Background WavePink WaveYellow Wave

GLENDUNNE LIMITED (NI051767)

GLENDUNNE LIMITED (NI051767) is an active UK company. incorporated on 21 September 2004. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. GLENDUNNE LIMITED has been registered for 21 years. Current directors include JONES, Naomi, REIDY, Avril.

Company Number
NI051767
Status
active
Type
ltd
Incorporated
21 September 2004
Age
21 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Naomi, REIDY, Avril
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDUNNE LIMITED

GLENDUNNE LIMITED is an active company incorporated on 21 September 2004 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. GLENDUNNE LIMITED was registered 21 years ago.(SIC: 98000, 99999)

Status

active

Active since 21 years ago

Company No

NI051767

LTD Company

Age

21 Years

Incorporated 21 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF
From: 30 September 2012To: 9 March 2022
C/O Csm 60 Lisburn Road Belfast Antrim BT9 6AF Northern Ireland
From: 28 September 2010To: 30 September 2012
100 University Street Belfast Co Antrim BT7 1HE
From: 21 September 2004To: 28 September 2010
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Mar 12
Funding Round
Mar 12
Funding Round
Sept 12
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Feb 17
Director Joined
Jan 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jan 25
Director Joined
Feb 25
Director Left
Jul 25
2
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 29 Mar 2022

JONES, Naomi

Active
Kingsway, BelfastBT17 9AE
Born May 1994
Director
Appointed 01 Feb 2025

REIDY, Avril

Active
Kingsway, BelfastBT17 9AE
Born October 1960
Director
Appointed 17 Jan 2019

CONNOR, Harold

Resigned
304 Ballyclare Road, Co AntrimBT36 4SP
Secretary
Appointed 01 Oct 2004
Resigned 10 May 2007

HUTCHINSON, Fiona

Resigned
Beechwood Grove, BelfastBT8 7UR
Secretary
Appointed 18 Oct 2005
Resigned 14 Jan 2021

STEWART, John Howard

Resigned
12 Lylehill Green, Co AntrimBT39 0BF
Secretary
Appointed 10 May 2007
Resigned 22 May 2020

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 14 Jan 2021
Resigned 29 Mar 2022

CONNOR, Harold

Resigned
304 Ballyclare Road, Co AntrimBT36 4SP
Director
Appointed 01 Oct 2004
Resigned 03 Aug 2006

CONNOR, Harold

Resigned
Ballyclare Road, NewtownabbeyBT36 4SP
Born December 1965
Director
Appointed 01 Oct 2004
Resigned 18 Oct 2005

GLENNON, Lisa, Dr

Resigned
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 14 Jan 2021
Resigned 01 Jul 2025

KELLY, Josephine

Resigned
Lisburn Road, BelfastBT9 6AF
Born February 1947
Director
Appointed 24 Mar 2016
Resigned 22 May 2020

MILLAR, Catherine Sonia

Resigned
Strangford Avenue, BelfastBT9 6PG
Born March 1962
Director
Appointed 18 May 2005
Resigned 14 Jan 2021

PORTER, Stephanie

Resigned
Lisburn Road, BelfastBT9 6AF
Born July 1985
Director
Appointed 24 Mar 2016
Resigned 10 Feb 2017

REID, Michael

Resigned
36 Chimera Wood, Helens BayBT19 1XX
Born September 1974
Director
Appointed 03 Aug 2006
Resigned 03 Aug 2006

REID, Michael

Resigned
36 Chimera Wood, Helens BayBT19 1XY
Director
Appointed 01 Oct 2004
Resigned 10 May 2007

REID, Michael

Resigned
Chimera Wood, BangorBT19 1XY
Born February 1967
Director
Appointed 01 Oct 2004
Resigned 10 Oct 2005

STEWART, Heather Mary

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1961
Director
Appointed 18 Oct 2009
Resigned 18 Oct 2009

STEWART, Heather Mary

Resigned
12 Lylehill Green, Co AntrimBT39 0BF
Born November 1965
Director
Appointed 10 May 2007
Resigned 22 May 2020

STEWART, John Howard

Resigned
12 Lylehill Green, Co AntrimBT39 0BF
Born October 1963
Director
Appointed 10 May 2007
Resigned 18 Oct 2005

STEWART, John Howard

Resigned
Lylehill Green, BallyclareBT39 0BF
Born October 1963
Director
Appointed 18 Oct 2005
Resigned 22 May 2020

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 21 Sept 2004
Resigned 01 Oct 2004

Persons with significant control

2

0 Active
2 Ceased

Dr Lisa Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 23 Jan 2023
Ceased 27 Jan 2025

Mrs Sonia Millar

Ceased
Kingsway, BelfastBT17 9AE
Born March 2016

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Capital Allotment Shares
30 September 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 September 2012
AD01Change of Registered Office Address
Memorandum Articles
18 April 2012
MEM/ARTSMEM/ARTS
Resolution
18 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Legacy
6 May 2009
295(NI)295(NI)
Legacy
13 January 2009
AC(NI)AC(NI)
Legacy
13 January 2009
AC(NI)AC(NI)
Legacy
12 November 2007
295(NI)295(NI)
Legacy
10 July 2007
AC(NI)AC(NI)
Legacy
7 June 2007
296(NI)296(NI)
Legacy
7 June 2007
296(NI)296(NI)
Legacy
29 November 2006
AC(NI)AC(NI)
Legacy
28 November 2006
295(NI)295(NI)
Legacy
7 August 2006
296(NI)296(NI)
Legacy
27 October 2004
295(NI)295(NI)
Legacy
27 October 2004
296(NI)296(NI)
Legacy
27 October 2004
296(NI)296(NI)
Legacy
15 October 2004
132(NI)132(NI)
Legacy
15 October 2004
UDM+A(NI)UDM+A(NI)
Resolution
15 October 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
MEM(NI)MEM(NI)
Legacy
21 September 2004
ARTS(NI)ARTS(NI)
Legacy
21 September 2004
G21(NI)G21(NI)
Legacy
21 September 2004
G23(NI)G23(NI)