Background WavePink WaveYellow Wave

WELLINGTON SQUARE PHASE TWO APARTMENT MANAGEMENT COMPANY LIMITED (NI055379)

WELLINGTON SQUARE PHASE TWO APARTMENT MANAGEMENT COMPANY LIMITED (NI055379) is an active UK company. incorporated on 2 June 2005. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WELLINGTON SQUARE PHASE TWO APARTMENT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include FLETCHER, Alistair Barkley, MALONE, Andrea Elizabeth, MCCLOSKEY, Conal.

Company Number
NI055379
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2005
Age
20 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FLETCHER, Alistair Barkley, MALONE, Andrea Elizabeth, MCCLOSKEY, Conal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON SQUARE PHASE TWO APARTMENT MANAGEMENT COMPANY LIMITED

WELLINGTON SQUARE PHASE TWO APARTMENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 June 2005 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WELLINGTON SQUARE PHASE TWO APARTMENT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

NI055379

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 2 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months 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

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

Charterhouse Property Managemnt Ltd 132 University Street Belfast BT7 1HH
From: 2 June 2005To: 14 September 2016
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Aug 20
Director Left
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SECRETARY SERVICES LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 10 Jan 2006

FLETCHER, Alistair Barkley

Active
Lisburn Road, BelfastBT9 6GN
Born February 1984
Director
Appointed 04 Aug 2021

MALONE, Andrea Elizabeth

Active
Lisburn Road, BelfastBT9 6GN
Born December 1985
Director
Appointed 23 Jun 2025

MCCLOSKEY, Conal

Active
Lisburn Road, BelfastBT9 6GN
Born November 1959
Director
Appointed 15 Apr 2024

CANNING, Martin Nicholas

Resigned
3 RiverviewBT49 8WW
Secretary
Appointed 02 Jun 2005
Resigned 01 Jan 2008

BILL, Andrew Kerr

Resigned
23 Downshire ParkBT62 6HB
Born July 1966
Director
Appointed 02 Jun 2005
Resigned 12 Jun 2018

BROWN, Brenda

Resigned
Lisburn Road, BelfastBT9 6GN
Born September 1956
Director
Appointed 12 Jun 2018
Resigned 01 Sept 2020

CLARKE, John George

Resigned
9 Orken LaneBT47 0ED
Born February 1953
Director
Appointed 02 Jun 2005
Resigned 01 Feb 2013

DEERY, Aidan Francis

Resigned
Lisburn Road, BelfastBT9 6GN
Born November 1947
Director
Appointed 13 Oct 2021
Resigned 15 Apr 2024

HANNA, David

Resigned
Lisburn Road, BelfastBT9 6GN
Born December 1975
Director
Appointed 25 Jun 2021
Resigned 23 Jun 2025

HANNA, David

Resigned
Lisburn Road, BelfastBT9 6GN
Born December 1975
Director
Appointed 12 Jun 2018
Resigned 20 Aug 2020

MCALEER, James Joseph

Resigned
Lisburn Road, BelfastBT9 6GN
Born October 1943
Director
Appointed 12 Jun 2018
Resigned 03 Sept 2018

MCGINNIS, John Charles

Resigned
68 Tamnaherin RoadBT47 3AN
Born March 1952
Director
Appointed 02 Jun 2005
Resigned 12 Jun 2018

SIMPSON, Derek James

Resigned
Lisburn Road, BelfastBT9 6GN
Born June 1962
Director
Appointed 03 Sept 2018
Resigned 25 Jun 2021

DIRECTOR MANAGEMENT LTD

Resigned
Lisburn Road, BelfastBT9 6GN
Corporate director
Appointed 10 Jan 2006
Resigned 12 Jun 2018

Persons with significant control

1

Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
8 June 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
6 June 2012
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
6 June 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 June 2010
CH02Change of Corporate Director Details
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
22 June 2009
371S(NI)371S(NI)
Legacy
10 July 2008
AC(NI)AC(NI)
Legacy
12 June 2008
371S(NI)371S(NI)
Legacy
8 April 2008
AC(NI)AC(NI)
Legacy
8 April 2008
296(NI)296(NI)
Legacy
8 April 2008
296(NI)296(NI)
Legacy
20 March 2008
296(NI)296(NI)
Legacy
8 June 2007
371S(NI)371S(NI)
Legacy
13 March 2007
AC(NI)AC(NI)
Legacy
10 October 2006
371S(NI)371S(NI)
Legacy
9 March 2006
296(NI)296(NI)
Legacy
9 March 2006
296(NI)296(NI)
Legacy
22 February 2006
295(NI)295(NI)
Incorporation Company
2 June 2005
NEWINCIncorporation