Background WavePink WaveYellow Wave

GLANTANE DRIVE MANAGEMENT LIMITED (NI051084)

GLANTANE DRIVE MANAGEMENT LIMITED (NI051084) is an active UK company. incorporated on 30 June 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. GLANTANE DRIVE MANAGEMENT LIMITED has been registered for 21 years. Current directors include MCNULTY, Anna, TAYLOR, Paul.

Company Number
NI051084
Status
active
Type
ltd
Incorporated
30 June 2004
Age
21 years
Address
54 Glantane Drive, Belfast, BT15 3FE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCNULTY, Anna, TAYLOR, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLANTANE DRIVE MANAGEMENT LIMITED

GLANTANE DRIVE MANAGEMENT LIMITED is an active company incorporated on 30 June 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. GLANTANE DRIVE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

NI051084

LTD Company

Age

21 Years

Incorporated 30 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

54 Glantane Drive Belfast, BT15 3FE,

Previous Addresses

8 Shipquay St Londonderry BT48 6DN
From: 30 June 2004To: 24 July 2019
Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jul 16
Director Joined
Jul 16
Owner Exit
Jul 19
Director Left
Jul 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TAYLOR, Paul

Active
Apartment 1, FortwilliamBT15 3FE
Secretary
Appointed 25 Feb 2005

MCNULTY, Anna

Active
Chichester Avenue, BelfastBT15 5EH
Born April 1975
Director
Appointed 31 Jul 2016

TAYLOR, Paul

Active
Apartment 1, FortwilliamBT15 3FE
Born February 1968
Director
Appointed 25 Feb 2005

CANAVAN, Denis Augustine

Resigned
123a Ballyronan Road, Co LondonderryBT45 6HP
Secretary
Appointed 30 Jun 2004
Resigned 25 Feb 2005

CANAVAN, Denis

Resigned
123a Ballyronan Road, Co LondonderryBT45 6HP
Born October 1970
Director
Appointed 30 Jun 2004
Resigned 25 Feb 2005

CANAVAN, Michelle Noreen

Resigned
123a Ballyronan Road, County LondonderryBT45 6HP
Born June 1974
Director
Appointed 30 Jun 2004
Resigned 25 Feb 2005

COSGROVE, Meabh

Resigned
Apartment 4,, FortwilliamBT15 3FE
Born August 1980
Director
Appointed 25 Feb 2005
Resigned 20 Jul 2019

MCSORLEY, Oonagh

Resigned
Apartment 2, FortwilliamBT15 3FE
Born April 1969
Director
Appointed 25 Feb 2005
Resigned 01 Jul 2012

MCVEIGH, Anthony

Resigned
Chichester Avenue, BelfastBT15 5EH
Born April 1971
Director
Appointed 01 Jul 2012
Resigned 31 Jul 2016

Persons with significant control

3

2 Active
1 Ceased

Dr Meabh Cosgrove

Ceased
8 Shipquay StBT48 6DN
Born August 1980

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 20 Jul 2019

Mr Paul Taylor

Active
Glantane Drive, BelfastBT15 3FE
Born February 1968

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Miss Anna Mcnulty

Active
Glantane Drive, BelfastBT15 3FE
Born April 1975

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 September 2012
AP01Appointment of Director
Termination Director Company With Name
23 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
8 October 2008
371SR(NI)371SR(NI)
Legacy
11 September 2008
295(NI)295(NI)
Legacy
3 June 2005
296(NI)296(NI)
Legacy
12 May 2005
296(NI)296(NI)
Legacy
12 May 2005
296(NI)296(NI)
Legacy
19 April 2005
296(NI)296(NI)
Legacy
30 June 2004
MEM(NI)MEM(NI)
Legacy
30 June 2004
ARTS(NI)ARTS(NI)
Legacy
30 June 2004
G21(NI)G21(NI)
Legacy
30 June 2004
G23(NI)G23(NI)