Background WavePink WaveYellow Wave

DONEGALL QUAY MANAGEMENT COMPANY LIMITED (NI054361)

DONEGALL QUAY MANAGEMENT COMPANY LIMITED (NI054361) is an active UK company. incorporated on 16 March 2005. 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. DONEGALL QUAY MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GOLDBLATT, Ryan, MULLEN, Jerome Patrick, O'KANE, Ciaran Michael and 2 others.

Company Number
NI054361
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
3rd Floor Montgomery House, Belfast, BT1 4NX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GOLDBLATT, Ryan, MULLEN, Jerome Patrick, O'KANE, Ciaran Michael, ORR, Richard Knox, SHAN, Sajjad Ahmed
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONEGALL QUAY MANAGEMENT COMPANY LIMITED

DONEGALL QUAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 March 2005 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. DONEGALL QUAY MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

NI054361

LTD Company

Age

21 Years

Incorporated 16 March 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

3rd Floor Montgomery House Montgomery Street Belfast, BT1 4NX,

Previous Addresses

C/O Lisney , 1st Floor Montgomery House 29-33 Montgomery Street Belfast BT1 4NX
From: 28 July 2015To: 28 February 2023
C/O Savills (Ni) Limited 1st Floor Lesley Studios 32-36 May Street Belfast BT1 4NZ
From: 5 June 2013To: 28 July 2015
92 Old Ballyrobin Road Muckamore County Antrim BT41 4TJ
From: 16 March 2005To: 5 June 2013
Timeline

20 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Apr 17
Director Joined
Nov 18
Owner Exit
May 19
Director Joined
Oct 19
Director Joined
May 21
Director Left
Aug 24
Director Joined
Jun 25
Director Left
Apr 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

LAING, George

Active
Montgomery Street, BelfastBT1 4NX
Secretary
Appointed 19 Jul 2019

GOLDBLATT, Ryan

Active
Montgomery Street, BelfastBT1 4NX
Born February 1988
Director
Appointed 06 Apr 2017

MULLEN, Jerome Patrick

Active
Seafields, NewryBT34 3TG
Born October 1942
Director
Appointed 11 Jun 2025

O'KANE, Ciaran Michael

Active
Montgomery Street, BelfastBT1 4NX
Born February 1976
Director
Appointed 01 Mar 2015

ORR, Richard Knox

Active
Seafield Park, PortstewartBT55 7JU
Born May 1968
Director
Appointed 20 Sept 2019

SHAN, Sajjad Ahmed

Active
62 Donegall Quay, Belfast
Born February 1971
Director
Appointed 01 Nov 2018

BLACKBOURNE, Aran William Robert

Resigned
92 Old Ballyrobin Road, County AntrimBT41 4TJ
Secretary
Appointed 10 Mar 2008
Resigned 01 Mar 2013

BOYCE, Gayle Sadreen

Resigned
4 Langtry Lodge, ArmaghBT67 0GT
Secretary
Appointed 16 Mar 2005
Resigned 10 Mar 2008

SPRULES, Diane Christine

Resigned
,, 29-33 Montgomery StreetBT1 4NX
Secretary
Appointed 01 Aug 2015
Resigned 20 Jul 2019

BLACKBOURNE, Aran William Robert

Resigned
92 Old Ballyrobin Road, County AntrimBT41 4TJ
Born May 1968
Director
Appointed 30 Jun 2010
Resigned 30 Jun 2010

BLACKBOURNE, Aran William Robert

Resigned
92 Old Ballyrobin Road, County AntrimBT41 4TJ
Born May 1958
Director
Appointed 10 Mar 2008
Resigned 01 Mar 2013

BLACKBOURNE, Cedric George

Resigned
92 Old Ballyrobin Road, County AntrimBT41 4TJ
Born November 1937
Director
Appointed 03 Jun 2008
Resigned 01 Mar 2013

BOYCE, Gayle Sadreen

Resigned
92 Old Ballyrobin Road, County AntrimBT41 4TJ
Born November 1971
Director
Appointed 30 Jun 2010
Resigned 01 Mar 2013

BOYCE, Gayle Sadreen

Resigned
4 Langtry Lodge, ArmaghBT67 0GT
Born November 1971
Director
Appointed 16 Mar 2005
Resigned 10 Mar 2008

BROWN, Anita Patricia

Resigned
Montgomery Street, BelfastBT1 4NX
Born August 1976
Director
Appointed 09 May 2021
Resigned 16 Aug 2024

DALZELL, William Neil

Resigned
Tasman Road, LondonSW9 9LZ
Born June 1968
Director
Appointed 11 Jan 2016
Resigned 25 Mar 2026

MORRISON, Hugh Neal St Clair

Resigned
Floor Lesley Studios, BelfastBT1 4NZ
Born May 1973
Director
Appointed 01 Mar 2013
Resigned 01 Mar 2015

MURPHY, Noel Ferris

Resigned
152 Warren Road, DonaghadeeBT21 0PQ
Born February 1962
Director
Appointed 16 Mar 2005
Resigned 03 Jun 2008

Persons with significant control

2

1 Active
1 Ceased

Obel Tower Ltd

Active
Seafield Park, PortstewartBT55 7JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2018

Obel Ltd

Ceased
Gloucester Street, BelfastBT1 4LS

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
21 March 2018
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type
10 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Miscellaneous
1 July 2013
MISCMISC
Accounts With Accounts Type
1 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2013
TM02Termination of Secretary
Accounts With Accounts Type
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Termination Director Company With Name Termination Date
24 November 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Memorandum Articles
31 August 2010
MEM/ARTSMEM/ARTS
Resolution
31 August 2010
RESOLUTIONSResolutions
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Accounts With Made Up Date
12 February 2010
AAAnnual Accounts
Legacy
6 June 2009
371SR(NI)371SR(NI)
Legacy
6 June 2009
296(NI)296(NI)
Legacy
18 May 2009
296(NI)296(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
11 April 2008
371S(NI)371S(NI)
Legacy
4 April 2008
296(NI)296(NI)
Legacy
17 February 2008
AC(NI)AC(NI)
Legacy
8 May 2007
371S(NI)371S(NI)
Legacy
6 June 2006
AC(NI)AC(NI)
Legacy
11 April 2006
371S(NI)371S(NI)
Legacy
18 September 2005
296(NI)296(NI)
Incorporation Company
16 March 2005
NEWINCIncorporation