Background WavePink WaveYellow Wave

LAUREL WOOD (PHASE 2) MANAGEMENT COMPANY LIMITED (NI070560)

LAUREL WOOD (PHASE 2) MANAGEMENT COMPANY LIMITED (NI070560) is an active UK company. incorporated on 22 September 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. LAUREL WOOD (PHASE 2) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI070560
Status
active
Type
ltd
Incorporated
22 September 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

LAUREL WOOD (PHASE 2) MANAGEMENT COMPANY LIMITED

LAUREL WOOD (PHASE 2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 September 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. LAUREL WOOD (PHASE 2) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000, 99999)

Status

active

Active since 17 years ago

Company No

NI070560

LTD Company

Age

17 Years

Incorporated 22 September 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

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

C/O Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF
From: 30 September 2012To: 9 March 2022
Csm Estate Agents & Property Management 60 Lisburn Road Belfast BT9 6AF
From: 22 September 2008To: 30 September 2012
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 21
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jan 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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 07 Aug 2020

CUNNINGHAM, Olivia

Resigned
122b Quarry Lane, NewryBT35 8QP
Secretary
Appointed 22 Sept 2008
Resigned 01 Dec 2008

EGAN O'BRIEN, Shanice

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

HUTCHINSON, Fiona Christine

Resigned
39 Beechwood GroveBT8 7UR
Secretary
Appointed 20 Nov 2008
Resigned 28 Aug 2020

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 28 Aug 2020
Resigned 16 Dec 2022

MCVEIGH, Patrick

Resigned
122b Quarry Lane, NewryBT35 8QP
Born April 1970
Director
Appointed 22 Sept 2008
Resigned 01 Dec 2008

MILLAR, Catherine Sonia

Resigned
1 Strangford Avenue, Co AntrimBT9 6PG
Born March 1962
Director
Appointed 20 Nov 2008
Resigned 07 Aug 2020

MURTAGH, Stephen

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1967
Director
Appointed 17 Oct 2019
Resigned 08 Nov 2021

REDPATH, Denise

Resigned
79 Chichester StreetBT1 4JE
Born January 1956
Director
Appointed 22 Sept 2008
Resigned 22 Sept 2008

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 22 Sept 2008
Resigned 22 Sept 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

64

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 June 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
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
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Legacy
16 December 2008
295(NI)295(NI)
Legacy
16 December 2008
296(NI)296(NI)
Legacy
16 December 2008
296(NI)296(NI)
Legacy
7 October 2008
296(NI)296(NI)
Legacy
7 October 2008
296(NI)296(NI)
Legacy
7 October 2008
296(NI)296(NI)
Incorporation Company
22 September 2008
NEWINCIncorporation