Background WavePink WaveYellow Wave

BRETON HALL AREA (LISBURN) MANAGEMENT COMPANY LIMITED (NI073143)

BRETON HALL AREA (LISBURN) MANAGEMENT COMPANY LIMITED (NI073143) is an active UK company. incorporated on 8 July 2009. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. BRETON HALL AREA (LISBURN) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include PORTER, William Charles, STACK, Richard Christopher Austin.

Company Number
NI073143
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
50 Stranmillis Embankment, Belfast, BT9 5FL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PORTER, William Charles, STACK, Richard Christopher Austin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRETON HALL AREA (LISBURN) MANAGEMENT COMPANY LIMITED

BRETON HALL AREA (LISBURN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 July 2009 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRETON HALL AREA (LISBURN) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

NI073143

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

50 Stranmillis Embankment Belfast, BT9 5FL,

Previous Addresses

30 Lady Wallace Lane Lisburn BT28 3WT Northern Ireland
From: 20 February 2020To: 1 May 2025
3 Portman Business Park Issue Industrail Estate Rathdown Road Lisburn BT28 2XF Northern Ireland
From: 26 July 2017To: 20 February 2020
1 Causeway Court Enterprise Crescent Ballinderry Road Lisburn Co. Antrim BT28 2YG
From: 6 August 2010To: 26 July 2017
427 Holywood Road Belfast BT4 2LT
From: 8 July 2009To: 6 August 2010
Timeline

17 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Dec 12
Funding Round
Mar 13
Funding Round
Jul 13
Funding Round
Mar 14
Funding Round
Dec 14
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
Apr 16
Funding Round
Sept 16
Funding Round
Apr 17
Funding Round
Oct 17
Funding Round
Jul 18
Funding Round
Mar 19
Funding Round
Oct 19
Director Joined
Dec 20
Director Left
Jan 23
12
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PORTER, William Charles

Active
1 Causeway Court, Ballinderry RoadBT28 2YG
Born April 1961
Director
Appointed 08 Jul 2009

STACK, Richard Christopher Austin

Active
Stranmillis Embankment, BelfastBT9 5FL
Born September 1976
Director
Appointed 17 Dec 2020

BEATTY, Adam

Resigned
28 Bachelors WalkBT26 1XN
Secretary
Appointed 08 Jul 2009
Resigned 03 Sept 2015

PORTER, James

Resigned
Lady Wallace Lane, LisburnBT28 3WT
Born May 1985
Director
Appointed 03 Sept 2015
Resigned 28 Dec 2022

REDPATH, Denise

Resigned
27a Downshire RoadBT20 3TN
Born January 1956
Director
Appointed 08 Jul 2009
Resigned 08 Jul 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 08 Jul 2009
Resigned 08 Jul 2009

Persons with significant control

1

Mr William Charles Porter

Active
Stranmillis Embankment, BelfastBT9 5FL
Born April 1961

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Legacy
26 July 2009
295(NI)295(NI)
Legacy
26 July 2009
296(NI)296(NI)
Legacy
26 July 2009
296(NI)296(NI)
Legacy
26 July 2009
296(NI)296(NI)
Incorporation Company
8 July 2009
NEWINCIncorporation