Background WavePink WaveYellow Wave

BEECHWOOD MANAGEMENT FERMANAGH LIMITED (NI069940)

BEECHWOOD MANAGEMENT FERMANAGH LIMITED (NI069940) is an active UK company. incorporated on 17 July 2008. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECHWOOD MANAGEMENT FERMANAGH LIMITED has been registered for 17 years. Current directors include GLENNON, Lisa Jane.

Company Number
NI069940
Status
active
Type
ltd
Incorporated
17 July 2008
Age
17 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD MANAGEMENT FERMANAGH LIMITED

BEECHWOOD MANAGEMENT FERMANAGH LIMITED is an active company incorporated on 17 July 2008 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECHWOOD MANAGEMENT FERMANAGH LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI069940

LTD Company

Age

17 Years

Incorporated 17 July 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 26 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 23 June 2021To: 10 February 2022
Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ
From: 8 September 2014To: 23 June 2021
C/O Broadleaf Property Management Ltd 32B Annareagh Road Richhill Armagh BT61 9JT
From: 22 June 2011To: 8 September 2014
the Courtyard, Drumnabreeze House Magheralin Co Armagh BT67 0RH
From: 17 July 2008To: 22 June 2011
Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Jul 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Aug 15
Director Joined
Aug 20
New Owner
Aug 20
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Nov 22
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jan 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
20
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Feb 2023

GLENNON, Lisa Jane

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 29 Mar 2022

EGAN O'BRIEN, Shanice

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 08 Dec 2022
Resigned 01 Feb 2023

MACKLE, Paul Anthony

Resigned
C/O The Courtyard, MagheralinBT67 ORH
Secretary
Appointed 27 Jun 2009
Resigned 12 May 2011

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 29 Mar 2022
Resigned 08 Dec 2022

COCKROFT, Joanne

Resigned
The Courtyard, MagheralinBT67 0RH
Born April 1971
Director
Appointed 17 Jul 2008
Resigned 27 Jun 2009

MCCANDLESS, Ross James

Resigned
Lisnaree Road, BanbridgeBT32 4JU
Born January 1982
Director
Appointed 20 Apr 2011
Resigned 01 Jul 2015

MILLAR, Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 07 Aug 2020
Resigned 29 Mar 2022

THOMPSON, William Samuel

Resigned
The Courtyard, MagheralinBT67 0RH
Born March 1962
Director
Appointed 17 Jul 2008
Resigned 20 Apr 2011

Persons with significant control

2

0 Active
2 Ceased

Ms Lisa Jane 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
Lisburn Road, BelfastBT9 6AF
Born March 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Aug 2020
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 June 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 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
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Administrative Restoration Company
25 August 2020
RT01RT01
Gazette Dissolved Compulsory
10 May 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Account Reference Date Company Current Shortened
1 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Legacy
13 August 2009
AC(NI)AC(NI)
Legacy
13 August 2009
371S(NI)371S(NI)
Legacy
13 August 2009
296(NI)296(NI)
Incorporation Company
17 July 2008
NEWINCIncorporation