Background WavePink WaveYellow Wave

THE COMMONS BELLEEK MANAGEMENT 2010 LIMITED (NI602643)

THE COMMONS BELLEEK MANAGEMENT 2010 LIMITED (NI602643) is an active UK company. incorporated on 25 March 2010. with registered office in Lisburn. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. THE COMMONS BELLEEK MANAGEMENT 2010 LIMITED has been registered for 16 years. Current directors include JENKINS, Cheryl Victoria, MACCORKELL, Ian James.

Company Number
NI602643
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
Garvey Studios, Lisburn, BT28 1TP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JENKINS, Cheryl Victoria, MACCORKELL, Ian James
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMONS BELLEEK MANAGEMENT 2010 LIMITED

THE COMMONS BELLEEK MANAGEMENT 2010 LIMITED is an active company incorporated on 25 March 2010 with the registered office located in Lisburn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. THE COMMONS BELLEEK MANAGEMENT 2010 LIMITED was registered 16 years ago.(SIC: 98000, 99999)

Status

active

Active since 16 years ago

Company No

NI602643

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

WHITEWELL MANAGEMENT COMPANY LIMITED
From: 25 March 2010To: 15 June 2010
Contact
Address

Garvey Studios 8-10 Longstone Street Lisburn, BT28 1TP,

Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 13
Funding Round
Sept 13
Funding Round
Nov 14
Funding Round
Jun 15
Funding Round
Dec 15
Funding Round
Mar 16
Funding Round
Nov 16
Funding Round
May 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Mar 25
11
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JENKINS, Cheryl Victoria

Active
8-10 Longstone Street, LisburnBT28 1TP
Secretary
Appointed 25 Mar 2010

JENKINS, Cheryl Victoria

Active
8-10 Longstone Street, LisburnBT28 1TP
Born October 1972
Director
Appointed 25 Mar 2010

MACCORKELL, Ian James

Active
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964
Director
Appointed 25 Mar 2010

Persons with significant control

2

Mr Ian James Maccorkell

Active
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Cheryl Victoria Jenkins

Active
8-10 Longstone Street, LisburnBT28 1TP
Born October 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Memorandum Articles
15 June 2010
MEM/ARTSMEM/ARTS
Resolution
15 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 June 2010
CC04CC04
Certificate Change Of Name Company
15 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
25 March 2010
NEWINCIncorporation