Background WavePink WaveYellow Wave

TULLANA GRANGE (LISNARICK) MANAGEMENT CO. LIMITED (NI061770)

TULLANA GRANGE (LISNARICK) MANAGEMENT CO. LIMITED (NI061770) is an active UK company. incorporated on 13 November 2006. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. TULLANA GRANGE (LISNARICK) MANAGEMENT CO. LIMITED has been registered for 19 years. Current directors include WILLIAMS, Gerard Patrick.

Company Number
NI061770
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
1st Floor Studio 2 150 Holywood Road, Belfast, BT4 1NY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMS, Gerard Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLANA GRANGE (LISNARICK) MANAGEMENT CO. LIMITED

TULLANA GRANGE (LISNARICK) MANAGEMENT CO. LIMITED is an active company incorporated on 13 November 2006 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TULLANA GRANGE (LISNARICK) MANAGEMENT CO. LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI061770

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

1st Floor Studio 2 150 Holywood Road Belfast, BT4 1NY,

Previous Addresses

C/O G.P. Williams Ltd Scottish Provident Buildings 7 Donegall Square West Belfast, Co Antrim BT1 6JH
From: 13 November 2006To: 23 January 2012
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
May 10
Director Left
Oct 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FLAT MANAGEMENT SERVICES LIMITED

Active
Floor Studio 2, BelfastBT4 1NY
Corporate secretary
Appointed 27 Jan 2012

WILLIAMS, Gerard Patrick

Active
150 Holywood Road, BelfastBT4 1NY
Born March 1958
Director
Appointed 13 Nov 2006

CUNNANE, Declan

Resigned
150 Holywood Road, BelfastBT4 1NY
Secretary
Appointed 13 Nov 2006
Resigned 27 Jan 2012

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 13 Nov 2006
Resigned 13 Nov 2006

CUNNANE, Declan

Resigned
150 Holywood Road, BelfastBT4 1NY
Born May 1962
Director
Appointed 13 Nov 2006
Resigned 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Corporate Secretary Company With Name
27 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Legacy
10 March 2009
AC(NI)AC(NI)
Legacy
28 February 2009
371SR(NI)371SR(NI)
Legacy
28 February 2009
98-2(NI)98-2(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
10 January 2008
371S(NI)371S(NI)
Legacy
20 November 2006
296(NI)296(NI)
Incorporation Company
13 November 2006
NEWINCIncorporation