Background WavePink WaveYellow Wave

BURNSIDE CLOSE MANAGEMENT CO LTD (NI625975)

BURNSIDE CLOSE MANAGEMENT CO LTD (NI625975) is an active UK company. incorporated on 4 August 2014. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. BURNSIDE CLOSE MANAGEMENT CO LTD has been registered for 11 years. Current directors include MCGUINNESS, Steve.

Company Number
NI625975
Status
active
Type
ltd
Incorporated
4 August 2014
Age
11 years
Address
C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGUINNESS, Steve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNSIDE CLOSE MANAGEMENT CO LTD

BURNSIDE CLOSE MANAGEMENT CO LTD is an active company incorporated on 4 August 2014 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURNSIDE CLOSE MANAGEMENT CO LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

NI625975

LTD Company

Age

11 Years

Incorporated 4 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 2 May 2019To: 9 September 2022
85 University Street Belfast BT7 1HP
From: 4 August 2014To: 2 May 2019
Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
New Owner
Aug 17
Owner Exit
Nov 21
Director Joined
May 22
Director Left
May 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 05 May 2022

GOAN, Brendan

Resigned
University Street, BelfastBT7 1HP
Born May 1958
Director
Appointed 04 Aug 2014
Resigned 05 May 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Brendan Goan

Ceased
BelfastBT7 1HP
Born May 1958

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Incorporation Company
4 August 2014
NEWINCIncorporation