Background WavePink WaveYellow Wave

BELGRAVIA HOUSE PROPERTY MANAGEMENT COMPANY LIMITED (NI058401)

BELGRAVIA HOUSE PROPERTY MANAGEMENT COMPANY LIMITED (NI058401) is an active UK company. incorporated on 9 March 2006. with registered office in Newtownards. The company operates in the Real Estate Activities sector, engaged in residents property management. BELGRAVIA HOUSE PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MCCALMAN, Alexander Zachary.

Company Number
NI058401
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
C/O Investa (N.I.) Llp 29 Springmount Road, Newtownards, BT23 6NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCALMAN, Alexander Zachary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVIA HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

BELGRAVIA HOUSE PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 2006 with the registered office located in Newtownards. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELGRAVIA HOUSE PROPERTY MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI058401

LTD Company

Age

20 Years

Incorporated 9 March 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

C/O Investa (N.I.) Llp 29 Springmount Road Ballygowan Newtownards, BT23 6NF,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 15 March 2019To: 17 September 2021
85 University Street Belfast BT7 1HP
From: 12 June 2012To: 15 March 2019
, C/O 85 University Street, 85 University Street, Belfast, BT7 1HP, Northern Ireland
From: 12 June 2012To: 12 June 2012
, 132 University Street, Belfast, BT7 1HH
From: 9 March 2006To: 12 June 2012
Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Sept 12
Director Left
May 13
Director Left
May 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
May 23
Director Left
May 23
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MCCALMAN, Alexander Zachary

Active
Springmount Road, NewtownardsBT23 6NF
Born January 1993
Director
Appointed 01 May 2023

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 09 Mar 2006
Resigned 09 Mar 2006

RITCHIE, Ashley

Resigned
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014
Resigned 17 Sept 2021

WOOD, Michael William

Resigned
35 Ballyknockan RoadBT23 6NR
Secretary
Appointed 09 Mar 2006
Resigned 14 Jun 2012

ARDIS, Christine Emma

Resigned
University Street, BelfastBT7 1HP
Born May 1981
Director
Appointed 14 Jun 2012
Resigned 03 Apr 2014

CARLISLE, David

Resigned
Springmount Road, NewtownardsBT23 6NF
Born July 1977
Director
Appointed 17 Sept 2021
Resigned 01 May 2023

ELLIS, Rebecca

Resigned
Springmount Road, NewtownardsBT23 6NF
Born May 1991
Director
Appointed 13 Dec 2024
Resigned 25 Feb 2026

FLECK, Alex

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born October 1981
Director
Appointed 07 Dec 2015
Resigned 16 Sept 2019

MCGUINNESS, Steve

Resigned
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 16 Sept 2019
Resigned 17 Sept 2021

RITCHIE, Ashley

Resigned
University Street, BelfastBT7 1HP
Born April 1984
Director
Appointed 03 Apr 2014
Resigned 07 Dec 2015

WOOD, Michael William

Resigned
35 Ballyknockan Road, Co DownBT23 6NR
Born February 1955
Director
Appointed 09 Mar 2006
Resigned 14 Jun 2012

WOOD, Sharon Lesley

Resigned
35 Ballyknockan Road, Co DownBT23 6NR
Born November 1957
Director
Appointed 09 Mar 2006
Resigned 14 Jun 2012
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 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
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
6 June 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Legacy
23 June 2009
AC(NI)AC(NI)
Legacy
2 April 2009
371S(NI)371S(NI)
Legacy
23 June 2008
AC(NI)AC(NI)
Legacy
16 April 2008
371S(NI)371S(NI)
Legacy
4 April 2008
98-2(NI)98-2(NI)
Legacy
29 May 2007
AC(NI)AC(NI)
Legacy
25 May 2007
371S(NI)371S(NI)
Legacy
15 March 2006
296(NI)296(NI)
Incorporation Company
9 March 2006
NEWINCIncorporation