Background WavePink WaveYellow Wave

DILLONS GRANGE MANAGEMENT COMPANY LIMITED (NI062574)

DILLONS GRANGE MANAGEMENT COMPANY LIMITED (NI062574) is an active UK company. incorporated on 8 January 2007. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. DILLONS GRANGE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include MCGUINNESS, Steve.

Company Number
NI062574
Status
active
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGUINNESS, Steve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DILLONS GRANGE MANAGEMENT COMPANY LIMITED

DILLONS GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 January 2007 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DILLONS GRANGE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI062574

LTD Company

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

DILLON'S GRANGE MANAGEMENT COMPANY LIMITED
From: 8 January 2007To: 18 January 2007
Contact
Address

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Down BT9 6GH Northern Ireland
From: 16 January 2019To: 11 January 2023
85 University Street Belfast BT7 1HP
From: 8 January 2007To: 16 January 2019
Timeline

8 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Dec 09
Director Left
Mar 14
Director Joined
May 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Oct 19
Director Left
Oct 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RITCHIE, Ashley

Active
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 16 Sept 2019

LENNON, Deborah Elizabeth

Resigned
24 Glendale Avenue South, BelfastBT8 6LG
Secretary
Appointed 08 Jan 2007
Resigned 01 Feb 2014

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 08 Jan 2007
Resigned 08 Jan 2007

FLECK, Alex

Resigned
BelfastBT6 9AW
Born October 1981
Director
Appointed 07 Dec 2015
Resigned 16 Sept 2019

FLECK, Alexander Patterson

Resigned
25 Creevamoy Road, BallymenaBT42 4NN
Born October 1981
Director
Appointed 08 Jan 2007
Resigned 06 Jan 2014

RITCHIE, Ashley

Resigned
85 University StreetBT7 1HP
Born April 1984
Director
Appointed 06 Jan 2014
Resigned 07 Dec 2015

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 08 Jan 2007
Resigned 08 Jan 2007
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Capital Allotment Shares
14 December 2009
SH01Allotment of Shares
Legacy
27 March 2009
371SR(NI)371SR(NI)
Legacy
27 March 2009
98-2(NI)98-2(NI)
Legacy
4 February 2009
233(NI)233(NI)
Legacy
13 November 2008
AC(NI)AC(NI)
Legacy
3 April 2008
233(NI)233(NI)
Legacy
5 February 2008
371S(NI)371S(NI)
Legacy
19 January 2007
295(NI)295(NI)
Legacy
19 January 2007
296(NI)296(NI)
Legacy
19 January 2007
296(NI)296(NI)
Legacy
18 January 2007
CERTC(NI)CERTC(NI)
Legacy
18 January 2007
CNRES(NI)CNRES(NI)
Legacy
18 January 2007
UDM+A(NI)UDM+A(NI)
Incorporation Company
8 January 2007
NEWINCIncorporation