Background WavePink WaveYellow Wave

THE DEMESNE DOWNPATRICK MANAGEMENT COMPANY LIMITED (NI602804)

THE DEMESNE DOWNPATRICK MANAGEMENT COMPANY LIMITED (NI602804) is an active UK company. incorporated on 12 April 2010. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. THE DEMESNE DOWNPATRICK MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI602804
Status
active
Type
ltd
Incorporated
12 April 2010
Age
16 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
T

THE DEMESNE DOWNPATRICK MANAGEMENT COMPANY LIMITED

THE DEMESNE DOWNPATRICK MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 April 2010 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. THE DEMESNE DOWNPATRICK MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000, 99999)

Status

active

Active since 16 years ago

Company No

NI602804

LTD Company

Age

16 Years

Incorporated 12 April 2010

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 3 July 2025 (9 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: 17 December 2012To: 22 March 2022
Ballygowan House 12 Prospect Road Ballygowan Newtownards Co Down BT23 6LB
From: 12 April 2010To: 17 December 2012
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Sept 13
New Owner
Apr 23
Owner Exit
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Jan 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 25 Mar 2024

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 25 Mar 2024

GLENNON, Lisa

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Oct 2020
Resigned 01 Apr 2024

MILLAR, Catherine Sonia

Resigned
60 Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 12 Apr 2010
Resigned 01 Oct 2020

WALLS, Damian Brendan

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 12 Apr 2010
Resigned 30 Sept 2013

HIGGINS, Liam

Resigned
Lisburn Road, BelfastBT9 6AF
Born January 1951
Director
Appointed 03 Dec 2012
Resigned 25 Mar 2024

WALLS, Damian Brendan

Resigned
Lisburn Road, BelfastBT9 6AF
Born July 1975
Director
Appointed 12 Apr 2010
Resigned 30 Sept 2013

WALLS, Gerard Michael

Resigned
Lisburn Road, BelfastBT9 6AF
Born November 1977
Director
Appointed 12 Apr 2010
Resigned 30 Sept 2013

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

52

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