Background WavePink WaveYellow Wave

WATERLOO PROPERTY MANAGEMENT LIMITED (NI066263)

WATERLOO PROPERTY MANAGEMENT LIMITED (NI066263) is an active UK company. incorporated on 11 September 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. WATERLOO PROPERTY MANAGEMENT LIMITED has been registered for 18 years.

Company Number
NI066263
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
Charles White (Ni) Ltd, Belfast, BT4 3LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO PROPERTY MANAGEMENT LIMITED

WATERLOO PROPERTY MANAGEMENT LIMITED is an active company incorporated on 11 September 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. WATERLOO PROPERTY MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000, 99999)

Status

active

Active since 18 years ago

Company No

NI066263

LTD Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

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

Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast, BT4 3LP,

Previous Addresses

561 Upper Newtownards Road Belfast Antrim BT4 3LP United Kingdom
From: 9 December 2021To: 21 November 2025
561 561 Upper Newtownards Road Belfast Antrim BT4 3LP United Kingdom
From: 9 December 2021To: 9 December 2021
Valley Business Centre 67 Church Road Newtownabbey BT36 7LS Northern Ireland
From: 3 September 2019To: 9 December 2021
C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland
From: 6 December 2016To: 3 September 2019
Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP
From: 25 March 2013To: 6 December 2016
C/O Carlingford Property Management Company Ltd 147 Longffield Road Forkhill, Newry BT35 9SD
From: 11 September 2007To: 25 March 2013
Timeline

15 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jan 17
Director Left
Jan 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Sept 19
Director Left
Dec 21
Owner Exit
Dec 21
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 December 2021
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
9 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Account Reference Date Company Previous Extended
9 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
19 November 2008
371S(NI)371S(NI)
Legacy
18 November 2008
98-2(NI)98-2(NI)
Legacy
17 November 2008
AC(NI)AC(NI)
Legacy
14 September 2007
296(NI)296(NI)
Legacy
14 September 2007
296(NI)296(NI)
Legacy
14 September 2007
296(NI)296(NI)
Incorporation Company
11 September 2007
NEWINCIncorporation