Background WavePink WaveYellow Wave

SAINTFIELD MILL MANAGEMENT COMPANY LIMITED (NI066055)

SAINTFIELD MILL MANAGEMENT COMPANY LIMITED (NI066055) is an active UK company. incorporated on 23 August 2007. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. SAINTFIELD MILL MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include LECKIE, Cara, VAN LIENDEN - CARROL, Jodene.

Company Number
NI066055
Status
active
Type
ltd
Incorporated
23 August 2007
Age
18 years
Address
238a Kingsway Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LECKIE, Cara, VAN LIENDEN - CARROL, Jodene
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINTFIELD MILL MANAGEMENT COMPANY LIMITED

SAINTFIELD MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 August 2007 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAINTFIELD MILL MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI066055

LTD Company

Age

18 Years

Incorporated 23 August 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 29 October 2025 (6 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

238a Kingsway Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

9 Pattons Lane Holywood BT18 9FX Northern Ireland
From: 29 May 2025To: 29 May 2025
238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland
From: 28 May 2025To: 29 May 2025
7 Pattons Lane Holywood BT18 9FX Northern Ireland
From: 28 April 2025To: 28 May 2025
, 2 Wicket Lane, Saintfield, Ballynahinch, BT24 7FJ, Northern Ireland
From: 28 April 2025To: 28 April 2025
, 7 Pattons Lane, Holywood, BT18 9FX, Northern Ireland
From: 28 April 2025To: 28 April 2025
, 2 Wicket Lane, Saintfield, Ballynahinch, BT24 7FJ, Northern Ireland
From: 28 April 2025To: 28 April 2025
, C/O Mcguinness Fleck Ltd 7 Pattons Lane, Holywood, Co. Down, BT18 9FX, Northern Ireland
From: 3 October 2022To: 28 April 2025
, Suite 2B Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, BT9 6GH, Northern Ireland
From: 2 May 2019To: 3 October 2022
, 85 University Street, Belfast, BT7 1HP
From: 27 April 2012To: 2 May 2019
, C/O Gmk Property Management Limted, 2nd Floor, 2 Market Place, Carrickfergus, BT38 7AW
From: 23 August 2007To: 27 April 2012
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Mar 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
3
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Apr 2025

LECKIE, Cara

Active
Kingsway, BelfastBT17 9AE
Born October 1992
Director
Appointed 01 Apr 2025

VAN LIENDEN - CARROL, Jodene

Active
Wicket Lane, BallynahinchBT24 7FJ
Born January 1980
Director
Appointed 05 Jan 2025

GLENNON, Lisa

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 28 Apr 2025
Resigned 28 Apr 2025

GLENNON, Lisa, Dr

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Apr 2025
Resigned 28 May 2025

HUGHES, Una

Resigned
12 Kilmore Road, Co ArmaghBT61 8QX
Secretary
Appointed 23 Aug 2007
Resigned 06 Dec 2010

KINNAIRD, Nigel

Resigned
Saintfield Mill, BallynahinchBT24 7FH
Secretary
Appointed 06 Dec 2010
Resigned 21 Feb 2014

RITCHIE, Ashley

Resigned
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014
Resigned 28 Apr 2025

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 23 Aug 2007
Resigned 23 Aug 2007

KINNAIRD, Nigel John

Resigned
Cadogan House, BelfastBT9 6GH
Born August 1963
Director
Appointed 01 Sept 2012
Resigned 30 Sept 2021

LAWLOR, Bryan William

Resigned
Cadogan House, BelfastBT9 6GH
Born May 1975
Director
Appointed 01 Sept 2012
Resigned 30 Sept 2021

LECKIE, Cara

Resigned
Saintfield Mill, BallynahinchBT24 7FH
Born October 1992
Director
Appointed 28 Apr 2025
Resigned 28 Apr 2025

MCGUINNESS, Steve

Resigned
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 01 Oct 2021
Resigned 28 Apr 2025

MCGUINNESS, Steven

Resigned
Pattons Lane, HolywoodBT18 9FX
Born February 1973
Director
Appointed 09 Nov 2021
Resigned 01 Apr 2025

MCGUINNESS, Steven

Resigned
Pattons Lane, HolywoodBT18 9FX
Born February 1973
Director
Appointed 09 Nov 2021
Resigned 01 Apr 2025

MILHENCH, Robert Peter James

Resigned
12 Blackwood Crescent, BangorBT19 1TJ
Born December 1967
Director
Appointed 23 Aug 2007
Resigned 26 Feb 2010

WILSON, Ian Herbert

Resigned
University Street, BelfastBT7 1HP
Born January 1954
Director
Appointed 26 Feb 2010
Resigned 01 Sept 2012

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 23 Aug 2007
Resigned 23 Aug 2007

Persons with significant control

2

0 Active
2 Ceased

Mr Bryan William Lawlor

Ceased
BelfastBT7 1HP
Born May 1975

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 Aug 2016

Mr Nigel John Kinnaird

Ceased
BelfastBT7 1HP
Born August 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Legacy
8 May 2025
ANNOTATIONANNOTATION
Legacy
8 May 2025
ANNOTATIONANNOTATION
Legacy
8 May 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
11 August 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
19 September 2009
98-2(NI)98-2(NI)
Resolution
19 September 2009
RESOLUTIONSResolutions
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
21 February 2009
98-2(NI)98-2(NI)
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
28 November 2008
98-2(NI)98-2(NI)
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
233(NI)233(NI)
Legacy
2 September 2008
295(NI)295(NI)
Legacy
7 November 2007
296(NI)296(NI)
Legacy
7 November 2007
296(NI)296(NI)
Incorporation Company
23 August 2007
NEWINCIncorporation