Background WavePink WaveYellow Wave

CRAIGANTLET APARTMENTS LIMITED (NI061137)

CRAIGANTLET APARTMENTS LIMITED (NI061137) is an active UK company. incorporated on 5 October 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. CRAIGANTLET APARTMENTS LIMITED has been registered for 19 years. Current directors include GLENNON, Lisa, Dr, LYLE, Suzanne Helen.

Company Number
NI061137
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa, Dr, LYLE, Suzanne Helen
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGANTLET APARTMENTS LIMITED

CRAIGANTLET APARTMENTS LIMITED is an active company incorporated on 5 October 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. CRAIGANTLET APARTMENTS LIMITED was registered 19 years ago.(SIC: 98000, 99999)

Status

active

Active since 19 years ago

Company No

NI061137

LTD Company

Age

19 Years

Incorporated 5 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
From: 25 July 2012To: 9 March 2022
Csm 60 Lisburn Road Belfast Co Down, Northern Ireland BT9 6AF
From: 24 June 2010To: 25 July 2012
C/O Gmk Property Management Limited 2Nd Floor 2 Market Place Carrickfergus BT38 7AW
From: 5 October 2006To: 24 June 2010
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 12
Director Joined
Sept 14
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Owner Exit
Jan 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 18 Dec 2023

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 18 Dec 2023

LYLE, Suzanne Helen

Active
Kingsway, BelfastBT17 9AE
Born April 1969
Director
Appointed 18 Jan 2024

DRAYNE, Eamonn

Resigned
16 Raceview Road, BallymenaBT42 4LJ
Secretary
Appointed 05 Oct 2006
Resigned 13 Jan 2010

GLENNON, Lisa

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 07 Sept 2020
Resigned 01 Jul 2024

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 25 Nov 2009
Resigned 07 Sept 2020

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 05 Oct 2006
Resigned 05 Oct 2006

CALDWELL, James Arthur

Resigned
Lisburn Road, BelfastBT9 6AF
Born May 1955
Director
Appointed 01 Mar 2011
Resigned 01 Oct 2021

HILL, Timothy Martin

Resigned
Kingsway, BelfastBT17 9AE
Born July 1963
Director
Appointed 18 Jun 2021
Resigned 18 Dec 2023

HUTCHINSON, Fiona Christine

Resigned
Lisburn Road, BelfastBT9 6AF
Born August 1962
Director
Appointed 25 Nov 2009
Resigned 04 Apr 2012

MONTGOMERY, John

Resigned
16 Raceview Road, BroughshaneBT42 4LJ
Born June 1950
Director
Appointed 05 Oct 2006
Resigned 01 Mar 2011

WEIR, Glen

Resigned
Kingsway, BelfastBT17 9AE
Born June 1966
Director
Appointed 04 Aug 2014
Resigned 06 Jun 2022

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 05 Oct 2006
Resigned 05 Oct 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 29 Jun 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
1 April 2009
AC(NI)AC(NI)
Legacy
31 December 2008
AC(NI)AC(NI)
Legacy
8 October 2008
371S(NI)371S(NI)
Legacy
2 September 2008
233(NI)233(NI)
Legacy
2 September 2008
295(NI)295(NI)
Legacy
3 October 2007
371S(NI)371S(NI)
Legacy
27 October 2006
295(NI)295(NI)
Legacy
27 October 2006
296(NI)296(NI)
Legacy
27 October 2006
296(NI)296(NI)
Incorporation Company
5 October 2006
NEWINCIncorporation