Background WavePink WaveYellow Wave

LAKEVIEW PROPERTY MANAGEMENT LIMITED (NI069367)

LAKEVIEW PROPERTY MANAGEMENT LIMITED (NI069367) is an active UK company. incorporated on 27 May 2008. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. LAKEVIEW PROPERTY MANAGEMENT LIMITED has been registered for 17 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI069367
Status
active
Type
ltd
Incorporated
27 May 2008
Age
17 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
L

LAKEVIEW PROPERTY MANAGEMENT LIMITED

LAKEVIEW PROPERTY MANAGEMENT LIMITED is an active company incorporated on 27 May 2008 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. LAKEVIEW PROPERTY MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000, 99999)

Status

active

Active since 17 years ago

Company No

NI069367

LTD Company

Age

17 Years

Incorporated 27 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 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 Co. Antrim BT9 6AF
From: 4 June 2012To: 9 March 2022
Csm Estate Agents 60 Lisburn Road Belfast County Antrim BT9 6AF
From: 4 March 2010To: 4 June 2012
12 High Street Holywood Co Down BT18 9AZ
From: 27 May 2008To: 4 March 2010
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jun 14
Director Joined
Aug 14
Director Left
May 17
Director Left
Nov 19
Director Left
Oct 21
Director Joined
Oct 21
New Owner
May 23
Owner Exit
May 23
Owner Exit
Jan 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Jan 2023

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 15 Oct 2021

EGAN O'BRIEN, Shanice

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 16 Dec 2022
Resigned 01 Jan 2023

GLENNON, Lisa

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 14 Jan 2021
Resigned 15 Oct 2021

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 11 Sept 2013
Resigned 14 Jan 2021

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 15 Oct 2021
Resigned 16 Dec 2022

COUSINS, Richard

Resigned
Lisburn Road, BelfastBT9 6AF
Born May 1967
Director
Appointed 03 Jul 2012
Resigned 15 Oct 2021

MCCRORY, Margaret

Resigned
Lisburn Road, BelfastBT9 6AF
Born September 1955
Director
Appointed 10 Aug 2014
Resigned 01 Nov 2019

MISKELLY, Darren

Resigned
Lisburn Road, BelfastBT9 6AF
Born August 1974
Director
Appointed 03 Jul 2012
Resigned 16 Jun 2014

NICKELL, Steven Mark

Resigned
32 Knightsbridge Court, Co DownBT19 6SD
Born March 1972
Director
Appointed 27 May 2008
Resigned 03 Jul 2012

TWEED, Mark

Resigned
1 Bryansglen Park, Co DownBT20 3RS
Born July 1958
Director
Appointed 27 May 2008
Resigned 01 Jan 2017

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 27 May 2008
Resigned 27 May 2008

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 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

70

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 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
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 May 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 Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Legacy
27 July 2009
371SR(NI)371SR(NI)
Legacy
8 April 2009
UDM+A(NI)UDM+A(NI)
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
20 November 2008
295(NI)295(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Incorporation Company
27 May 2008
NEWINCIncorporation