Background WavePink WaveYellow Wave

ALFRED HOUSE ASSET MANAGEMENT LIMITED (NI632562)

ALFRED HOUSE ASSET MANAGEMENT LIMITED (NI632562) is an active UK company. incorporated on 21 July 2015. 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. ALFRED HOUSE ASSET MANAGEMENT LIMITED has been registered for 10 years. Current directors include BOYD, Brendan Peter Edward, BOYD, Sinead.

Company Number
NI632562
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
2nd Floor (Killultagh), The Linenhall, Belfast, BT2 8BG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOYD, Brendan Peter Edward, BOYD, Sinead
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFRED HOUSE ASSET MANAGEMENT LIMITED

ALFRED HOUSE ASSET MANAGEMENT LIMITED is an active company incorporated on 21 July 2015 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. ALFRED HOUSE ASSET MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

NI632562

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

2nd Floor (Killultagh), The Linenhall 32 - 38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

Alfred House 19-21 Alfred Street Belfast BT2 8ED Northern Ireland
From: 21 July 2015To: 21 June 2018
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Sept 15
Director Joined
Sept 15
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Jul 21
Director Joined
Jun 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOYD, Brendan Peter Edward

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1985
Director
Appointed 02 Mar 2021

BOYD, Sinead

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born September 1995
Director
Appointed 21 May 2025

CARDY, Elaine Elaine

Resigned
19-21 Alfred Street, BelfastBT2 8ED
Secretary
Appointed 01 Sept 2015
Resigned 16 May 2016

BOYD, Francis Edward

Resigned
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1954
Director
Appointed 21 Jul 2015
Resigned 02 Mar 2021

LAMONT, Michael George

Resigned
32 - 38 Linenhall Street, BelfastBT2 8BG
Born March 1959
Director
Appointed 21 Jul 2015
Resigned 02 Mar 2021

STEENSON, Richard

Resigned
32 - 38 Linenhall Street, BelfastBT2 8BG
Born August 1969
Director
Appointed 21 Jul 2015
Resigned 02 Mar 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Brendan Peter Edward Boyd

Ceased
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1985

Nature of Control

Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 01 Jul 2021

Bright Sky Facilities Management Limited

Active
Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2021

Mr Frank Edward Boyd

Ceased
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Michael George Lamont

Ceased
32 - 38 Linenhall Street, BelfastBT2 8BG
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Richard John Steenson

Ceased
32 - 38 Linenhall Street, BelfastBT2 8BG
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Second Filing Of Form With Form Type
16 September 2015
RP04RP04
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Incorporation Company
21 July 2015
NEWINCIncorporation