Background WavePink WaveYellow Wave

ROGAN WOOD MANAGEMENT COMPANY LIMITED (NI058152)

ROGAN WOOD MANAGEMENT COMPANY LIMITED (NI058152) is an active UK company. incorporated on 15 February 2006. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. ROGAN WOOD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ADAMS, Gavin Nicholas David, DORAN, Barry.

Company Number
NI058152
Status
active
Type
ltd
Incorporated
15 February 2006
Age
20 years
Address
Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, BT4 3LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Gavin Nicholas David, DORAN, Barry
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGAN WOOD MANAGEMENT COMPANY LIMITED

ROGAN WOOD MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 February 2006 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. ROGAN WOOD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000, 99999)

Status

active

Active since 20 years ago

Company No

NI058152

LTD Company

Age

20 Years

Incorporated 15 February 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast, BT4 3LP,

Previous Addresses

Charles White Ltd 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 21 October 2021To: 21 November 2025
12 Mill Road Ballyclare BT39 9DY Northern Ireland
From: 12 May 2020To: 21 October 2021
37 Main Street Ballyclare County Antrim BT39 9AA Northern Ireland
From: 3 August 2016To: 12 May 2020
Csm Estate Agents 60 Lisburn Road Belfast N Ireland BT9 6AF
From: 15 February 2006To: 3 August 2016
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ADAMS, Gavin Nicholas David

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born December 1969
Director
Appointed 14 Apr 2025

DORAN, Barry

Active
Rogan Wood, NewtownabbeyBT36 4BG
Born July 1980
Director
Appointed 10 Dec 2020

HUTCHINSON, Fiona

Resigned
Main Street, BallyclareBT39 9AA
Secretary
Appointed 12 Oct 2010
Resigned 20 Sept 2016

MENARY, Alexander John

Resigned
7 Kinnegar Avenue, DownBT18 9JR
Secretary
Appointed 15 Feb 2006
Resigned 11 Mar 2008

MILLAR, Catherine Sonia

Resigned
1 Strangford Avenue, Co AntrimBT9 6PG
Secretary
Appointed 11 Mar 2008
Resigned 20 Sept 2016

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 15 Feb 2006
Resigned 15 Feb 2006

DUNBAR, Stephanie

Resigned
3rd Floor Cathedral Chambers, BelfastBT1 1FH
Born April 1986
Director
Appointed 11 May 2023
Resigned 02 Jul 2024

HIGGINS, Derek

Resigned
Main Street, BallyclareBT39 9AA
Born November 1949
Director
Appointed 09 Aug 2016
Resigned 29 Jan 2021

LYNESS, Paul Samual

Resigned
Rogan Wood, NewtownabbeyBT36 4BG
Born February 1980
Director
Appointed 08 Nov 2017
Resigned 24 Apr 2018

MCCALLION, Fergal

Resigned
Rogan Wood, NewtownabbeyBT36 4BG
Born October 1965
Director
Appointed 08 Nov 2017
Resigned 08 Aug 2024

MILLAR, Catherine Sonia

Resigned
1 Strangford Avenue, Co AntrimBT9 6PG
Born March 1962
Director
Appointed 11 Mar 2008
Resigned 20 Sept 2016

MOFFITT, Sharon Caroline Eva

Resigned
4 Meadow Mews, DownBT23 5XT
Born October 1960
Director
Appointed 15 Feb 2006
Resigned 11 Mar 2008

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 15 Feb 2006
Resigned 15 Feb 2006
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
30 May 2008
AC(NI)AC(NI)
Legacy
26 March 2008
295(NI)295(NI)
Legacy
26 March 2008
296(NI)296(NI)
Legacy
26 March 2008
296(NI)296(NI)
Legacy
1 March 2008
371S(NI)371S(NI)
Legacy
5 December 2007
AC(NI)AC(NI)
Legacy
27 February 2007
371S(NI)371S(NI)
Legacy
15 March 2006
UDM+A(NI)UDM+A(NI)
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
24 February 2006
295(NI)295(NI)
Legacy
24 February 2006
296(NI)296(NI)
Legacy
24 February 2006
296(NI)296(NI)
Incorporation Company
15 February 2006
NEWINCIncorporation