Background WavePink WaveYellow Wave

JOHN'S SQUARE MANAGEMENT COMPANY LIMITED (NI049379)

JOHN'S SQUARE MANAGEMENT COMPANY LIMITED (NI049379) is an active UK company. incorporated on 22 January 2004. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. JOHN'S SQUARE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MARTIN, John, RICHMOND, Stephen.

Company Number
NI049379
Status
active
Type
ltd
Incorporated
22 January 2004
Age
22 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARTIN, John, RICHMOND, Stephen
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN'S SQUARE MANAGEMENT COMPANY LIMITED

JOHN'S SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 January 2004 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. JOHN'S SQUARE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000, 99999)

Status

active

Active since 22 years ago

Company No

NI049379

LTD Company

Age

22 Years

Incorporated 22 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

60 Lisburn Road Belfast BT9 6AF
From: 28 January 2016To: 9 March 2022
C/O Simon Brien Residential 525 Lisburn Road Belfast BT9 7GQ
From: 19 February 2015To: 28 January 2016
87-89 Victoria Street Belfast BT1 4PD
From: 22 January 2004To: 19 February 2015
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Feb 17
Director Left
Dec 22
Owner Exit
Sept 23
New Owner
Sept 23
Director Joined
Jul 24
Owner Exit
Jan 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GLENNON, Lisa, Dr.

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 29 Mar 2022

MARTIN, John

Active
Kingsway, BelfastBT17 9AE
Born January 1951
Director
Appointed 27 Feb 2017

RICHMOND, Stephen

Active
Kingsway, BelfastBT17 9AE
Born January 1967
Director
Appointed 22 Feb 2024

FALOONA, Ciaran Patrick

Resigned
49 Beechgrove Gardens, Co. AntrimBT6 0NN
Secretary
Appointed 22 Jan 2004
Resigned 29 Mar 2007

FALOONA, Patrick

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 29 Mar 2007
Resigned 23 Mar 2022

CARLETON, Andrew James

Resigned
24 Woodfield Glen, NewtownabbeyBT37 0ZW
Born November 1964
Director
Appointed 22 Jan 2004
Resigned 29 Mar 2007

MALANAPHY, John Gerard

Resigned
Kingsway, BelfastBT17 9AE
Born June 1959
Director
Appointed 29 Mar 2007
Resigned 17 Nov 2022

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 22 Jan 2004
Resigned 22 Jan 2004

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

73

Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
9 February 2010
AR01AR01
Annual Return Company With Made Up Date
9 February 2010
AR01AR01
Legacy
18 May 2009
AC(NI)AC(NI)
Legacy
5 June 2008
98-2(NI)98-2(NI)
Legacy
14 March 2008
AC(NI)AC(NI)
Legacy
19 February 2008
AC(NI)AC(NI)
Legacy
15 February 2008
295(NI)295(NI)
Legacy
7 June 2007
296(NI)296(NI)
Legacy
25 April 2007
296(NI)296(NI)
Legacy
4 May 2006
AC(NI)AC(NI)
Legacy
10 April 2006
AC(NI)AC(NI)
Legacy
13 February 2006
371S(NI)371S(NI)
Legacy
3 April 2005
98-2(NI)98-2(NI)
Legacy
28 January 2005
371S(NI)371S(NI)
Legacy
27 October 2004
296(NI)296(NI)
Legacy
23 February 2004
295(NI)295(NI)
Legacy
23 February 2004
296(NI)296(NI)
Legacy
23 February 2004
296(NI)296(NI)
Legacy
22 January 2004
ARTS(NI)ARTS(NI)
Legacy
22 January 2004
MEM(NI)MEM(NI)
Legacy
22 January 2004
G21(NI)G21(NI)
Legacy
22 January 2004
G23(NI)G23(NI)