Background WavePink WaveYellow Wave

LAUREL WOOD (PHASE 1) MANAGEMENT COMPANY LIMITED (NI059923)

LAUREL WOOD (PHASE 1) MANAGEMENT COMPANY LIMITED (NI059923) is an active UK company. incorporated on 28 June 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. LAUREL WOOD (PHASE 1) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI059923
Status
active
Type
ltd
Incorporated
28 June 2006
Age
19 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

LAUREL WOOD (PHASE 1) MANAGEMENT COMPANY LIMITED

LAUREL WOOD (PHASE 1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 June 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. LAUREL WOOD (PHASE 1) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000, 99999)

Status

active

Active since 19 years ago

Company No

NI059923

LTD Company

Age

19 Years

Incorporated 28 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 16 February 2026 (2 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

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF
From: 2 July 2012To: 9 March 2022
Csm Estate Agents & Property Management 60 Lisburn Road Belfast BT9 6AF
From: 28 June 2006To: 2 July 2012
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Jul 12
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jan 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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 07 Oct 2020

CUNNINGHAM, Olivia Susan

Resigned
122b Quarry Lane, NewryBT35 8HQ
Secretary
Appointed 26 May 2008
Resigned 01 Dec 2008

EGAN O'BRIEN, Shanice

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

HUTCHINSON, Fiona Christine

Resigned
39 Beechwood GroveBT8 7UR
Secretary
Appointed 20 Nov 2008
Resigned 02 Dec 2020

MOFFIT, Sharon

Resigned
4 Meadow Mews, Co DownBT23 5XT
Secretary
Appointed 28 Jun 2006
Resigned 27 May 2008

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 02 Dec 2020
Resigned 16 Dec 2022

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 28 Jun 2006
Resigned 28 Jun 2006

MCVEIGH, Patrick James

Resigned
122b Quarry Lane, NewryBT35 8HQ
Born April 1970
Director
Appointed 26 May 2008
Resigned 01 Dec 2008

MENARY, John

Resigned
7 Kinnegar Avenue, Co DownBT18 9JR
Born July 1975
Director
Appointed 28 Jun 2006
Resigned 27 May 2008

MILLAR, Catherine Sonia

Resigned
1 Strangford Avenue, Co AntrimBT9 6PG
Born March 1962
Director
Appointed 20 Nov 2008
Resigned 07 Oct 2020

MOFFITT, Sharon Caroline Eva

Resigned
4 Meadow Mews, Co.DownBT23 5XT
Born October 1960
Director
Appointed 28 Jun 2006
Resigned 28 Jun 2006

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 28 Jun 2006
Resigned 28 Jun 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 01 Aug 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
16 August 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
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Dormant
4 March 2010
AAAnnual Accounts
Legacy
20 April 2009
AC(NI)AC(NI)
Legacy
16 January 2009
295(NI)295(NI)
Legacy
16 January 2009
296(NI)296(NI)
Legacy
16 January 2009
296(NI)296(NI)
Legacy
17 September 2008
371S(NI)371S(NI)
Legacy
25 June 2008
296(NI)296(NI)
Legacy
19 June 2008
296(NI)296(NI)
Legacy
19 June 2008
296(NI)296(NI)
Legacy
17 June 2008
295(NI)295(NI)
Legacy
17 June 2008
296(NI)296(NI)
Legacy
20 May 2008
98-2(NI)98-2(NI)
Legacy
14 May 2008
98-2(NI)98-2(NI)
Legacy
10 April 2008
AC(NI)AC(NI)
Legacy
7 August 2007
371S(NI)371S(NI)
Legacy
19 July 2006
295(NI)295(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
19 July 2006
296(NI)296(NI)
Incorporation Company
28 June 2006
NEWINCIncorporation