Background WavePink WaveYellow Wave

HVMC LIMITED (NI059608)

HVMC LIMITED (NI059608) is an active UK company. incorporated on 6 June 2006. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. HVMC LIMITED has been registered for 19 years. Current directors include CONSTABLE, Richard Kell, NIXON, Linda Patricia.

Company Number
NI059608
Status
active
Type
ltd
Incorporated
6 June 2006
Age
19 years
Address
1st Floor Studio 2 150 Holywood Road, Belfast, BT4 1NY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONSTABLE, Richard Kell, NIXON, Linda Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HVMC LIMITED

HVMC LIMITED is an active company incorporated on 6 June 2006 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HVMC LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI059608

LTD Company

Age

19 Years

Incorporated 6 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1st Floor Studio 2 150 Holywood Road Belfast, BT4 1NY,

Previous Addresses

Brice & Co 23 Hamilton Road, Bangor Co Down BT20 4AL
From: 6 June 2006To: 14 December 2009
Timeline

9 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Dec 22
Director Joined
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FLAT MANAGEMENT SERVICES LIMITED

Active
150 Holywood Road, BelfastBT4 1NY
Corporate secretary
Appointed 25 Nov 2009

CONSTABLE, Richard Kell

Active
150 Holywood Road, BelfastBT4 1NY
Born June 1972
Director
Appointed 10 Jun 2024

NIXON, Linda Patricia

Active
150 Holywood Road, BelfastBT4 1NY
Born February 1953
Director
Appointed 11 Nov 2020

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT622BL
Secretary
Appointed 06 Jun 2006
Resigned 06 Jun 2006

LOGAN, Karen

Resigned
3 The Mens, DonaghadeeBT21 0DR
Secretary
Appointed 06 Jun 2006
Resigned 05 Oct 2007

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5SZ
Secretary
Appointed 14 Aug 2008
Resigned 01 Nov 2009

VINCENT, Valerie Margaret

Resigned
2 Bow Street, DonaghadeeBT21 0HD
Secretary
Appointed 05 Oct 2007
Resigned 13 Mar 2008

WILSON, Michael Blair

Resigned
39 Perry Road, Co DownBT19 6UA
Secretary
Appointed 13 Mar 2008
Resigned 14 Aug 2008

ALAIN, Vincent, Dr

Resigned
2 Bow Street, DonaghadeeBT21 OHD
Born February 1940
Director
Appointed 08 Oct 2007
Resigned 07 Apr 2008

CONVILLE, Florence

Resigned
31 Rock HillBT21 0FB
Born July 1954
Director
Appointed 07 Apr 2008
Resigned 22 Jan 2009

GRAHAM-CURTIS, Elizabeth Denise

Resigned
Old Carrick Road, CarrickfergusBT38 8RJ
Born September 1951
Director
Appointed 19 Jul 2011
Resigned 11 Nov 2020

LOCK, Moyra

Resigned
Apt 7 Harbour View, DonaghadeeBT21 0HD
Born March 1959
Director
Appointed 22 Jan 2009
Resigned 05 Jun 2012

LOGAN, Raymond

Resigned
3 The Mews, DonaghadeeBT21 0DR
Born June 1950
Director
Appointed 06 Jun 2006
Resigned 05 Oct 2007

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5SZ
Born September 1941
Director
Appointed 14 Aug 2008
Resigned 05 Jun 2012

WILLIAMS, Harry

Resigned
Mcilwaine's Lane, GroomsportBT19 6LN
Born August 1940
Director
Appointed 30 Jun 2011
Resigned 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 January 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
7 March 2009
296(NI)296(NI)
Legacy
4 September 2008
295(NI)295(NI)
Legacy
4 September 2008
296(NI)296(NI)
Legacy
21 August 2008
371SR(NI)371SR(NI)
Legacy
15 August 2008
98-2(NI)98-2(NI)
Legacy
5 August 2008
AC(NI)AC(NI)
Legacy
29 April 2008
296(NI)296(NI)
Legacy
31 March 2008
AC(NI)AC(NI)
Legacy
31 March 2008
296(NI)296(NI)
Legacy
10 October 2007
296(NI)296(NI)
Legacy
10 October 2007
296(NI)296(NI)
Legacy
10 October 2007
296(NI)296(NI)
Legacy
10 October 2007
296(NI)296(NI)
Legacy
23 August 2007
371S(NI)371S(NI)
Legacy
4 July 2006
296(NI)296(NI)
Incorporation Company
6 June 2006
NEWINCIncorporation