Background WavePink WaveYellow Wave

KILMEGAN LANE MANAGEMENT COMPANY LTD (NI059818)

KILMEGAN LANE MANAGEMENT COMPANY LTD (NI059818) is an active UK company. incorporated on 20 June 2006. with registered office in Newcastle. The company operates in the Real Estate Activities sector, engaged in residents property management. KILMEGAN LANE MANAGEMENT COMPANY LTD has been registered for 19 years. Current directors include GILPIN, James Lloyd, Dr, TRUESDALE, Elaine.

Company Number
NI059818
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
11a Old Road, Newcastle, BT33 0NH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILPIN, James Lloyd, Dr, TRUESDALE, Elaine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILMEGAN LANE MANAGEMENT COMPANY LTD

KILMEGAN LANE MANAGEMENT COMPANY LTD is an active company incorporated on 20 June 2006 with the registered office located in Newcastle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KILMEGAN LANE MANAGEMENT COMPANY LTD was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI059818

LTD Company

Age

19 Years

Incorporated 20 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 14 July 2025 (9 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

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

11a Old Road Dundrum Newcastle, BT33 0NH,

Previous Addresses

408 Woodstock Road Belfast BT6 9DQ
From: 27 March 2015To: 16 April 2020
C/O James Boston & Sullivan Solicitors 1/3 Lombard Street Belfast BT1 1RB
From: 20 June 2006To: 27 March 2015
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Feb 10
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Nov 25
Director Joined
Dec 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TRUESDALE, Elaine

Active
Old Road, DundrumBT33 0NH
Secretary
Appointed 16 Apr 2020

GILPIN, James Lloyd, Dr

Active
Old Road, NewcastleBT33 0NH
Born October 1973
Director
Appointed 16 Apr 2020

TRUESDALE, Elaine

Active
Old Road, NewcastleBT33 0NH
Born June 1973
Director
Appointed 01 Dec 2025

KANE, Dorothy May

Resigned
111 Knockview Road, Co ArmaghBT62 2BL
Secretary
Appointed 20 Jun 2006
Resigned 20 Jun 2006

KIDD, John

Resigned
175 Main Street, NewcastleBT33 0LY
Secretary
Appointed 28 Nov 2007
Resigned 16 Apr 2020

MARTIN, Rozalind

Resigned
132 University Street, Co DownBT7 1HH
Secretary
Appointed 20 Jun 2006
Resigned 28 Nov 2007

CARSON, Paul George Macklin

Resigned
408 Woodstock Road, BelfastBT6 9DQ
Born July 1953
Director
Appointed 20 Jun 2006
Resigned 16 Apr 2020
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Resolution
3 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Capital Allotment Shares
1 March 2010
SH01Allotment of Shares
Legacy
9 July 2009
296(NI)296(NI)
Legacy
31 May 2009
295(NI)295(NI)
Legacy
20 May 2009
AC(NI)AC(NI)
Legacy
28 February 2009
371SR(NI)371SR(NI)
Legacy
1 May 2008
AC(NI)AC(NI)
Legacy
23 January 2008
295(NI)295(NI)
Legacy
23 January 2008
371S(NI)371S(NI)
Legacy
23 January 2008
296(NI)296(NI)
Legacy
30 June 2006
296(NI)296(NI)
Incorporation Company
20 June 2006
NEWINCIncorporation