Background WavePink WaveYellow Wave

BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD (NI056998)

BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD (NI056998) is an active UK company. incorporated on 26 October 2005. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD has been registered for 20 years. Current directors include MCGROGGAN, Janet Caroline, MCGUINNESS, Steve.

Company Number
NI056998
Status
active
Type
ltd
Incorporated
26 October 2005
Age
20 years
Address
C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGROGGAN, Janet Caroline, MCGUINNESS, Steve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD

BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD is an active company incorporated on 26 October 2005 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI056998

LTD Company

Age

20 Years

Incorporated 26 October 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH United Kingdom
From: 7 November 2018To: 11 January 2023
C/O C/O Mb Mcgrady & Co 85 University Street Belfast BT7 1HP
From: 19 November 2009To: 7 November 2018
Mb Mcgrady & Co Rathmore House 52 St Patrick's Avenue Downpatrick, Co Down BT30 6DS
From: 26 October 2005To: 19 November 2009
Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Nov 09
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jul 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

RITCHIE, Ashley

Active
322 Lisburn Road, BelfastBT9 6GH
Secretary
Appointed 11 Mar 2014

MCGROGGAN, Janet Caroline

Active
322 Lisburn Road, BelfastBT9 6GH
Born December 1974
Director
Appointed 30 Sept 2013

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 16 Sept 2019

FLECK, Alex

Resigned
57 Willowfield Street, Co. AntrimBT6 9AW
Secretary
Appointed 25 Mar 2009
Resigned 06 Jan 2014

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 26 Oct 2005
Resigned 26 Oct 2005

RITCHIE, Ashley

Resigned
Larkfield Gardens, BelfastBT4 1QR
Secretary
Appointed 06 Jan 2014
Resigned 06 Jan 2014

TAGGART, John Desmond

Resigned
342 Drumsurn Road, Co DerryBT49 0PX
Secretary
Appointed 26 Oct 2005
Resigned 26 Mar 2009

COURTNEY, Helena

Resigned
7 Pattons Lane, HolywoodBT18 9FX
Born August 1948
Director
Appointed 29 Jan 2014
Resigned 01 Jun 2024

CRAIG, Matthew

Resigned
7 Pattons Lane, HolywoodBT18 9FX
Born November 1983
Director
Appointed 29 Jan 2014
Resigned 20 Jun 2024

FLECK, Alex

Resigned
Cadogan House, BelfastBT9 6GH
Born October 1981
Director
Appointed 15 Aug 2015
Resigned 16 Sept 2019

FLECK, Alex

Resigned
57 Willowfield Street, Co AntrimBT6 9AW
Born October 1981
Director
Appointed 25 Mar 2009
Resigned 30 Sept 2013

ORR, Jim

Resigned
7 Pattons Lane, HolywoodBT18 9FX
Born February 1946
Director
Appointed 29 Jan 2014
Resigned 20 Jun 2024

PINKERTON, Raymond Andrew

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born December 1978
Director
Appointed 30 Sept 2013
Resigned 30 Jun 2024

SLOAN, Amanda

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born April 1986
Director
Appointed 30 Sept 2013
Resigned 26 Feb 2024

TAGGART, John Desmond

Resigned
342 Drumsurn RoadBT49 0PX
Born June 1959
Director
Appointed 26 Oct 2005
Resigned 26 Mar 2009

TAGGART, Michael Adrian

Resigned
198 Legavillion RoadBT47 4QW
Born April 1966
Director
Appointed 26 Oct 2005
Resigned 25 Mar 2009

THOMPSON, Ruth

Resigned
7 Pattons Lane, HolywoodBT18 9FX
Born April 1979
Director
Appointed 29 Jan 2014
Resigned 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
2 September 2009
AC(NI)AC(NI)
Legacy
11 August 2009
296(NI)296(NI)
Legacy
7 August 2009
AC(NI)AC(NI)
Legacy
6 August 2009
296(NI)296(NI)
Legacy
20 May 2009
296(NI)296(NI)
Legacy
27 June 2007
AC(NI)AC(NI)
Legacy
17 May 2007
295(NI)295(NI)
Legacy
15 November 2005
296(NI)296(NI)
Incorporation Company
26 October 2005
NEWINCIncorporation