Background WavePink WaveYellow Wave

INVERARY WOOD MANAGEMENT LIMITED (NI053224)

INVERARY WOOD MANAGEMENT LIMITED (NI053224) is an active UK company. incorporated on 7 December 2004. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. INVERARY WOOD MANAGEMENT LIMITED has been registered for 21 years. Current directors include MAHOOD, Garry William, MCNAB, Denis.

Company Number
NI053224
Status
active
Type
ltd
Incorporated
7 December 2004
Age
21 years
Address
Suite 2b Cadogan House, Belfast, BT9 6GH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAHOOD, Garry William, MCNAB, Denis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERARY WOOD MANAGEMENT LIMITED

INVERARY WOOD MANAGEMENT LIMITED is an active company incorporated on 7 December 2004 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. INVERARY WOOD MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI053224

LTD Company

Age

21 Years

Incorporated 7 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Suite 2b Cadogan House 322 Lisburn Road Belfast, BT9 6GH,

Previous Addresses

85 University Street Belfast BT7 1HP
From: 26 March 2013To: 30 November 2018
Michael Wilson, Chartered Surveyor 561 Upper Newtownards Road Belfast BT4 3LP
From: 7 December 2004To: 26 March 2013
Timeline

10 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Dec 09
Director Joined
Mar 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MAHOOD, Garry William

Active
322 Lisburn Road, BelfastBT9 6GH
Born March 1962
Director
Appointed 18 Oct 2021

MCNAB, Denis

Active
322 Lisburn Road, BelfastBT9 6GH
Born August 1956
Director
Appointed 18 Oct 2021

MOLLISON, Danielle Lisa

Resigned
60 Upper Gransha Road, Co DownBT21 0LZ
Secretary
Appointed 15 Dec 2004
Resigned 24 Jan 2007

RITCHIE, Ashley

Resigned
322 Lisburn Road, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014
Resigned 18 Oct 2021

WILSON, Michael Blair

Resigned
561 Upper Newtownards Road, Co AntrimBT19 6UA
Secretary
Appointed 24 Jan 2007
Resigned 11 Dec 2009

COMPERIA LIMITED

Resigned
26 Donard Avenue, Co DownBT23 4NF
Corporate secretary
Appointed 07 Dec 2004
Resigned 05 Dec 2004

CARROLL, Nicole Alexandra

Resigned
23 The Courtyard, CrawfordsburnBT19 1XJ
Born August 1975
Director
Appointed 15 Dec 2004
Resigned 01 Mar 2007

FLECK, Alex

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born October 1981
Director
Appointed 29 Sept 2015
Resigned 16 Sept 2019

HELLINGS, John

Resigned
26 Donard Avenue, NewtownardsBT23 4NF
Born June 1932
Director
Appointed 07 Dec 2004
Resigned 05 Dec 2004

KENNEDY, Norman

Resigned
University Street, BelfastBT7 1HP
Born April 1939
Director
Appointed 06 Dec 2009
Resigned 29 Sept 2015

MCGUINNESS, Steve

Resigned
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 16 Sept 2019
Resigned 18 Oct 2021

MOLLISON, Danielle Lisa

Resigned
60 Upper Gransha Road, Co DownBT21 0LZ
Born August 1973
Director
Appointed 15 Dec 2004
Resigned 13 Mar 2007

WILSON, Alison Sara

Resigned
39 Perry Road, Co DownBT19 6UA
Born August 1960
Director
Appointed 22 May 2007
Resigned 11 Dec 2009
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 December 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Administrative Restoration Company
8 March 2013
RT01RT01
Gazette Dissolved Compulsary
1 October 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
11 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Legacy
3 February 2009
AC(NI)AC(NI)
Legacy
8 January 2009
371S(NI)371S(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
19 January 2008
371S(NI)371S(NI)
Legacy
31 May 2007
296(NI)296(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
9 March 2007
296(NI)296(NI)
Legacy
23 February 2007
371S(NI)371S(NI)
Legacy
23 February 2007
98-2(NI)98-2(NI)
Legacy
23 February 2007
296(NI)296(NI)
Legacy
21 February 2007
AC(NI)AC(NI)
Legacy
5 September 2006
295(NI)295(NI)
Legacy
11 April 2006
AC(NI)AC(NI)
Legacy
24 March 2006
371S(NI)371S(NI)
Legacy
2 December 2005
296(NI)296(NI)
Legacy
2 December 2005
296(NI)296(NI)
Incorporation Company
7 December 2004
NEWINCIncorporation