Background WavePink WaveYellow Wave

GARRYCLOYNE MANAGEMENT LIMITED (NI060908)

GARRYCLOYNE MANAGEMENT LIMITED (NI060908) is an active UK company. incorporated on 20 September 2006. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. GARRYCLOYNE MANAGEMENT LIMITED has been registered for 19 years. Current directors include GRAY, Nicola Isobel Janet, KENNEDY, David Samuel, KIRKPATRICK, David John and 1 others.

Company Number
NI060908
Status
active
Type
ltd
Incorporated
20 September 2006
Age
19 years
Address
C/O Fms Limited 1st Floor Studio 2, Belfast, BT4 1NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRAY, Nicola Isobel Janet, KENNEDY, David Samuel, KIRKPATRICK, David John, SPENCE, Brian David
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRYCLOYNE MANAGEMENT LIMITED

GARRYCLOYNE MANAGEMENT LIMITED is an active company incorporated on 20 September 2006 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. GARRYCLOYNE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 74990, 98000)

Status

active

Active since 19 years ago

Company No

NI060908

LTD Company

Age

19 Years

Incorporated 20 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

C/O Fms Limited 1st Floor Studio 2 150 Holywood Road Belfast, BT4 1NY,

Previous Addresses

Garvey Studios 8-10 Longstone Street Lisburn BT28 1TP
From: 20 September 2006To: 21 June 2019
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Feb 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FLAT MANAGEMENT SERVICES LIMITED

Active
Holywood Road, BelfastBT4 1NY
Corporate secretary
Appointed 21 Jun 2019

GRAY, Nicola Isobel Janet

Active
1st Floor Studio 2, BelfastBT4 1NY
Born August 1969
Director
Appointed 26 Feb 2025

KENNEDY, David Samuel

Active
1st Floor Studio 2, BelfastBT4 1NY
Born April 1973
Director
Appointed 31 Jul 2020

KIRKPATRICK, David John

Active
1st Floor Studio 2, BelfastBT4 1NY
Born September 1965
Director
Appointed 31 Jul 2020

SPENCE, Brian David

Active
1st Floor Studio 2, BelfastBT4 1NY
Born January 1962
Director
Appointed 03 Aug 2020

JENKINS, Cheryl Victoria

Resigned
3 SpringhillBT28 3QE
Secretary
Appointed 20 Sept 2006
Resigned 21 Jun 2019

JENKINS, Cheryl Victoria

Resigned
3 Springhill, Co AntrimBT28 3QE
Born October 1972
Director
Appointed 20 Sept 2006
Resigned 31 Jul 2020

MACCORKELL, Ian James

Resigned
34 Killultagh RoadBNT28 2N
Born May 1964
Director
Appointed 20 Sept 2006
Resigned 31 Jul 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Ian James Maccorkell

Ceased
1st Floor Studio 2, BelfastBT4 1NY
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2020

Mrs Cheryl Victoria Jenkins

Ceased
1st Floor Studio 2, BelfastBT4 1NY
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Administrative Restoration Company
3 June 2019
RT01RT01
Gazette Dissolved Compulsory
14 November 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Made Up Date
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Made Up Date
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Made Up Date
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Made Up Date
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Made Up Date
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Accounts With Made Up Date
24 May 2010
AAAnnual Accounts
Legacy
21 September 2009
371S(NI)371S(NI)
Legacy
23 August 2009
AC(NI)AC(NI)
Legacy
1 October 2008
98-2(NI)98-2(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Legacy
25 July 2008
AC(NI)AC(NI)
Legacy
27 March 2008
UDART(NI)UDART(NI)
Resolution
27 March 2008
RESOLUTIONSResolutions
Legacy
21 September 2007
295(NI)295(NI)
Legacy
18 September 2007
295(NI)295(NI)
Legacy
18 September 2007
371S(NI)371S(NI)
Legacy
21 February 2007
296(NI)296(NI)
Incorporation Company
20 September 2006
NEWINCIncorporation