Background WavePink WaveYellow Wave

MEADOW HOUSE MANAGEMENT COMPANY (NI) LIMITED (NI059641)

MEADOW HOUSE MANAGEMENT COMPANY (NI) LIMITED (NI059641) is an active UK company. incorporated on 8 June 2006. with registered office in Newtownards. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEADOW HOUSE MANAGEMENT COMPANY (NI) LIMITED has been registered for 19 years. Current directors include DENNISON, Mary Dickey, NACI, Sevki, NAUGHTON, Kealan John.

Company Number
NI059641
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2006
Age
19 years
Address
C/O Investa (N.I.) Llp 29 Springmount Road, Newtownards, BT23 6NF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DENNISON, Mary Dickey, NACI, Sevki, NAUGHTON, Kealan John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW HOUSE MANAGEMENT COMPANY (NI) LIMITED

MEADOW HOUSE MANAGEMENT COMPANY (NI) LIMITED is an active company incorporated on 8 June 2006 with the registered office located in Newtownards. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEADOW HOUSE MANAGEMENT COMPANY (NI) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

NI059641

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month 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

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

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

Previous Addresses

C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN Northern Ireland
From: 14 September 2016To: 27 March 2026
C/O Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH
From: 8 June 2006To: 14 September 2016
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Mar 12
Director Left
Jul 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Aug 24
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DENNISON, Mary Dickey

Active
Lisburn Road, BelfastBT9 6GN
Born April 1953
Director
Appointed 30 Jul 2025

NACI, Sevki

Active
29 Springmount Road, NewtownardsBT23 6NF
Born April 1976
Director
Appointed 02 Nov 2021

NAUGHTON, Kealan John

Active
29 Springmount Road, NewtownardsBT23 6NF
Born April 1988
Director
Appointed 08 Aug 2019

BRADY, Patricia

Resigned
3 Rooslyn Close, LondonderryBT47 6YT
Secretary
Appointed 30 Aug 2006
Resigned 24 May 2017

BRADY, Patricia

Resigned
3 Rooslyn Close, LondonderryBT47 6YT
Born April 1963
Director
Appointed 30 Aug 2006
Resigned 01 Jul 2016

CANNING, Martin Nicholas

Resigned
3 Riverview, LondonderryBT49 9NW
Born September 1963
Director
Appointed 23 Aug 2006
Resigned 08 Feb 2012

DENNISON, Mary Dickey

Resigned
Lisburn Road, BelfastBT9 6GN
Born April 1953
Director
Appointed 24 May 2017
Resigned 08 Aug 2019

LYNCH, Shane John Joseph

Resigned
Lisburn Road, BelfastBT9 6GN
Born February 1962
Director
Appointed 24 May 2017
Resigned 15 Aug 2024

MCFARLANE, Suzanne

Resigned
Lisburn Road, BelfastBT9 6GN
Born June 1977
Director
Appointed 24 May 2017
Resigned 09 Apr 2021

MCGINNIS, John Charles

Resigned
68 Tamnaherin RoadBT47 3AN
Born March 1952
Director
Appointed 08 Jun 2006
Resigned 24 May 2017

Persons with significant control

1

Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Legacy
28 August 2009
371S(NI)371S(NI)
Legacy
7 August 2009
AC(NI)AC(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
2 July 2008
371S(NI)371S(NI)
Legacy
31 March 2008
295(NI)295(NI)
Legacy
20 March 2008
AC(NI)AC(NI)
Legacy
10 August 2007
371S(NI)371S(NI)
Legacy
7 June 2007
295(NI)295(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
23 September 2006
296(NI)296(NI)
Incorporation Company
8 June 2006
NEWINCIncorporation