Background WavePink WaveYellow Wave

SHELLING MEWS MANAGEMENT COMPANY LTD (NI073277)

SHELLING MEWS MANAGEMENT COMPANY LTD (NI073277) is an active UK company. incorporated on 23 July 2009. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SHELLING MEWS MANAGEMENT COMPANY LTD has been registered for 16 years. Current directors include GROWCOTT, Paul Michael.

Company Number
NI073277
Status
active
Type
ltd
Incorporated
23 July 2009
Age
16 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GROWCOTT, Paul Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELLING MEWS MANAGEMENT COMPANY LTD

SHELLING MEWS MANAGEMENT COMPANY LTD is an active company incorporated on 23 July 2009 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SHELLING MEWS MANAGEMENT COMPANY LTD was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

NI073277

LTD Company

Age

16 Years

Incorporated 23 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 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

Previous Company Names

MASSERENE BUSINESS PARK LIMITED
From: 23 July 2009To: 25 January 2016
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 4 November 2016To: 9 March 2022
At the Offices of Maccorkell Legal & Commercial Garvey Studios 8-10Longstone Street Lisburn BT28 1TP
From: 23 July 2009To: 4 November 2016
Timeline

13 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Mar 17
Funding Round
May 17
Owner Exit
Jul 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Joined
May 21
Director Joined
Jun 21
Director Left
Dec 22
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 16 Dec 2022

GROWCOTT, Paul Michael

Active
Kingsway, BelfastBT17 9AE
Born January 1974
Director
Appointed 21 Dec 2020

GLENNON, Lisa

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 30 Sept 2020
Resigned 26 May 2021

JENKINS, Cheryl Victoria

Resigned
3 SpringhillBT28 3QE
Secretary
Appointed 23 Jul 2009
Resigned 24 Oct 2018

MILLAR, Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 24 Oct 2018
Resigned 30 Sept 2020

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 06 Nov 2020
Resigned 16 Dec 2022

CAMPBELL, Eric

Resigned
Lisburn Road, BelfastBT9 6AF
Born September 1941
Director
Appointed 23 Aug 2018
Resigned 15 Nov 2019

GLENNON, Lisa, Dr

Resigned
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 15 May 2021
Resigned 16 Dec 2022

JENKINS, Cheryl Victoria

Resigned
3 SpringhillBT28 3QE
Born October 1972
Director
Appointed 23 Jul 2009
Resigned 24 Oct 2018

JENNINGS, Jillian

Resigned
Lisburn Road, BelfastBT9 6AF
Born June 1972
Director
Appointed 15 Nov 2019
Resigned 06 Nov 2020

MACCORKELL, Ian James

Resigned
34 Killultagh RoadBT28 2NX
Born May 1964
Director
Appointed 23 Jul 2009
Resigned 24 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Cheryl Victoria Jenkins

Ceased
Lisburn Road, BelfastBT9 6AF
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2016
Ceased 06 Jun 2017

Mr Ian James Maccorkell

Active
Kingsway, BelfastBT17 9AE
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
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
8 August 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
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Resolution
7 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Incorporation Company
23 July 2009
NEWINCIncorporation