Background WavePink WaveYellow Wave

REDBURN PROPERTY MANAGEMENT LTD (NI616902)

REDBURN PROPERTY MANAGEMENT LTD (NI616902) is an active UK company. incorporated on 19 February 2013. 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. REDBURN PROPERTY MANAGEMENT LTD has been registered for 13 years. Current directors include GIBSON, Samuel, HARTE, Matthew Scott, MCILWAINE, Paul Francis and 1 others.

Company Number
NI616902
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
54 Belmont Road, Belfast, BT4 2AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GIBSON, Samuel, HARTE, Matthew Scott, MCILWAINE, Paul Francis, MENEELY, Colin Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBURN PROPERTY MANAGEMENT LTD

REDBURN PROPERTY MANAGEMENT LTD is an active company incorporated on 19 February 2013 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. REDBURN PROPERTY MANAGEMENT LTD was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

NI616902

LTD Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

54 Belmont Road Belfast, BT4 2AN,

Previous Addresses

32 Cultra Avenue Holywood Co. Down BT18 0AZ
From: 19 February 2013To: 17 April 2014
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Mar 16
Director Joined
Mar 20
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Nov 25
Director Joined
Mar 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CARRIGAN, Sam

Active
Belmont Road, BelfastBT4 2AN
Secretary
Appointed 20 Nov 2025

GIBSON, Samuel

Active
Belmont Road, BelfastBT4 2AN
Born September 1972
Director
Appointed 18 Mar 2020

HARTE, Matthew Scott

Active
Belmont Road, BelfastBT4 2AN
Born September 1946
Director
Appointed 21 Oct 2014

MCILWAINE, Paul Francis

Active
Belmont Road, BelfastBT4 2AN
Born March 1962
Director
Appointed 23 Mar 2026

MENEELY, Colin Edward

Active
Belmont Road, BelfastBT4 2AN
Born January 1959
Director
Appointed 04 Nov 2014

MCKINNEY, Aaron James

Resigned
Belmont Road, BelfastBT4 2AN
Born January 1977
Director
Appointed 31 Mar 2014
Resigned 07 Mar 2016

PATTERSON, Florence Marilyn

Resigned
Cultra Avenue, HolywoodBT18 0AZ
Born April 1965
Director
Appointed 19 Feb 2013
Resigned 31 Mar 2014

PATTERSON, James

Resigned
Cultra Avenue, HolywoodBT18 0AZ
Born March 1968
Director
Appointed 19 Feb 2013
Resigned 31 Mar 2014

Persons with significant control

2

0 Active
2 Ceased

Mr Micheal Burns

Ceased
Belmont Road, BelfastBT4 2AN
Born June 1964

Nature of Control

Significant influence or control
Notified 05 Feb 2025
Ceased 20 Nov 2025

Mr Aaron James Mckinney

Ceased
Belmont Road, BelfastBT4 2AN
Born January 1977

Nature of Control

Significant influence or control
Notified 23 Jan 2017
Ceased 05 Feb 2025
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 November 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
20 November 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Incorporation Company
19 February 2013
NEWINCIncorporation