Background WavePink WaveYellow Wave

DPS MANAGEMENT (NI) LIMITED (NI050651)

DPS MANAGEMENT (NI) LIMITED (NI050651) is an active UK company. incorporated on 13 May 2004. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DPS MANAGEMENT (NI) LIMITED has been registered for 21 years. Current directors include MCGUICKIN, Gerard, TONER, Kathleen.

Company Number
NI050651
Status
active
Type
ltd
Incorporated
13 May 2004
Age
21 years
Address
Charles White (Ni) Ltd, Belfast, BT4 3LP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCGUICKIN, Gerard, TONER, Kathleen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPS MANAGEMENT (NI) LIMITED

DPS MANAGEMENT (NI) LIMITED is an active company incorporated on 13 May 2004 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DPS MANAGEMENT (NI) LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

NI050651

LTD Company

Age

21 Years

Incorporated 13 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

MOYNE SHELF COMPANY (NO.176) LIMITED
From: 13 May 2004To: 11 February 2005
Contact
Address

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

Previous Addresses

C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 25 August 2015To: 21 November 2025
C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 25 August 2015To: 25 August 2015
C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH
From: 22 May 2012To: 25 August 2015
C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH Northern Ireland
From: 17 October 2011To: 22 May 2012
37 Mallusk Road Newtownabbey Antrim BT36 4PP
From: 6 April 2011To: 17 October 2011
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 13 May 2004To: 6 April 2011
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
May 15
Director Left
Jun 15
Director Joined
Apr 19
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
May 22
Owner Exit
May 22
New Owner
May 22
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Apr 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CHARLES WHITE LTD

Active
Donegall Square West, BelfastBT1 6JH
Corporate secretary
Appointed 19 Aug 2011

MCGUICKIN, Gerard

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born January 1954
Director
Appointed 06 Apr 2025

TONER, Kathleen

Active
Deramore Park South, BelfastBT9 5JJ
Born March 1959
Director
Appointed 11 Oct 2021

HIGGINS, Mary Isobel

Resigned
Mallusk Road, NewtownabbeyBT36 4PP
Secretary
Appointed 30 Jun 2008
Resigned 31 Dec 2010

HUNT, Patrick Michael Paul

Resigned
3 Marlborough Park Central, BelfastBT9 6HN
Secretary
Appointed 09 Dec 2004
Resigned 30 Jun 2008

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate secretary
Appointed 13 May 2004
Resigned 09 Dec 2004

CUSHINAN, Maura Majella

Resigned
Royal Avenue, BelfastBT1 1FH
Born May 1955
Director
Appointed 04 Apr 2019
Resigned 15 Mar 2023

GOLDSTONE, Margaretta Anderson

Resigned
1, Deramore Park South, BelfastBT9 5JJ
Born April 1931
Director
Appointed 14 Dec 2010
Resigned 05 Jul 2012

HALL, Tracey

Resigned
1 Deramore Park South, BelfastBT9 5JJ
Born July 1966
Director
Appointed 14 Dec 2010
Resigned 28 Jun 2021

HIGGINA, Derek

Resigned
12 Mill Road, Co AntrimBT39 9DY
Born November 1949
Director
Appointed 07 Jul 2008
Resigned 14 Dec 2010

HUNT, Catherine Rachael

Resigned
Apt 5, BelfastBT9 5JY
Born May 1977
Director
Appointed 09 Dec 2004
Resigned 07 Jul 2008

HUNT, Patrick Michael Paul

Resigned
3 Marlborough Park Central, BelfastBT9 6HN
Born March 1973
Director
Appointed 09 Dec 2004
Resigned 30 Jun 2008

JOHNSTON, Mark John George

Resigned
Deramore Park South, BelfastBT9 5JJ
Born July 1985
Director
Appointed 11 Oct 2021
Resigned 07 May 2022

MCKEE MORTON, Ann Jane

Resigned
Royal Avenue, BelfastBT1 1FH
Born July 1942
Director
Appointed 26 Jun 2013
Resigned 22 Sept 2021

MORTON, Osborne

Resigned
7 Donegal Square West, BelfastBT1 6JH
Born April 1945
Director
Appointed 26 Jun 2013
Resigned 01 Jun 2015

MOYNE NOMINEES LIMITED

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Corporate director
Appointed 13 May 2004
Resigned 09 Dec 2004

Persons with significant control

3

0 Active
3 Ceased

Mrs Maura Majella Cushinan

Ceased
Royal Avenue, BelfastBT1 1FH
Born May 1955

Nature of Control

Significant influence or control
Notified 01 May 2022
Ceased 15 Mar 2023

Mrs Ann Morton

Ceased
Royal Avenue, BelfastBT1 1FH
Born July 1942

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 22 Sept 2021

Mrs Tracey Hall

Ceased
Royal Avenue, BelfastBT1 1FH
Born July 1966

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

96

Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 March 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
24 July 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
7 June 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
19 August 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
26 June 2009
371S(NI)371S(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
16 July 2008
AC(NI)AC(NI)
Legacy
11 July 2008
296(NI)296(NI)
Legacy
8 June 2007
AC(NI)AC(NI)
Legacy
8 June 2007
371S(NI)371S(NI)
Legacy
6 July 2006
AC(NI)AC(NI)
Legacy
6 July 2006
371S(NI)371S(NI)
Legacy
6 February 2006
98-2(NI)98-2(NI)
Legacy
6 February 2006
98-2(NI)98-2(NI)
Legacy
6 February 2006
98-2(NI)98-2(NI)
Legacy
11 August 2005
295(NI)295(NI)
Legacy
5 July 2005
295(NI)295(NI)
Legacy
5 July 2005
98-2(NI)98-2(NI)
Legacy
4 July 2005
AC(NI)AC(NI)
Legacy
18 May 2005
371S(NI)371S(NI)
Legacy
11 February 2005
CNR-D(NI)CNR-D(NI)
Legacy
11 February 2005
CERTC(NI)CERTC(NI)
Legacy
19 January 2005
UDM+A(NI)UDM+A(NI)
Legacy
19 January 2005
296(NI)296(NI)
Legacy
19 January 2005
296(NI)296(NI)
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
295(NI)295(NI)
Legacy
4 January 2005
UDM+A(NI)UDM+A(NI)
Legacy
13 May 2004
MEM(NI)MEM(NI)
Legacy
13 May 2004
ARTS(NI)ARTS(NI)
Legacy
13 May 2004
G21(NI)G21(NI)
Legacy
13 May 2004
G23(NI)G23(NI)