Background WavePink WaveYellow Wave

MEADOW VIEW JORDANSTOWN LTD (NI638527)

MEADOW VIEW JORDANSTOWN LTD (NI638527) is an active UK company. incorporated on 18 May 2016. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. MEADOW VIEW JORDANSTOWN LTD has been registered for 9 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI638527
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa, Dr
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW VIEW JORDANSTOWN LTD

MEADOW VIEW JORDANSTOWN LTD is an active company incorporated on 18 May 2016 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. MEADOW VIEW JORDANSTOWN LTD was registered 9 years ago.(SIC: 98000, 99999)

Status

active

Active since 9 years ago

Company No

NI638527

LTD Company

Age

9 Years

Incorporated 18 May 2016

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 7 January 2026 (3 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

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

Csm Estate Agents 60 Lisburn Road Belfast Antrim BT9 6AF Northern Ireland
From: 18 May 2016To: 9 March 2022
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Oct 21
Funding Round
Feb 22
Funding Round
May 22
Owner Exit
May 23
New Owner
May 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Jan 25
Owner Exit
Jan 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Feb 26
19
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Jan 2023

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 13 Oct 2020

EGAN O'BRIEN, Shanice

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 16 Dec 2022
Resigned 01 Jan 2023

ZALEWSKA, Helela

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 13 Oct 2020
Resigned 16 Dec 2022

MILLAR, Catherine Sonia

Resigned
60 Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 18 May 2016
Resigned 13 Oct 2020

Persons with significant control

2

0 Active
2 Ceased

Dr Lisa Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 23 Jan 2023
Ceased 27 Jan 2025

Mrs Sonia Millar

Ceased
Kingsway, BelfastBT17 9AE
Born March 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

53

Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 January 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Incorporation Company
18 May 2016
NEWINCIncorporation