Background WavePink WaveYellow Wave

MISKELLY COURT MANAGEMENT LTD (NI063845)

MISKELLY COURT MANAGEMENT LTD (NI063845) is an active UK company. incorporated on 27 March 2007. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. MISKELLY COURT MANAGEMENT LTD has been registered for 19 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI063845
Status
active
Type
ltd
Incorporated
27 March 2007
Age
19 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa, Dr
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISKELLY COURT MANAGEMENT LTD

MISKELLY COURT MANAGEMENT LTD is an active company incorporated on 27 March 2007 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. MISKELLY COURT MANAGEMENT LTD was registered 19 years ago.(SIC: 98000, 99999)

Status

active

Active since 19 years ago

Company No

NI063845

LTD Company

Age

19 Years

Incorporated 27 March 2007

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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF
From: 2 March 2012To: 9 March 2022
Csm 60 Lisburn Road Belfast Antrim BT9 6AF
From: 10 May 2010To: 2 March 2012
C/O Gmk Property Management Limited 2Nd Floor 2 Market Place Carrickfergus BT38 7AW
From: 27 March 2007To: 10 May 2010
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Director Joined
May 10
Director Joined
Feb 11
Director Joined
Mar 12
Director Left
Aug 17
Director Left
Nov 19
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Jan 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Sept 2024

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 01 Sept 2024

GLENNON, Lisa, Dr

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 29 Sept 2020
Resigned 01 Sept 2024

MILLAR, Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 07 Apr 2010
Resigned 29 Sept 2020

MILLAR, Sonia Catherine

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 07 Apr 2010
Resigned 07 Apr 2010

MOFFITT, Sharon Caroline Eva

Resigned
4 Meadow Mews, Co DownBT23 5XT
Secretary
Appointed 27 Mar 2007
Resigned 08 Apr 2010

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 27 Mar 2007
Resigned 27 Mar 2007

CHAMBERS, Gareth

Resigned
Lisburn Road, BelfastBT9 6AF
Born November 1984
Director
Appointed 24 Feb 2011
Resigned 06 Jun 2017

MENARY, John

Resigned
7 Kinnegar Avenue, Co DownBT18 9JR
Born July 1975
Director
Appointed 27 Mar 2007
Resigned 04 Oct 2007

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 01 Apr 2010
Resigned 07 Apr 2019

MORGAN, Sarah Jane

Resigned
Lisburn Road, BelfastBT9 6AF
Born April 1981
Director
Appointed 20 Feb 2012
Resigned 01 Sept 2024

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 27 Mar 2007
Resigned 27 Mar 2007

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

70

Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Legacy
2 September 2008
233(NI)233(NI)
Legacy
2 September 2008
295(NI)295(NI)
Legacy
26 October 2007
295(NI)295(NI)
Legacy
17 April 2007
296(NI)296(NI)
Legacy
17 April 2007
296(NI)296(NI)
Incorporation Company
27 March 2007
NEWINCIncorporation