Background WavePink WaveYellow Wave

OLD MARKET SQUARE MANAGEMENT COMPANY LIMITED (NI069129)

OLD MARKET SQUARE MANAGEMENT COMPANY LIMITED (NI069129) is an active UK company. incorporated on 30 April 2008. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD MARKET SQUARE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include BEATTIE, Chris, MCERLANE, John.

Company Number
NI069129
Status
active
Type
ltd
Incorporated
30 April 2008
Age
17 years
Address
C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEATTIE, Chris, MCERLANE, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MARKET SQUARE MANAGEMENT COMPANY LIMITED

OLD MARKET SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 April 2008 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD MARKET SQUARE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI069129

LTD Company

Age

17 Years

Incorporated 30 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 30 November 2018To: 25 November 2022
85 University Street Belfast BT7 1HP
From: 24 May 2011To: 30 November 2018
12 Mill Road Ballyclare Co Antrim BT39 9DY Northern Ireland
From: 25 March 2010To: 24 May 2011
North Quay Facilities Management 74B Clady Road Portglenone County Antrim BT44 8LA
From: 30 April 2008To: 25 March 2010
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 13
Director Left
Oct 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Feb 26
Director Left
Mar 26
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

RITCHIE, Ashley

Active
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 27 Jun 2013

BEATTIE, Chris

Active
NewtownardsBT23 4WR
Born June 1977
Director
Appointed 01 Jun 2024

MCERLANE, John

Active
NewtownardsBT23 4WR
Born May 1949
Director
Appointed 01 Jun 2024

CLARKE, Eugene

Resigned
74b Clady Road, BallymenaBT44 8LA
Secretary
Appointed 30 Apr 2008
Resigned 25 Mar 2010

CLARKE, Eugene

Resigned
74b Clady Road, County AntrimBT44 8LA
Born August 1980
Director
Appointed 12 Jan 2009
Resigned 01 Apr 2010

CLARKE, Mary Christina

Resigned
84b Clady RoadBT44 8LA
Born August 1961
Director
Appointed 30 Apr 2008
Resigned 01 Apr 2010

CLARKE, Michael Eugene

Resigned
84b Clady RoadBT44 8LA
Born June 1961
Director
Appointed 30 Apr 2008
Resigned 12 Jan 2009

HIGGINS, Derek

Resigned
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 01 Apr 2010
Resigned 09 Nov 2010

IRVINE, Joe

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born March 1957
Director
Appointed 09 Nov 2010
Resigned 28 Oct 2021

LILLEY, Brian David

Resigned
NewtownardsBT23 4WR
Born June 1955
Director
Appointed 01 Jun 2024
Resigned 25 Feb 2026

LILLEY, Brian David

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born June 1955
Director
Appointed 24 Jul 2021
Resigned 28 Oct 2021

MCALLISTER, Mark

Resigned
Old Market Square, NewtownardsBT23 4WR
Born November 1971
Director
Appointed 09 Nov 2010
Resigned 28 Oct 2016

MCGUINNESS, Steve

Resigned
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 28 Oct 2021
Resigned 05 Feb 2026

ROWLEY, Donna

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born November 1974
Director
Appointed 09 Nov 2010
Resigned 17 Sept 2021

BRACKENWOOD PMS

Resigned
Mill Road, BallyclareBT39 9DY
Corporate director
Appointed 24 Mar 2010
Resigned 01 Apr 2010

Persons with significant control

2

0 Active
2 Ceased

Mr Joe Irvine

Ceased
322 Lisburn Road, BelfastBT9 6GH
Born March 1957

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Ceased 28 Oct 2021

Ms Donna Rowley

Ceased
322 Lisburn Road, BelfastBT9 6GH
Born November 1974

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Ceased 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
22 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
5 May 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Change Corporate Director Company With Change Date
28 April 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
25 March 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
1 May 2009
371S(NI)371S(NI)
Legacy
13 February 2009
296(NI)296(NI)
Legacy
6 November 2008
295(NI)295(NI)
Legacy
6 November 2008
296(NI)296(NI)
Incorporation Company
30 April 2008
NEWINCIncorporation