Background WavePink WaveYellow Wave

Q GATE MANAGEMENT COMPANY LIMITED (NI622639)

Q GATE MANAGEMENT COMPANY LIMITED (NI622639) is an active UK company. incorporated on 4 February 2014. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. Q GATE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BRENNAN, Timothy John Nevin, KERR, Margaret Lynne.

Company Number
NI622639
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRENNAN, Timothy John Nevin, KERR, Margaret Lynne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q GATE MANAGEMENT COMPANY LIMITED

Q GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. Q GATE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

NI622639

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 347) LIMITED
From: 4 February 2014To: 28 April 2014
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor BT20 5EF Northern Ireland
From: 23 May 2019To: 12 August 2025
Apartment 1 50 Queens Parade Bangor BT20 3BH Northern Ireland
From: 16 April 2019To: 23 May 2019
16 Wellington Park Belfast Co Antrim BT9 6DJ
From: 23 April 2014To: 16 April 2019
21 Arthur Street Belfast Antrim BT1 4GA
From: 4 February 2014To: 23 April 2014
Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Funding Round
Apr 14
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Apr 24
Director Joined
Aug 24
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BRENNAN, Timothy John Nevin

Active
Lyndhurst Court, BangorBT19 1AP
Born October 1977
Director
Appointed 06 Aug 2024

KERR, Margaret Lynne

Active
Lyndhurst Court, BangorBT19 1AP
Born May 1962
Director
Appointed 03 Oct 2022

MCCAUSLAND, Christopher Philip

Resigned
Wellington Park, BelfastBT9 6DJ
Secretary
Appointed 17 Apr 2014
Resigned 16 Apr 2019

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 04 Feb 2014
Resigned 17 Apr 2014

FLEMING, Ellen Marie

Resigned
Albert Street, BangorBT20 5EF
Born May 1955
Director
Appointed 16 Apr 2019
Resigned 13 May 2022

GUY, Chris

Resigned
Arthur Street, BelfastBT1 4GA
Born April 1979
Director
Appointed 04 Feb 2014
Resigned 17 Apr 2014

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 04 Feb 2014
Resigned 17 Apr 2014

KERR, Roy

Resigned
Albert Street, BangorBT20 5EF
Born November 1948
Director
Appointed 16 Apr 2019
Resigned 02 Sept 2021

MCCAUSLAND, Christopher Philip

Resigned
Wellington Park, BelfastBT9 6DJ
Born December 1961
Director
Appointed 17 Apr 2014
Resigned 16 Apr 2019

MCCAUSLAND, Stephen Paul

Resigned
Wellington Park, BelfastBT9 6DJ
Born April 1957
Director
Appointed 17 Apr 2014
Resigned 16 Apr 2019

MURRELL, Jonathan Neil

Resigned
Albert Street, BangorBT20 5EF
Born January 1966
Director
Appointed 03 Oct 2022
Resigned 17 Apr 2024

THOMPSON, Michele

Resigned
Albert Street, BangorBT20 5EF
Born August 1962
Director
Appointed 02 Sept 2021
Resigned 03 Oct 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher Philip Mccausland

Ceased
Wellington Park, BelfastBT9 6DJ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018

Mr Stephen Paul Mccausland

Ceased
Wellington Park, BelfastBT9 6DJ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Resolution
22 April 2014
RESOLUTIONSResolutions
Change Of Name Notice
22 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
4 February 2014
NEWINCIncorporation