Background WavePink WaveYellow Wave

CASTLEREAGH OFFICE MANAGEMENT LIMITED (NI049727)

CASTLEREAGH OFFICE MANAGEMENT LIMITED (NI049727) is an active UK company. incorporated on 19 February 2004. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CASTLEREAGH OFFICE MANAGEMENT LIMITED has been registered for 22 years. Current directors include YOUNG, Philip Andrew.

Company Number
NI049727
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
YOUNG, Philip Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEREAGH OFFICE MANAGEMENT LIMITED

CASTLEREAGH OFFICE MANAGEMENT LIMITED is an active company incorporated on 19 February 2004 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CASTLEREAGH OFFICE MANAGEMENT LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

NI049727

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 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

60 Lisburn Road Belfast Belfast BT9 6AF
From: 4 April 2019To: 9 March 2022
141 Donegall Pass Belfast BT7 1DS Northern Ireland
From: 5 April 2018To: 4 April 2019
, Lynden House: 112-114 Lisburn Road, Belfast, Co. Antrim, BT9 6AH
From: 4 November 2009To: 5 April 2018
, 6/8 Florenceville Drive, Belfast, BT7 3GY
From: 19 February 2004To: 4 November 2009
Timeline

9 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
New Owner
Apr 19
Director Left
Jan 22
Director Joined
Jan 22
New Owner
Feb 23
Owner Exit
Feb 23
Owner Exit
Jan 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Feb 2023

YOUNG, Philip Andrew

Active
Kingsway, BelfastBT17 9AE
Born January 1964
Director
Appointed 14 Apr 2026

EGAN O'BRIEN, Shanice

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 16 Dec 2022
Resigned 01 Feb 2023

NEESON, Bernadette Kathleen

Resigned
Donegall Pass, BelfastBT7 1DS
Secretary
Appointed 19 Feb 2004
Resigned 21 Jan 2022

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 29 Mar 2022
Resigned 16 Dec 2022

CRAWFORD, Pamela

Resigned
54 Marquis Manor, Co. DownBT20 3PJ
Born February 1970
Director
Appointed 12 Sept 2006
Resigned 01 Jun 2010

GLENNON, Lisa, Dr

Resigned
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 20 Jan 2022
Resigned 14 Apr 2026

NEESON, James Stephen

Resigned
Donegall Pass, BelfastBT7 1DS
Born December 1956
Director
Appointed 19 Feb 2004
Resigned 21 Jan 2022

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
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2019
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 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
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment 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
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2018
AR01AR01
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 April 2018
AR01AR01
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 April 2018
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2018
CH03Change of Secretary Details
Restoration Order Of Court
13 February 2018
AC92AC92
Gazette Dissolved Voluntary
13 April 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 December 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 December 2011
DS01DS01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Legacy
12 January 2009
AC(NI)AC(NI)
Legacy
4 June 2008
371SR(NI)371SR(NI)
Legacy
11 January 2008
AC(NI)AC(NI)
Legacy
22 March 2007
371S(NI)371S(NI)
Legacy
20 December 2006
AC(NI)AC(NI)
Legacy
15 December 2006
296(NI)296(NI)
Legacy
19 October 2006
296(NI)296(NI)
Legacy
22 May 2006
371S(NI)371S(NI)
Legacy
5 January 2006
AC(NI)AC(NI)
Legacy
19 February 2004
MEM(NI)MEM(NI)
Legacy
19 February 2004
ARTS(NI)ARTS(NI)
Miscellaneous
19 February 2004
MISCMISC
Legacy
19 February 2004
G23(NI)G23(NI)
Legacy
19 February 2004
G21(NI)G21(NI)