Background WavePink WaveYellow Wave

OAKHILL AVENUE (ENNISKILLEN) MANAGEMENT COMPANY LIMITED (NI057290)

OAKHILL AVENUE (ENNISKILLEN) MANAGEMENT COMPANY LIMITED (NI057290) is an active UK company. incorporated on 22 November 2005. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKHILL AVENUE (ENNISKILLEN) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include DRUMGOOLE, Thomas Peter, LYONS, Robert John, PARKER, Stephen David Thomas.

Company Number
NI057290
Status
active
Type
ltd
Incorporated
22 November 2005
Age
20 years
Address
First Floor Studio 2, Belfast, BT4 1NY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DRUMGOOLE, Thomas Peter, LYONS, Robert John, PARKER, Stephen David Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHILL AVENUE (ENNISKILLEN) MANAGEMENT COMPANY LIMITED

OAKHILL AVENUE (ENNISKILLEN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 November 2005 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKHILL AVENUE (ENNISKILLEN) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI057290

LTD Company

Age

20 Years

Incorporated 22 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

First Floor Studio 2 150 Holywood Road Belfast, BT4 1NY,

Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Nov 17
Director Joined
Nov 19
Director Left
Nov 22
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FLAT MANAGEMENT SERVICES LIMITED

Active
Floor Studio 2, 150 Holywood RoadBT4 1NY
Corporate secretary
Appointed 07 Feb 2008

DRUMGOOLE, Thomas Peter

Active
First Floor Studio 2, BelfastBT4 1NY
Born July 1968
Director
Appointed 31 Jan 2017

LYONS, Robert John

Active
First Floor Studio 2, BelfastBT4 1NY
Born March 1955
Director
Appointed 31 Jan 2017

PARKER, Stephen David Thomas

Active
First Floor Studio 2, BelfastBT4 1NY
Born March 1981
Director
Appointed 17 Nov 2017

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 22 Nov 2005
Resigned 22 Nov 2005

WILLIAMS, Gerard

Resigned
10a Seymour, Co DownBT19 1RN
Secretary
Appointed 22 Nov 2005
Resigned 07 Feb 2008

CONNOLLY, Paul Francis

Resigned
First Floor Studio 2, BelfastBT4 1NY
Born September 1964
Director
Appointed 21 Nov 2019
Resigned 03 Nov 2022

CUNNANE, Declan

Resigned
53 Malone ParkBT9 6NN
Born May 1962
Director
Appointed 22 Nov 2005
Resigned 20 Jan 2015

WRIGHT, Mary Jacqueline

Resigned
Dublin Road, EnniskillenBT74 6RW
Born October 1951
Director
Appointed 20 Jan 2015
Resigned 06 Sept 2025
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
10 January 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
26 June 2009
AC(NI)AC(NI)
Legacy
9 April 2009
371SR(NI)371SR(NI)
Legacy
12 August 2008
295(NI)295(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
11 April 2008
295(NI)295(NI)
Legacy
6 March 2008
98-2(NI)98-2(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
10 January 2008
295(NI)295(NI)
Legacy
10 January 2008
371S(NI)371S(NI)
Legacy
27 June 2007
AC(NI)AC(NI)
Legacy
14 March 2007
98-2(NI)98-2(NI)
Legacy
13 February 2007
371S(NI)371S(NI)
Legacy
27 January 2006
296(NI)296(NI)
Incorporation Company
22 November 2005
NEWINCIncorporation