Background WavePink WaveYellow Wave

LOUGHVIEW PROPERTY MANAGEMENT LIMITED (NI050654)

LOUGHVIEW PROPERTY MANAGEMENT LIMITED (NI050654) is an active UK company. incorporated on 13 May 2004. with registered office in Newtownabbey. The company operates in the Real Estate Activities sector, engaged in residents property management. LOUGHVIEW PROPERTY MANAGEMENT LIMITED has been registered for 21 years. Current directors include FISHER, Colin Thomas, FORSYTHE, Victor Albert.

Company Number
NI050654
Status
active
Type
ltd
Incorporated
13 May 2004
Age
21 years
Address
C/O Dpfm Ltd Valley Business Centre, Newtownabbey, BT36 7LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISHER, Colin Thomas, FORSYTHE, Victor Albert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHVIEW PROPERTY MANAGEMENT LIMITED

LOUGHVIEW PROPERTY MANAGEMENT LIMITED is an active company incorporated on 13 May 2004 with the registered office located in Newtownabbey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOUGHVIEW PROPERTY MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI050654

LTD Company

Age

21 Years

Incorporated 13 May 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

C/O Dpfm Ltd Valley Business Centre 67 Church Road Newtownabbey, BT36 7LS,

Previous Addresses

Valley Business Centre Unit 21 67 Church Road Newtownabbey BT36 7LS Northern Ireland
From: 4 September 2024To: 4 September 2024
238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland
From: 9 March 2022To: 4 September 2024
Csm 60 Lisburn Road Belfast Antrim BT9 6AF Northern Ireland
From: 10 May 2020To: 9 March 2022
60 Lisburn Road Belfast Belfast Antrim BT9 6AF
From: 12 October 2018To: 10 May 2020
Apt 3 Loughview Apartments Apt.3 Loughview Apartments 693 Shore Road Newtownabbey Antrim BT37 0st Northern Ireland
From: 22 June 2015To: 12 October 2018
Loughview Apartments 693 Shore Road Newtownabbey County Antrim BT37 0st
From: 18 June 2015To: 22 June 2015
Apt 3, Loughview Apartments Apt.3 Loughview Apartments 693 Shore Road Newtownabbey Antrim BT37 0st Northern Ireland
From: 18 June 2015To: 18 June 2015
Apt 6, Loughview Apartments 693 Shore Road Newtownabbey Co. Antrim BT37 0st
From: 13 May 2004To: 18 June 2015
Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
May 11
Director Left
Jul 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Sept 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Sept 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ELLIOTT, Amelia

Active
Valley Business Centre, NewtownabbeyBT36 7LS
Secretary
Appointed 01 Aug 2024

FISHER, Colin Thomas

Active
Valley Business Centre, NewtownabbeyBT36 7LS
Born January 1958
Director
Appointed 07 Dec 2022

FORSYTHE, Victor Albert

Active
Valley Business Centre, NewtownabbeyBT36 7LS
Born September 1948
Director
Appointed 07 Dec 2022

GLENNON, Lisa

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 08 Mar 2021
Resigned 31 Jul 2024

KANE, Geraldine

Resigned
20 Broadlands Drive, Co AntrimBT38 7DJ
Secretary
Appointed 03 Mar 2008
Resigned 01 Jan 2009

MCERLEAN, Michael

Resigned
Loughview Apartments, NewtownabbeyBT37 0ST
Secretary
Appointed 01 Jan 2009
Resigned 30 Jul 2013

WRAY, Arthur Herbert

Resigned
30 Queensway, Co AntrimBT88 7LA
Secretary
Appointed 12 Aug 2006
Resigned 03 Mar 2008

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 26 Jul 2022
Resigned 07 Dec 2022

ZALEWSKA, Helena

Resigned
60 Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 10 Nov 2020
Resigned 08 Mar 2021

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 13 May 2004
Resigned 13 May 2004

ERVINE, Desmond

Resigned
693, NewtownabbeyBT37 0ST
Born August 1946
Director
Appointed 06 Aug 2013
Resigned 13 Feb 2019

