Background WavePink WaveYellow Wave

MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED (NI607432)

MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED (NI607432) is an active UK company. incorporated on 16 May 2011. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include BRADY, Patricia, MCGINNIS, John Charles.

Company Number
NI607432
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2011
Age
14 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRADY, Patricia, MCGINNIS, John Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED

MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 May 2011 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOUNT PLEASANT (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

NI607432

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 16 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

NORTHERN HOMES (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED
From: 16 May 2011To: 17 September 2021
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX Northern Ireland
From: 15 September 2021To: 13 September 2023
16 Talbot Street Saint Anne's Square Belfast Co Antrim BT1 2NF
From: 19 May 2014To: 15 September 2021
Second Floor Pilot Point 21 Clarendon Road Belfast Antrim BT1 3BG
From: 16 May 2011To: 19 May 2014
Timeline

9 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRADY, Patricia

Active
Campsie Business Park, EglintonBT47 3XX
Born April 1963
Director
Appointed 04 Aug 2021

MCGINNIS, John Charles

Active
Campsie Business Park, EglingtonBT47 3XX
Born March 1952
Director
Appointed 04 Aug 2021

BOOTH, Roy Wilson

Resigned
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 16 May 2011
Resigned 14 Dec 2020

RITCHIE, Ashley

Resigned
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014
Resigned 01 Feb 2023

STUART, John David

Resigned
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 01 Nov 2020
Resigned 04 Aug 2021

BOOTH, Roy Wilson

Resigned
Saint Anne's Square, BelfastBT1 2NF
Born September 1958
Director
Appointed 16 May 2011
Resigned 14 Dec 2020

JENNINGS, Peter William

Resigned
Talbot Street, BelfastBT1 2NF
Born December 1983
Director
Appointed 13 Aug 2013
Resigned 04 Aug 2021

STUART, John David

Resigned
Talbot Street, BelfastBT1 2NF
Born October 1968
Director
Appointed 01 Nov 2020
Resigned 04 Aug 2021

WEIR, Philip

Resigned
Pilot Point, BelfastBT1 3BG
Born November 1959
Director
Appointed 16 May 2011
Resigned 13 Aug 2013
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Memorandum Articles
3 November 2021
MAMA
Resolution
3 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Resolution
17 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
29 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2011
NEWINCIncorporation