Background WavePink WaveYellow Wave

SAINT ELMO MANAGEMENT COMPANY LIMITED (NI050303)

SAINT ELMO MANAGEMENT COMPANY LIMITED (NI050303) is an active UK company. incorporated on 16 April 2004. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SAINT ELMO MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MURPHY, Brendan Gerard, SULLIVAN, Ann Marie, ZOIDIS, Thanasis and 1 others.

Company Number
NI050303
Status
active
Type
ltd
Incorporated
16 April 2004
Age
22 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MURPHY, Brendan Gerard, SULLIVAN, Ann Marie, ZOIDIS, Thanasis, DIRECTOR MANAGEMENT LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT ELMO MANAGEMENT COMPANY LIMITED

SAINT ELMO MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 April 2004 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SAINT ELMO MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

NI050303

LTD Company

Age

22 Years

Incorporated 16 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

Charterhouse Property Management Ltd 132 University Street Belfast BT7 1HH
From: 16 April 2004To: 31 August 2016
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
May 24
Director Left
Aug 24
Director Joined
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SECRETARY SERVICES LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 10 Feb 2006

MURPHY, Brendan Gerard

Active
Lisburn Road, BelfastBT9 6GN
Born December 1959
Director
Appointed 26 Apr 2018

SULLIVAN, Ann Marie

Active
Lisburn Road, BelfastBT9 6GN
Born June 1964
Director
Appointed 14 May 2024

ZOIDIS, Thanasis

Active
Lisburn Road, BelfastBT9 6GN
Born April 1946
Director
Appointed 02 Jul 2025

DIRECTOR MANAGEMENT LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate director
Appointed 15 Feb 2006

CANNING, Martin Nicholas

Resigned
3 Riverview, Co LondonderryBT49 9NW
Secretary
Appointed 16 Apr 2004
Resigned 08 Feb 2012

CANNING, Martin Nicholas

Resigned
3 Riverview, Co LondonderryBT49 9NW
Born September 1963
Director
Appointed 16 Apr 2004
Resigned 08 Feb 2012

DOHERTY, Helena

Resigned
Lisburn Road, BelfastBT9 6GN
Born January 1960
Director
Appointed 26 Apr 2018
Resigned 30 Aug 2024

MCGINNIS, John Charles

Resigned
68 Tamnaherin Road, Co LondonderryBT47 3AW
Born March 1952
Director
Appointed 16 Apr 2004
Resigned 26 Apr 2018

Persons with significant control

1

Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 August 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
5 December 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 December 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
24 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 May 2010
CH02Change of Corporate Director Details
Legacy
30 July 2009
AC(NI)AC(NI)
Legacy
19 May 2009
371S(NI)371S(NI)
Legacy
27 May 2008
98-2(NI)98-2(NI)
Legacy
16 May 2008
AC(NI)AC(NI)
Legacy
16 May 2008
371S(NI)371S(NI)
Legacy
6 May 2008
296(NI)296(NI)
Legacy
6 May 2008
296(NI)296(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
11 May 2007
371S(NI)371S(NI)
Legacy
22 February 2007
AC(NI)AC(NI)
Legacy
12 December 2006
371S(NI)371S(NI)
Legacy
10 March 2006
AC(NI)AC(NI)
Legacy
10 March 2006
295(NI)295(NI)
Legacy
10 March 2006
296(NI)296(NI)
Legacy
10 March 2006
296(NI)296(NI)
Legacy
15 June 2005
371S(NI)371S(NI)
Legacy
16 April 2004
MEM(NI)MEM(NI)
Legacy
16 April 2004
ARTS(NI)ARTS(NI)
Legacy
16 April 2004
G21(NI)G21(NI)
Legacy
16 April 2004
G23(NI)G23(NI)