Background WavePink WaveYellow Wave

LONGFIELD PROPERTY MANAGEMENT LIMITED (NI058629)

LONGFIELD PROPERTY MANAGEMENT LIMITED (NI058629) is an active UK company. incorporated on 23 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. LONGFIELD PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI058629
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa, Dr
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGFIELD PROPERTY MANAGEMENT LIMITED

LONGFIELD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 23 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. LONGFIELD PROPERTY MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000, 99999)

Status

active

Active since 20 years ago

Company No

NI058629

LTD Company

Age

20 Years

Incorporated 23 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 12 December 2025 (4 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

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

60 Lisburn Road Belfast BT9 6AF
From: 24 April 2015To: 9 March 2022
M B Wilson & Co 561 Upper Newtownards Road Belfast BT4 3LP
From: 23 March 2006To: 24 April 2015
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Aug 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Mar 23
New Owner
Mar 23
Owner Exit
Jan 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Feb 2023

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 30 Sept 2020

EGAN O'BRIEN, Shanice

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 16 Dec 2022
Resigned 01 Feb 2023

GLENNON, Lisa

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 30 Sept 2020
Resigned 15 Dec 2020

MILLAR, Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 01 Jun 2015
Resigned 30 Sept 2020

ROBINSON, Ian

Resigned
31a Ballyblack Road, NewtownardsBT22 1PY
Secretary
Appointed 23 Mar 2006
Resigned 01 Apr 2007

WILSON, Michael Blair

Resigned
39 Perry Road, Co DownBT19 6UA
Secretary
Appointed 01 Apr 2007
Resigned 01 Jun 2015

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 15 Dec 2020
Resigned 16 Dec 2022

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 23 Mar 2006
Resigned 23 Mar 2006

HINDS, Eamonn

Resigned
Main Road, NewtownardsBT22 1JD
Born September 1964
Director
Appointed 02 Oct 2012
Resigned 01 Jun 2015

LYNCH, Brian

Resigned
Longfield Way, BallyhalbertBT22 1GN
Born October 1957
Director
Appointed 02 Oct 2012
Resigned 01 Jun 2015

MCGIMPSEY, Bryan

Resigned
Apartment 12, DonaghadeeBT21 OAR
Born April 1954
Director
Appointed 23 Mar 2006
Resigned 01 Jun 2015

MELVIN, Ewan John

Resigned
Ballygelagh Road, NewtownardsBT22 1JG
Born November 1975
Director
Appointed 02 Oct 2012
Resigned 21 Aug 2014

MILLAR, Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 01 Jun 2015
Resigned 30 Sept 2020

ROBINSON, Ian

Resigned
31a Ballyblack Road, NewtownardsBT22 1PY
Born March 1961
Director
Appointed 23 Mar 2006
Resigned 01 Jun 2015

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 23 Mar 2006
Resigned 23 Mar 2006

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 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

86

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 June 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
30 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 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
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
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
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
21 April 2009
371SR(NI)371SR(NI)
Legacy
7 April 2009
98-2(NI)98-2(NI)
Legacy
6 August 2008
AC(NI)AC(NI)
Legacy
18 June 2008
371S(NI)371S(NI)
Legacy
11 April 2008
98-2(NI)98-2(NI)
Legacy
25 May 2007
371S(NI)371S(NI)
Legacy
23 May 2007
AC(NI)AC(NI)
Legacy
16 May 2007
295(NI)295(NI)
Legacy
16 May 2007
98-2(NI)98-2(NI)
Legacy
16 May 2007
296(NI)296(NI)
Legacy
25 June 2006
133(NI)133(NI)
Legacy
25 June 2006
UDM+A(NI)UDM+A(NI)
Resolution
25 June 2006
RESOLUTIONSResolutions
Resolution
25 June 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
295(NI)295(NI)
Legacy
23 May 2006
296(NI)296(NI)
Legacy
23 May 2006
296(NI)296(NI)
Incorporation Company
23 March 2006
NEWINCIncorporation