Background WavePink WaveYellow Wave

PHEASANT HILL (BALLYNAHINCH) MANAGEMENT COMPANY LIMITED (NI061593)

PHEASANT HILL (BALLYNAHINCH) MANAGEMENT COMPANY LIMITED (NI061593) is an active UK company. incorporated on 31 October 2006. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. PHEASANT HILL (BALLYNAHINCH) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ARNOLD, David.

Company Number
NI061593
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHEASANT HILL (BALLYNAHINCH) MANAGEMENT COMPANY LIMITED

PHEASANT HILL (BALLYNAHINCH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 2006 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PHEASANT HILL (BALLYNAHINCH) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI061593

LTD Company

Age

19 Years

Incorporated 31 October 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

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

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 2 October 2017To: 9 March 2022
Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ
From: 10 September 2014To: 2 October 2017
C/O Broadleaf Property Management Company Limited 32B Annareagh Road Richhill Armagh BT61 9JT
From: 3 December 2012To: 10 September 2014
57 Carsontown Road Saintfield Ballynahinch Co Down BT24 7EB
From: 31 October 2006To: 3 December 2012
Timeline

14 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Nov 12
Funding Round
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Mar 23
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GLENNON, Lisa

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 24 Sept 2020

ARNOLD, David

Active
Kingsway, BelfastBT17 9AE
Born November 1957
Director
Appointed 18 Jul 2019

CROSBY, William

Resigned
70 Carsonstown Road, BallynahinchBT24 7EB
Secretary
Appointed 31 Oct 2006
Resigned 23 Jul 2012

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 31 Oct 2006
Resigned 31 Oct 2006

CROSBY, Dawn Eleanor Elizabeth

Resigned
70 Carsonstown Road, BallynahinchBT24 7EB
Born November 1956
Director
Appointed 31 Oct 2006
Resigned 23 Jul 2012

CROSBY, William

Resigned
70 Carsonstown Road, BallynahinchBT24 7EB
Born March 1952
Director
Appointed 31 Oct 2006
Resigned 23 Jul 2012

MCCANDLESS, Ross James

Resigned
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 26 Jan 2017
Resigned 21 Sept 2017

MCCANDLESS, Ross James

Resigned
Lisnaree Road, BanbridgeBT32 4JU
Born January 1982
Director
Appointed 23 Jul 2012
Resigned 01 Nov 2016

MCCAREY, Brian

Resigned
Lisburn Road, BelfastBT9 6AF
Born November 1960
Director
Appointed 25 Sept 2017
Resigned 18 Jul 2019

MCCOUBREY, David

Resigned
Kingsway, BelfastBT17 9AE
Born May 1984
Director
Appointed 18 Jul 2019
Resigned 29 Mar 2023

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 31 Oct 2006
Resigned 31 Oct 2006
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Gazette Notice Compulsory
24 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
21 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Accounts Amended With Made Up Date
12 November 2012
AAMDAAMD
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Legacy
28 September 2009
AC(NI)AC(NI)
Legacy
1 August 2009
371S(NI)371S(NI)
Legacy
4 September 2008
AC(NI)AC(NI)
Legacy
20 November 2007
371S(NI)371S(NI)
Legacy
2 January 2007
295(NI)295(NI)
Legacy
2 January 2007
296(NI)296(NI)
Legacy
2 January 2007
296(NI)296(NI)
Incorporation Company
31 October 2006
NEWINCIncorporation