Background WavePink WaveYellow Wave

ONE ONE SEVEN LISBURN ROAD MANAGEMENT COMPANY LTD (NI603057)

ONE ONE SEVEN LISBURN ROAD MANAGEMENT COMPANY LTD (NI603057) is an active UK company. incorporated on 6 May 2010. 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. ONE ONE SEVEN LISBURN ROAD MANAGEMENT COMPANY LTD has been registered for 15 years. Current directors include BRYSON, Suzanne, KERR, Andrew Graham, THOMPSON, James Ferguson.

Company Number
NI603057
Status
active
Type
ltd
Incorporated
6 May 2010
Age
15 years
Address
238a Kingsway Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRYSON, Suzanne, KERR, Andrew Graham, THOMPSON, James Ferguson
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE ONE SEVEN LISBURN ROAD MANAGEMENT COMPANY LTD

ONE ONE SEVEN LISBURN ROAD MANAGEMENT COMPANY LTD is an active company incorporated on 6 May 2010 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. ONE ONE SEVEN LISBURN ROAD MANAGEMENT COMPANY LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

NI603057

LTD Company

Age

15 Years

Incorporated 6 May 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 30 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

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 Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 2 May 2019To: 15 September 2022
85 University Street Belfast BT7 1HP
From: 25 June 2012To: 2 May 2019
C/O Property One 433-435 Lisburn Road Belfast BT9 7EY United Kingdom
From: 21 May 2012To: 25 June 2012
Kearney Sefton Solicitors Franklin House 10-12 Brunswick Street Belfast BT2 7GE Northern Ireland
From: 6 May 2010To: 21 May 2012
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Funding Round
Feb 14
Director Joined
Jul 16
Director Left
Jul 16
New Owner
Jul 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jan 25
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GLENNON, Lisa, Dr.

Active
Dunmurry, BelfastBT17 9AE
Secretary
Appointed 17 Aug 2022

BRYSON, Suzanne

Active
Cadogan House, BelfastBT9 6GH
Born April 1951
Director
Appointed 03 Aug 2021

KERR, Andrew Graham

Active
Cadogan House, BelfastBT9 6GH
Born January 1955
Director
Appointed 03 Aug 2021

THOMPSON, James Ferguson

Active
Cadogan House, BelfastBT9 6GH
Born November 1968
Director
Appointed 03 Aug 2021

RITCHIE, Ashley

Resigned
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014
Resigned 24 Jun 2022

CARLETON, Andrew James

Resigned
First Floor, BelfastBT1 4NX
Born November 1964
Director
Appointed 06 May 2010
Resigned 11 May 2016

FLECK, Alex

Resigned
Cadogan House, BelfastBT9 6GH
Born October 1981
Director
Appointed 11 May 2016
Resigned 16 Sept 2019

MCGUINNESS, Steve

Resigned
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 16 Sept 2019
Resigned 17 Sept 2021

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 06 May 2010
Resigned 06 May 2010

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 06 May 2010
Resigned 06 May 2010

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 01 Jul 2024
Ceased 27 Jan 2025

Mr Alex Fleck

Ceased
Cadogan House, BelfastBT9 6GH
Born October 1981

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Resolution
20 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Incorporation Company
6 May 2010
NEWINCIncorporation