Background WavePink WaveYellow Wave

LENAGHAN HEIGHTS MANAGEMENT COMPANY LIMITED (NI069605)

LENAGHAN HEIGHTS MANAGEMENT COMPANY LIMITED (NI069605) is an active UK company. incorporated on 16 June 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. LENAGHAN HEIGHTS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI069605
Status
active
Type
ltd
Incorporated
16 June 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, 99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENAGHAN HEIGHTS MANAGEMENT COMPANY LIMITED

LENAGHAN HEIGHTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 June 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. LENAGHAN HEIGHTS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000, 99000)

Status

active

Active since 17 years ago

Company No

NI069605

LTD Company

Age

17 Years

Incorporated 16 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 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

Previous Company Names

LANAGHAN HEIGHTS MANAGEMENT COMPANY LIMITED
From: 16 June 2008To: 27 June 2008
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF
From: 22 June 2012To: 9 March 2022
31 Sydenham Road Belfast BT3 9DH
From: 16 June 2008To: 22 June 2012
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Dec 10
Funding Round
Jul 12
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Jun 23
Owner Exit
Jun 23
Owner Exit
Jan 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Feb 2023

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 28 Jul 2021

EGAN O'BRIEN, Shanice

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

GLENNON, Lisa

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 15 Jun 2021
Resigned 28 Jul 2021

HUTCHINSON, Fiona

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 09 Dec 2010
Resigned 15 Jun 2021

MCCAFFREY, Daniel Peter

Resigned
21 Tullynewbank Road, Co. AntrimBT29 4PQ
Secretary
Appointed 16 Jun 2008
Resigned 25 Feb 2015

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 28 Jul 2021
Resigned 16 Dec 2022

MCCAFFREY, Daniel Peter

Resigned
21 Tullynewbank Road, Co AntrimBT29 4PQ
Born April 1954
Director
Appointed 16 Jun 2008
Resigned 25 Feb 2015

MCCAFFREY, Lorraine

Resigned
21 Tullynewbank Road, Co AntrimBT29 4PQ
Born March 1954
Director
Appointed 16 Jun 2008
Resigned 25 Feb 2015

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 09 Dec 2010
Resigned 25 Feb 2015

ROBB, John

Resigned
Lisburn Road, BelfastBT9 6AF
Born January 1979
Director
Appointed 25 Feb 2015
Resigned 28 Jul 2021

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 16 Jun 2008
Resigned 16 Jun 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

69

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
28 June 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
8 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
8 September 2009
296(NI)296(NI)
Legacy
20 August 2009
AC(NI)AC(NI)
Legacy
8 October 2008
296(NI)296(NI)
Legacy
8 October 2008
296(NI)296(NI)
Legacy
3 July 2008
UDM+A(NI)UDM+A(NI)
Legacy
27 June 2008
CNRES(NI)CNRES(NI)
Legacy
27 June 2008
CERTC(NI)CERTC(NI)
Incorporation Company
16 June 2008
NEWINCIncorporation