ERVINE, Elinor Rurh

Resigned
Glencree Park, NewtownabbeyBT37 0QS
Born October 1947
Director
Appointed 13 Mar 2021
Resigned 23 Jun 2022

FLANNIGAN, Marjorie

Resigned
Apartment 4, NewtownabbeyBT37 0ST
Born May 1934
Director
Appointed 30 Apr 2008
Resigned 15 Mar 2021

GLENNON, Lisa Jane

Resigned
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 26 Jul 2022
Resigned 07 Dec 2022

HARDWICK, Frank

Resigned
Apt 5 Loughview Apartment, NewtownabbeyBT37 0ST
Born January 1935
Director
Appointed 10 Aug 2005
Resigned 31 May 2009

IRVINE, Raymond

Resigned
Circular Road, NewtownabbeyBT37 0RE
Born October 1954
Director
Appointed 13 Oct 2010
Resigned 31 May 2012

KANE, Michael Joseph

Resigned
20 Broadlands Drive, Co AntrimBT38 7DJ
Born May 1969
Director
Appointed 29 Feb 2008
Resigned 01 Jan 2009

MACKEY, Barbara

Resigned
Mullaghmore Park, CarrickfergusBT38 8RG
Born May 1961
Director
Appointed 24 Mar 2021
Resigned 26 Jul 2022

MCERLEAN, Michael John

Resigned
Apt6, NewtownabbeyBT37 0ST
Born June 1972
Director
Appointed 12 Aug 2006
Resigned 06 Aug 2013

WRAY, Arthur Herbert

Resigned
50 Queensway, County AntrimBT38 7LA
Born December 1949
Director
Appointed 12 May 2006
Resigned 12 May 2006

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 13 May 2004
Resigned 13 May 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Desmond Ervine

Ceased
Kingsway, BelfastBT17 9AE
Born August 1946

Nature of Control

Significant influence or control
Notified 18 Jun 2016
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Made Up Date
22 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 June 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Secretary Company With Name Termination Date
25 June 2014
TM02Termination of Secretary
Accounts With Made Up Date
25 June 2014
AAAnnual Accounts
Accounts With Made Up Date
9 August 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name Termination Date
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Made Up Date
18 May 2012
AAAnnual Accounts
Accounts With Made Up Date
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Accounts With Made Up Date
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Legacy
17 August 2009
AC(NI)AC(NI)
Legacy
1 July 2009
371S(NI)371S(NI)
Legacy
10 February 2009
295(NI)295(NI)
Legacy
10 February 2009
296(NI)296(NI)
Legacy
10 February 2009
296(NI)296(NI)
Legacy
10 February 2009
296(NI)296(NI)
Legacy
2 September 2008
295(NI)295(NI)
Legacy
7 August 2008
296(NI)296(NI)
Legacy
10 July 2008
371SR(NI)371SR(NI)
Legacy
11 March 2008
AC(NI)AC(NI)
Legacy
11 March 2008
AC(NI)AC(NI)
Legacy
11 March 2008
233(NI)233(NI)
Legacy
11 March 2008
296(NI)296(NI)
Legacy
10 March 2008
296(NI)296(NI)
Legacy
14 June 2007
98-2(NI)98-2(NI)
Legacy
8 June 2007
AC(NI)AC(NI)
Legacy
16 May 2007
371S(NI)371S(NI)
Legacy
21 November 2006
371S(NI)371S(NI)
Legacy
21 November 2006
371S(NI)371S(NI)
Legacy
9 November 2006
AC(NI)AC(NI)
Legacy
3 October 2006
296(NI)296(NI)
Legacy
8 September 2006
295(NI)295(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
8 September 2006
296(NI)296(NI)
Legacy
10 August 2005
295(NI)295(NI)
Legacy
10 August 2005
296(NI)296(NI)
Legacy
10 August 2005
296(NI)296(NI)
Legacy
13 May 2004
MEM(NI)MEM(NI)
Legacy
13 May 2004
ARTS(NI)ARTS(NI)
Legacy
13 May 2004
G23(NI)G23(NI)
Legacy
13 May 2004
G21(NI)G21(NI)