Background WavePink WaveYellow Wave

699 ANTRIM ROAD MANAGEMENT COMPANY LIMITED (NI627442)

699 ANTRIM ROAD MANAGEMENT COMPANY LIMITED (NI627442) is an active UK company. incorporated on 24 October 2014. with registered office in Newtownabbey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 699 ANTRIM ROAD MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BLOOMER, Emer, LYNCH, John Matthew.

Company Number
NI627442
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
Valley Business Centre, Newtownabbey, BT36 7LS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLOOMER, Emer, LYNCH, John Matthew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

699 ANTRIM ROAD MANAGEMENT COMPANY LIMITED

699 ANTRIM ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 October 2014 with the registered office located in Newtownabbey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 699 ANTRIM ROAD MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

NI627442

LTD Company

Age

11 Years

Incorporated 24 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Valley Business Centre 67 Church Road Newtownabbey, BT36 7LS,

Previous Addresses

Bt Business Centre 10 Dargan Crescent Belfast BT3 9JP
From: 24 October 2014To: 3 September 2019
Timeline

6 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DALZELL, Terence

Active
67 Church Road, NewtownabbeyBT36 7LS
Secretary
Appointed 26 Oct 2016

BLOOMER, Emer

Active
67 Church Road, NewtownabbeyBT36 7LS
Born March 1984
Director
Appointed 27 Apr 2015

LYNCH, John Matthew

Active
67 Church Road, NewtownabbeyBT36 7LS
Born May 1961
Director
Appointed 11 Dec 2019

BRIEN, Eileen Juanita

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Born October 1961
Director
Appointed 24 Oct 2014
Resigned 27 Apr 2015

DALZELL, Terry

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963
Director
Appointed 01 Nov 2019
Resigned 12 Dec 2019

Persons with significant control

1

Mr Terence Dalzell

Active
67 Church Road, NewtownabbeyBT36 7LS
Born January 1965

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Incorporation Company
24 October 2014
NEWINCIncorporation