Background WavePink WaveYellow Wave

GLENCAIRN APARTMENTS MANAGEMENT LIMITED (NI068868)

GLENCAIRN APARTMENTS MANAGEMENT LIMITED (NI068868) is an active UK company. incorporated on 10 April 2008. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLENCAIRN APARTMENTS MANAGEMENT LIMITED has been registered for 18 years. Current directors include CARNELL, Ann, SURPLUS, Angela Margaret.

Company Number
NI068868
Status
active
Type
ltd
Incorporated
10 April 2008
Age
18 years
Address
Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, BT4 3LP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARNELL, Ann, SURPLUS, Angela Margaret
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENCAIRN APARTMENTS MANAGEMENT LIMITED

GLENCAIRN APARTMENTS MANAGEMENT LIMITED is an active company incorporated on 10 April 2008 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLENCAIRN APARTMENTS MANAGEMENT LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

NI068868

LTD Company

Age

18 Years

Incorporated 10 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 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

7 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

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

Previous Addresses

3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 28 November 2021To: 21 November 2025
C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland
From: 4 January 2017To: 28 November 2021
C/O 10 Carneal Road Larne Co Antrim BT40 3LR Northern Ireland
From: 28 June 2016To: 4 January 2017
C/O C/O Glen Property Management Ltd the Long Acre Old Carneal Brae Gleno Larne Co Antrim BT40 3AS
From: 30 January 2013To: 28 June 2016
Greenmount House Woodside Road Industrial Estate Woodside Road Ballymena N Ireland BT42 4PT
From: 16 February 2010To: 30 January 2013
Gmk Property Management 2 Market Place Carrickfergus BT38 7AN
From: 10 April 2008To: 16 February 2010
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 17
Director Left
Sept 18
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CARNELL, Ann

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born January 1956
Director
Appointed 02 Aug 2017

SURPLUS, Angela Margaret

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born September 1967
Director
Appointed 17 Jul 2025

DRAYNE, Eamonn Frederick

Resigned
Woodside Road Industrial Estate, BallymenaBT42 4PT
Secretary
Appointed 10 Apr 2008
Resigned 30 Jan 2013

MCCONNELL, Gillian

Resigned
Old Carneal Brae, LarneBT40 3AS
Secretary
Appointed 30 Jan 2013
Resigned 26 Nov 2021

DRAYNE, Eamonn Frederick

Resigned
Woodside Road Industrial Estate, BallymenaBT42 4PT
Born August 1965
Director
Appointed 10 Apr 2008
Resigned 30 Jan 2013

MCCONNELL, Gillian Meryl

Resigned
Old Carneal Brae, LarneBT40 3AS
Born May 1965
Director
Appointed 30 Jan 2013
Resigned 15 Sept 2015

MONTGOMERY, John Wallace

Resigned
Woodside Road Industrial Estate, BallymenaBT42 4PT
Born June 1950
Director
Appointed 10 Apr 2008
Resigned 30 Jan 2013

WILSON, David Alastair

Resigned
1 Old Shore Road, CarrickfergusBT38 8PF
Born February 1966
Director
Appointed 15 Sept 2015
Resigned 17 Sept 2018

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 10 Apr 2008
Resigned 10 Apr 2008
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Legacy
1 May 2009
371S(NI)371S(NI)
Legacy
1 April 2009
233(NI)233(NI)
Legacy
1 April 2009
AC(NI)AC(NI)
Legacy
5 February 2009
295(NI)295(NI)
Legacy
20 June 2008
296(NI)296(NI)
Legacy
20 June 2008
296(NI)296(NI)
Incorporation Company
10 April 2008
NEWINCIncorporation