Background WavePink WaveYellow Wave

SAINT INNS MANAGEMENT COMPANY (PHASE 2) LIMITED (NI052001)

SAINT INNS MANAGEMENT COMPANY (PHASE 2) LIMITED (NI052001) is an active UK company. incorporated on 12 October 2004. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. SAINT INNS MANAGEMENT COMPANY (PHASE 2) LIMITED has been registered for 21 years. Current directors include DOWNES, Stephen.

Company Number
NI052001
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOWNES, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT INNS MANAGEMENT COMPANY (PHASE 2) LIMITED

SAINT INNS MANAGEMENT COMPANY (PHASE 2) LIMITED is an active company incorporated on 12 October 2004 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAINT INNS MANAGEMENT COMPANY (PHASE 2) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI052001

LTD Company

Age

21 Years

Incorporated 12 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

SAINT INNS OF MOIRA SERVICES (PHASE 2) LIMITED
From: 12 October 2004To: 30 July 2019
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 29 October 2019To: 2 December 2020
20 Glebe Gardens Moira Craigavon Armagh BT67 0TU Northern Ireland
From: 2 July 2019To: 29 October 2019
St. Georges Harbour Office East Bridge Street Belfast BT1 3SG
From: 12 October 2004To: 2 July 2019
Timeline

13 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Sept 10
Director Left
Nov 10
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Feb 20
Director Joined
Feb 20
New Owner
Mar 21
Director Left
Feb 23
Director Left
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 15 Oct 2019

DOWNES, Stephen

Active
20 Glebe Gardens, MoiraBT67 0TU
Born July 1953
Director
Appointed 20 May 2008

BRIGHTON, Keith

Resigned
Main Street, BallyclareBT39 9AA
Secretary
Appointed 22 Jul 2019
Resigned 15 Oct 2019

GEORGE, Caroline Miss

Resigned
71 Lisnabreen Crescent, Co DownBT20 4XE
Secretary
Appointed 12 Oct 2004
Resigned 01 Oct 2006

ROBERTSON, John Jeffrey

Resigned
Glebe Gardens, CraigavonBT67 0TU
Secretary
Appointed 09 Feb 2009
Resigned 29 Jul 2019

WILSON, Michael Blair

Resigned
561 Upper Newtownards Road, Co AntrimBT19 6UA
Secretary
Appointed 01 Oct 2006
Resigned 09 Feb 2009

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 12 Oct 2004
Resigned 12 Oct 2004

SECRETARY SERVICES LTD

Resigned
Lanyon QuayBT1 3GP
Corporate secretary
Appointed 10 Jan 2006
Resigned 01 Oct 2006

DICKINSON, Stuart, Mr.

Resigned
Glebe Gardens, CraigavonBT67 0TU
Born March 1979
Director
Appointed 18 Feb 2015
Resigned 17 Oct 2018

EDWARDS, Justin Julian

Resigned
Hillhead Road, BallyclareBT39 9DS
Born September 1975
Director
Appointed 04 Dec 2019
Resigned 10 Mar 2022

GEORGE, David Robert

Resigned
29 Eastleigh DriveBT4 3DX
Born September 1960
Director
Appointed 12 Oct 2004
Resigned 01 Oct 2006

JACKSON, Robert

Resigned
46 Glebe GdsBT67 0TU
Born October 1973
Director
Appointed 20 May 2008
Resigned 17 Oct 2018

JENKINS, Charles Gerard

Resigned
21 Antrim Road, NewtownabbeyBT36 7PR
Born September 1941
Director
Appointed 18 Nov 2004
Resigned 05 Jun 2008

JOHNSTON, Helen Elizabeth

Resigned
71 Glebe Gardens, Co DownBT67 0TU
Born June 1964
Director
Appointed 20 May 2008
Resigned 17 Oct 2018

LAVERY, Martin

Resigned
70 Glebe Gardens, CraigavonBT67 0TU
Born March 1969
Director
Appointed 20 May 2008
Resigned 01 Aug 2010

MACQUARRIE-HENRY, Sarah

Resigned
36 Glebe Gardens, MoiraBT67 0TU
Born January 1982
Director
Appointed 20 May 2008
Resigned 01 Feb 2010

MULLIGAN, Conor John

Resigned
21 Fairlawns Avenue, NewryBT35 6LJ
Born April 1969
Director
Appointed 29 Dec 2004
Resigned 05 Jun 2008

STEWART, Campbell

Resigned
67 Glebe Gardens, MoiraBT67 0TU
Born February 1971
Director
Appointed 20 May 2008
Resigned 18 Feb 2015

THOMAS, Christopher

Resigned
Hillhead Road, BallyclareBT39 9DS
Born August 1969
Director
Appointed 04 Dec 2019
Resigned 13 Mar 2025

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 12 Oct 2004
Resigned 12 Oct 2004

DIRECTOR MANAGEMENT LTD

Resigned
Lanyon QuayBT1 3GP
Corporate director
Appointed 10 Jan 2006
Resigned 05 Jun 2008

Persons with significant control

1

Mr Stephen Downes

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1953

Nature of Control

Significant influence or control
Notified 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Resolution
30 July 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
26 February 2009
295(NI)295(NI)
Legacy
26 February 2009
296(NI)296(NI)
Legacy
7 January 2009
371SR(NI)371SR(NI)
Legacy
26 November 2008
AC(NI)AC(NI)
Legacy
31 October 2008
296(NI)296(NI)
Legacy
3 July 2008
296(NI)296(NI)
Legacy
1 July 2008
296(NI)296(NI)
Legacy
24 June 2008
296(NI)296(NI)
Legacy
24 June 2008
296(NI)296(NI)
Legacy
24 June 2008
296(NI)296(NI)
Legacy
2 February 2008
98-2(NI)98-2(NI)
Legacy
13 December 2007
AC(NI)AC(NI)
Legacy
2 November 2007
371S(NI)371S(NI)
Legacy
8 March 2007
371S(NI)371S(NI)
Legacy
7 March 2007
371S(NI)371S(NI)
Legacy
21 February 2007
AC(NI)AC(NI)
Legacy
21 February 2007
295(NI)295(NI)
Legacy
21 February 2007
98-2(NI)98-2(NI)
Legacy
21 February 2007
98-2(NI)98-2(NI)
Legacy
21 February 2007
98-2(NI)98-2(NI)
Legacy
21 February 2007
98-2(NI)98-2(NI)
Legacy
21 February 2007
296(NI)296(NI)
Legacy
5 April 2006
AC(NI)AC(NI)
Legacy
5 April 2006
296(NI)296(NI)
Legacy
5 April 2006
296(NI)296(NI)
Legacy
14 March 2006
295(NI)295(NI)
Legacy
19 February 2006
295(NI)295(NI)
Legacy
19 January 2005
296(NI)296(NI)
Legacy
19 January 2005
296(NI)296(NI)
Legacy
2 December 2004
295(NI)295(NI)
Legacy
2 December 2004
296(NI)296(NI)
Legacy
2 December 2004
296(NI)296(NI)
Legacy
12 October 2004
MEM(NI)MEM(NI)
Legacy
12 October 2004
ARTS(NI)ARTS(NI)
Incorporation Company
12 October 2004
NEWINCIncorporation
Legacy
12 October 2004
G23(NI)G23(NI)
Legacy
12 October 2004
G21(NI)G21(NI)