Background WavePink WaveYellow Wave

ACADEMY APARTMENTS (2007) LIMITED (NI065510)

ACADEMY APARTMENTS (2007) LIMITED (NI065510) is an active UK company. incorporated on 4 July 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. ACADEMY APARTMENTS (2007) LIMITED has been registered for 18 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI065510
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 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
A

ACADEMY APARTMENTS (2007) LIMITED

ACADEMY APARTMENTS (2007) LIMITED is an active company incorporated on 4 July 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. ACADEMY APARTMENTS (2007) LIMITED was registered 18 years ago.(SIC: 98000, 99999)

Status

active

Active since 18 years ago

Company No

NI065510

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
From: 26 August 2011To: 10 February 2022
Cliftonville Circus 2 Westland Road Belfast BT14 6NH
From: 4 July 2007To: 26 August 2011
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Nov 09
Director Joined
Jun 10
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jan 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Jul 2024

GLENNON, Lisa, Dr

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

GLENNON, Lisa

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 14 Jan 2021
Resigned 01 Aug 2024

HILL, Sharon

Resigned
East Main Street, DarvelKA17 0JQ
Secretary
Appointed 04 Jul 2007
Resigned 06 Oct 2009

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 01 Nov 2013
Resigned 14 Jan 2021

HILL, Frank

Resigned
107 East Main Street, AyrshireKA17 0JQ
Born September 1972
Director
Appointed 04 Jul 2007
Resigned 06 Oct 2009

MCMURRAN, Daniel

Resigned
Kingsway, BelfastBT17 9AE
Born September 1958
Director
Appointed 22 Jan 2020
Resigned 26 Jun 2024

O'NEILL, James Andrew

Resigned
London Road, BelfastBT6 8EZ
Born August 1973
Director
Appointed 25 Nov 2009
Resigned 22 Jan 2020

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 Catherine 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

62

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Legacy
2 September 2009
AC(NI)AC(NI)
Legacy
29 April 2009
AC(NI)AC(NI)
Legacy
11 July 2008
371S(NI)371S(NI)
Legacy
9 November 2007
UDM+A(NI)UDM+A(NI)
Resolution
9 November 2007
RESOLUTIONSResolutions
Incorporation Company
4 July 2007
NEWINCIncorporation