSON, Malcolm

Resigned
Kingsway, BelfastBT17 9AE
Born February 1949
Director
Appointed 20 Apr 2015
Resigned 08 Dec 2022

WILLRIDGE, John Lee

Resigned
2 Brideways, Co DownBT32 4ED
Born April 1954
Director
Appointed 07 Nov 2005
Resigned 24 Apr 2018

Persons with significant control

2

0 Active
2 Ceased

Ms Lisa Jane 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

76

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 April 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
29 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
1 March 2009
371SR(NI)371SR(NI)
Legacy
17 December 2008
AC(NI)AC(NI)
Legacy
10 December 2008
371S(NI)371S(NI)
Legacy
10 December 2008
371S(NI)371S(NI)
Legacy
13 January 2008
AC(NI)AC(NI)
Legacy
10 October 2007
371S(NI)371S(NI)
Legacy
12 December 2006
AC(NI)AC(NI)
Legacy
19 October 2006
371S(NI)371S(NI)
Legacy
19 May 2006
296(NI)296(NI)
Legacy
9 May 2006
296(NI)296(NI)
Legacy
9 May 2006
296(NI)296(NI)
Legacy
9 May 2006
296(NI)296(NI)
Legacy
6 May 2006
AC(NI)AC(NI)
Legacy
12 April 2006
98-2(NI)98-2(NI)
Legacy
17 November 2005
371S(NI)371S(NI)
Legacy
7 November 2005
AC(NI)AC(NI)
Legacy
7 November 2005
296(NI)296(NI)
Legacy
22 October 2003
296(NI)296(NI)
Legacy
13 October 2003
MEM(NI)MEM(NI)
Legacy
13 October 2003
ARTS(NI)ARTS(NI)
Legacy
13 October 2003
G23(NI)G23(NI)
Legacy
13 October 2003
G21(NI)G21(NI)