Background WavePink WaveYellow Wave

GLENTORAN SOCIAL PARTNERSHIP (NI622030)

GLENTORAN SOCIAL PARTNERSHIP (NI622030) is an active UK company. incorporated on 19 December 2013. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GLENTORAN SOCIAL PARTNERSHIP has been registered for 12 years. Current directors include BOYD, Michael Andrew, JESS, Colin Alexander, KERR, Ian William and 1 others.

Company Number
NI622030
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 2013
Age
12 years
Address
The Oval Grounds, Belfast, BT4 1EW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOYD, Michael Andrew, JESS, Colin Alexander, KERR, Ian William, LAMONT, Cheryl Ann
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENTORAN SOCIAL PARTNERSHIP

GLENTORAN SOCIAL PARTNERSHIP is an active company incorporated on 19 December 2013 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GLENTORAN SOCIAL PARTNERSHIP was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

NI622030

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 19 December 2013

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

The Oval Grounds Mersey Street Belfast, BT4 1EW,

Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Mar 21
Director Joined
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOYD, Michael Andrew

Active
Mersey Street, BelfastBT4 1EW
Born January 1977
Director
Appointed 14 Apr 2023

JESS, Colin Alexander

Active
Mersey Street, BelfastBT4 1EW
Born September 1959
Director
Appointed 01 Aug 2022

KERR, Ian William

Active
Mersey Street, BelfastBT4 1EW
Born June 1957
Director
Appointed 19 Dec 2013

LAMONT, Cheryl Ann

Active
Mersey Street, BelfastBT4 1EW
Born October 1960
Director
Appointed 05 Jun 2024

HENDERSON, Stephen Bryan Mark

Resigned
Mersey Street, BelfastBT4 1EW
Born December 1972
Director
Appointed 19 Dec 2013
Resigned 14 Apr 2023

MILHENCH, Kevin John

Resigned
Gilnahirk Road, BelfastBT5 7SL
Born March 1942
Director
Appointed 19 Dec 2013
Resigned 28 Mar 2020

Persons with significant control

1

Mr William Mccord Manson

Active
Mersey Street, BelfastBT4 1EW
Born May 1953

Nature of Control

Significant influence or control
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Incorporation Company
19 December 2013
NEWINCIncorporation