Background WavePink WaveYellow Wave

BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED (NI058688)

BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED (NI058688) is an active UK company. incorporated on 28 March 2006. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MCCAFFREY, Stephen Thomas.

Company Number
NI058688
Status
active
Type
ltd
Incorporated
28 March 2006
Age
20 years
Address
Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, BT4 3LP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCAFFREY, Stephen Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED

BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 March 2006 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

NI058688

LTD Company

Age

20 Years

Incorporated 28 March 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

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

Previous Addresses

3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 16 October 2021To: 21 November 2025
C/O Meadow Bank House 1 Old Shore Road Carrickfergus BT38 8PF Northern Ireland
From: 4 January 2017To: 16 October 2021
Blackquarter Lane Management Company Limited C/O 10 Carneal Road Larne BT40 3LR Northern Ireland
From: 27 June 2016To: 4 January 2017
C/O Glen Property Management Limited the Long Acre Old Carneal Brae Gleno, Larne County Antrim BT40 3AS
From: 15 December 2011To: 27 June 2016
C/O Mcmanus Kearney 4Th Floor Liesley Suites 2-12 Montgomery Street BT1 4NX
From: 28 March 2006To: 15 December 2011
Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Dec 17
Director Left
Sept 22
Director Left
May 23
Director Joined
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCCAFFREY, Stephen Thomas

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born October 1974
Director
Appointed 09 Feb 2024

FALOONA, Ciaran Patrick

Resigned
49 Beechgrove GardensBT6 0NN
Secretary
Appointed 28 Mar 2006
Resigned 28 Mar 2016

MCCONNELL, Gillian

Resigned
143 Royal Avenue, BelfastBT1 1FH
Secretary
Appointed 08 Dec 2011
Resigned 16 Oct 2021

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester Street, BelfastBT1 4JE
Corporate secretary
Appointed 28 Mar 2006
Resigned 28 Mar 2006

BUNTING, Ciaran Brian

Resigned
The Long Acre, LarneBT40 3AS
Born July 1976
Director
Appointed 08 Dec 2011
Resigned 29 Aug 2022

CARLETON, Andrew James

Resigned
24 Woodfield GlenBT37 0X
Born November 1964
Director
Appointed 28 Mar 2006
Resigned 05 Dec 2017

HAMILL, Martin

Resigned
The Long Acre, LarneBT40 3AS
Born April 1973
Director
Appointed 08 Dec 2011
Resigned 21 May 2023

CS DIRECTOR SERVICES LIMITED

Resigned
BT1 4JE
Corporate director
Appointed 28 Mar 2006
Resigned 28 Mar 2006
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
9 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Legacy
3 April 2009
371S(NI)371S(NI)
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
27 June 2008
133(NI)133(NI)
Legacy
27 June 2008
UDM+A(NI)UDM+A(NI)
Resolution
27 June 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
371S(NI)371S(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
9 February 2008
371S(NI)371S(NI)
Legacy
9 May 2006
295(NI)295(NI)
Legacy
9 May 2006
296(NI)296(NI)
Legacy
9 May 2006
296(NI)296(NI)
Incorporation Company
28 March 2006
NEWINCIncorporation