Background WavePink WaveYellow Wave

GARVEY ESTATE MANAGEMENT LIMITED (NI058481)

GARVEY ESTATE MANAGEMENT LIMITED (NI058481) is an active UK company. incorporated on 15 March 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. GARVEY ESTATE MANAGEMENT LIMITED has been registered for 20 years. Current directors include SCOTT, Chris, WALKER, Robert Graham.

Company Number
NI058481
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SCOTT, Chris, WALKER, Robert Graham
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARVEY ESTATE MANAGEMENT LIMITED

GARVEY ESTATE MANAGEMENT LIMITED is an active company incorporated on 15 March 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. GARVEY ESTATE MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000, 99999)

Status

active

Active since 20 years ago

Company No

NI058481

LTD Company

Age

20 Years

Incorporated 15 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

60 Csm Estate Agents Lisburn Road Belfast BT9 6AF
From: 6 March 2014To: 9 March 2022
Garvey Studios 8-10 Longstone Street Lisburn Co Antrim BT28 1TP
From: 15 March 2006To: 6 March 2014
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Feb 20
Director Left
May 21
Funding Round
Feb 23
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Jan 25
Director Joined
Mar 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GLENNON, Lisa

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 07 Oct 2020

SCOTT, Chris

Active
Kingsway, BelfastBT17 9AE
Born August 1965
Director
Appointed 06 Mar 2014

WALKER, Robert Graham

Active
Kingsway, BelfastBT17 9AE
Born October 1960
Director
Appointed 25 Mar 2026

JENKINS, Cheryl Victoria

Resigned
3 Springhill, Co AntrimBT28 3QE
Secretary
Appointed 15 Mar 2006
Resigned 03 Sept 2015

MILLAR, Catherine Sonia

Resigned
Csm Estate Agents, BelfastBT9 6AF
Secretary
Appointed 22 Feb 2014
Resigned 07 Oct 2020

JENKINS, Cheryl Victoria

Resigned
3 Springhill, Co AntrimBT28 3QE
Born October 1972
Director
Appointed 15 Mar 2006
Resigned 05 May 2014

MACCORKELL, Ian James

Resigned
34 Killultagh Road, Co AntrimBT28 2NX
Born May 1964
Director
Appointed 15 Mar 2006
Resigned 05 May 2014

NEILL, Robert

Resigned
Csm Estate Agents, BelfastBT9 6AF
Born December 1951
Director
Appointed 10 Mar 2014
Resigned 09 Nov 2018

SMYTH, Denis

Resigned
Csm Estate Agents, BelfastBT9 6AF
Born January 1951
Director
Appointed 25 Jan 2020
Resigned 24 May 2021

Persons with significant control

2

0 Active
2 Ceased

Dr Lisa Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 23 Jan 2023
Ceased 27 Jan 2025

Mrs Catherine Sonia Millar

Ceased
Kingsway, BelfastBT17 9AE
Born March 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Change To A Person With Significant Control
6 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Made Up Date
13 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name Date
3 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Made Up Date
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Made Up Date
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Made Up Date
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 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
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Accounts With Made Up Date
16 January 2010
AAAnnual Accounts
Legacy
11 March 2009
371S(NI)371S(NI)
Legacy
2 February 2009
AC(NI)AC(NI)
Legacy
16 April 2008
98-2(NI)98-2(NI)
Legacy
18 March 2008
371S(NI)371S(NI)
Legacy
14 January 2008
AC(NI)AC(NI)
Legacy
19 December 2007
98-2(NI)98-2(NI)
Legacy
15 October 2007
98-2(NI)98-2(NI)
Legacy
24 September 2007
295(NI)295(NI)
Legacy
20 March 2007
371SR(NI)371SR(NI)
Legacy
22 February 2007
296(NI)296(NI)
Incorporation Company
15 March 2006
NEWINCIncorporation