Background WavePink WaveYellow Wave

GARVEY STUDIOS MANAGEMENT LIMITED (NI609548)

GARVEY STUDIOS MANAGEMENT LIMITED (NI609548) is an active UK company. incorporated on 18 October 2011. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. GARVEY STUDIOS MANAGEMENT LIMITED has been registered for 14 years. Current directors include MACCORKELL, Ian James.

Company Number
NI609548
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACCORKELL, Ian James
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARVEY STUDIOS MANAGEMENT LIMITED

GARVEY STUDIOS MANAGEMENT LIMITED is an active company incorporated on 18 October 2011 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. GARVEY STUDIOS MANAGEMENT LIMITED was registered 14 years ago.(SIC: 98000, 99999)

Status

active

Active since 14 years ago

Company No

NI609548

LTD Company

Age

14 Years

Incorporated 18 October 2011

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

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

60 Csm Estate Agents Lisburn Road Belfast BT9 6AF
From: 6 March 2014To: 9 March 2022
Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP
From: 18 October 2011To: 6 March 2014
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Sept 15
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jan 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GLENNON, Lisa

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 17 Sept 2020

MACCORKELL, Ian James

Active
Kingsway, BelfastBT17 9AE
Born May 1964
Director
Appointed 18 Oct 2011

JENKINS, Cheryl Victoria

Resigned
Springhill, LisburnBT28 3QE
Secretary
Appointed 18 Oct 2011
Resigned 03 Sept 2015

MILLAR, Catherine Sonia

Resigned
Csm Estate Agents, BelfastBT9 6AF
Secretary
Appointed 22 Feb 2014
Resigned 17 Sept 2020

JENKINS, Cheryl Victoria

Resigned
Csm Estate Agents, BelfastBT9 6AF
Born October 1972
Director
Appointed 18 Oct 2011
Resigned 03 Sept 2015

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

41

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