Background WavePink WaveYellow Wave

VICTORIA GATE PROPERTY MANAGEMENT COMPANY LIMITED (NI049969)

VICTORIA GATE PROPERTY MANAGEMENT COMPANY LIMITED (NI049969) is an active UK company. incorporated on 9 March 2004. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA GATE PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DUFFY, Conor Paul, HUTCHINSON, Gavin Jonathan, ROBSON, Dale Alan.

Company Number
NI049969
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2004
Age
22 years
Address
Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, BT4 3LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUFFY, Conor Paul, HUTCHINSON, Gavin Jonathan, ROBSON, Dale Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA GATE PROPERTY MANAGEMENT COMPANY LIMITED

VICTORIA GATE PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 2004 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA GATE PROPERTY MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI049969

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast, BT4 3LP,

Previous Addresses

3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 8 December 2021To: 21 November 2025
C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland
From: 9 January 2017To: 8 December 2021
C/O 10 Carneal Road Larne Co Antrim BT40 3LR Northern Ireland
From: 28 June 2016To: 9 January 2017
C/O Glen Property Management Ltd the Long Acre Old Carneal Brae Gleno Larne Antrim BT40 3AS
From: 1 October 2014To: 28 June 2016
C/O Quarter Chartered Accountants 87/89 Main Street Garvagh Coleraine County Derry BT51 5AB
From: 9 June 2014To: 1 October 2014
St Anne's House 15 Church Street Cathedral Quarter Belfast BT1 1PG Northern Ireland
From: 6 May 2014To: 9 June 2014
C/O Bjm Chartered Accountants 87-89 Main Street Garvagh Coleraine County Derry BT51 5AB Northern Ireland
From: 10 December 2013To: 6 May 2014
C/O Bjm Chartered Accountants 87-89 Main Street Garvagh Coleraine County Derry BT51 5AB Northern Ireland
From: 10 December 2013To: 10 December 2013
C/O Above Board Property Management Llp 10 Slaghtaverty Lane Garvagh Derry BT51 5BU Northern Ireland
From: 16 August 2011To: 10 December 2013
C/O C/O Above Board Property Management Llp 1 Drumsurn Court Limavady BT49 0GT Northern Ireland
From: 28 March 2011To: 16 August 2011
90 Victoria Gate Londonderry Londonderry BT47 2TP Northern Ireland
From: 18 March 2011To: 28 March 2011
35 Bolea Road Limavady BT49 0QT
From: 9 March 2004To: 18 March 2011
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Oct 21
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DUFFY, Conor Paul

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born October 1981
Director
Appointed 16 Jul 2012

HUTCHINSON, Gavin Jonathan

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born December 1976
Director
Appointed 15 Jul 2023

ROBSON, Dale Alan

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born June 1982
Director
Appointed 01 Jul 2022

KERSHAW, Heather Amanda

Resigned
35 Bolea Road, Co L'DerryBT49 0QT
Secretary
Appointed 10 Jul 2008
Resigned 18 Mar 2011

MCCONNELL, Gillian

Resigned
143 Royal Avenue, BelfastBT1 1FH
Secretary
Appointed 12 Jun 2014
Resigned 08 Dec 2021

STANLEY, Mark

Resigned
4 Stoneypath, LondonderryBT47 2AF
Secretary
Appointed 09 Mar 2004
Resigned 10 Jul 2008

BOYLE, James

Resigned
22 Westlake
Born March 1969
Director
Appointed 07 Aug 2006
Resigned 12 Sept 2008

DOHERTY, Kevin

Resigned
25 Ballynacross Road, StrabaneBT82 0PY
Born April 1982
Director
Appointed 14 Oct 2008
Resigned 16 Jul 2012

EYRE, James

Resigned
12 Deanfield, DerryBT47 6HY
Born March 1980
Director
Appointed 07 Jun 2006
Resigned 28 Sept 2006

FINN, Alan Corry

Resigned
1 Old Shore Road, CarrickfergusBT38 8PF
Born January 1958
Director
Appointed 16 Jul 2012
Resigned 21 Oct 2021

HUGHES, Angela Maureen Ellen

Resigned
561 Upper Newtownards Road, BelfastBT4 3LP
Born December 1966
Director
Appointed 25 Oct 2017
Resigned 26 Mar 2026

KERSHAW, Heather Amanda

Resigned
Bolea Road, LimavadyBT49 0QT
Born June 1972
Director
Appointed 20 Jul 2010
Resigned 18 Mar 2011

MCAULEY, Christina

Resigned
143 Royal Avenue, BelfastBT1 1FH
Born May 1965
Director
Appointed 24 May 2022
Resigned 03 Nov 2022

MCCONNELL, Gillian

Resigned
Old Carneal Brae, LarneBT40 3AS
Born May 1965
Director
Appointed 24 Nov 2014
Resigned 04 Apr 2015

MCCORMICK, Gregory James

Resigned
1 Tarra Court, EglintonBT47 3AT
Born July 1976
Director
Appointed 06 Feb 2004
Resigned 24 Apr 2006

MOONEY, Sean Dermott

Resigned
143 Royal Avenue, BelfastBT1 1FH
Born April 1974
Director
Appointed 15 Jun 2022
Resigned 13 Feb 2024

O'HAGAN, Simon, Dr

Resigned
Carneal Road, LarneBT40 3LR
Born January 1973
Director
Appointed 10 Jun 2015
Resigned 02 Jun 2022

PATTERSON, Gareth

Resigned
1 Old Shore Road, CarrickfergusBT38 8PF
Born February 1970
Director
Appointed 16 Jul 2012
Resigned 25 Oct 2018

STANLEY, Mark

Resigned
41 Stoneypath,, LondonderryBT47 2 F
Born October 1966
Director
Appointed 06 Feb 2004
Resigned 14 Oct 2008
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 March 2016
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2015
AR01AR01
Termination Director Company With Name Termination Date
4 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Gazette Notice Compulsary
8 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Gazette Notice Compulsary
30 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
10 March 2009
371S(NI)371S(NI)
Legacy
18 November 2008
296(NI)296(NI)
Legacy
29 September 2008
296(NI)296(NI)
Legacy
1 September 2008
296(NI)296(NI)
Legacy
7 August 2008
AC(NI)AC(NI)
Legacy
7 August 2008
295(NI)295(NI)
Legacy
27 March 2008
371S(NI)371S(NI)
Legacy
31 January 2008
AC(NI)AC(NI)
Legacy
7 March 2007
371S(NI)371S(NI)
Legacy
12 December 2006
AC(NI)AC(NI)
Legacy
28 September 2006
296(NI)296(NI)
Legacy
29 June 2006
296(NI)296(NI)
Legacy
13 April 2006
AC(NI)AC(NI)
Legacy
29 March 2006
371S(NI)371S(NI)
Incorporation Company
9 March 2004
NEWINCIncorporation
Legacy
9 March 2004
MEM(NI)MEM(NI)
Legacy
9 March 2004
ARTS(NI)ARTS(NI)
Legacy
9 March 2004
G21(NI)G21(NI)
Legacy
9 March 2004
G23(NI)G23(NI)