Background WavePink WaveYellow Wave

LAUREL BANK MONEYREAGH MANAGEMENT COMPANY LTD (NI645802)

LAUREL BANK MONEYREAGH MANAGEMENT COMPANY LTD (NI645802) is an active UK company. incorporated on 16 May 2017. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. LAUREL BANK MONEYREAGH MANAGEMENT COMPANY LTD has been registered for 8 years. Current directors include CRAIG, Ian, STEVENSON, Aaron William Andrew.

Company Number
NI645802
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAIG, Ian, STEVENSON, Aaron William Andrew
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUREL BANK MONEYREAGH MANAGEMENT COMPANY LTD

LAUREL BANK MONEYREAGH MANAGEMENT COMPANY LTD is an active company incorporated on 16 May 2017 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. LAUREL BANK MONEYREAGH MANAGEMENT COMPANY LTD was registered 8 years ago.(SIC: 98000, 99999)

Status

active

Active since 8 years ago

Company No

NI645802

LTD Company

Age

8 Years

Incorporated 16 May 2017

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 14 October 2025 (6 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 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

503 Lisburn Road Belfast BT9 7EZ Northern Ireland
From: 5 February 2025To: 6 February 2025
3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland
From: 30 September 2024To: 5 February 2025
Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP
From: 16 May 2017To: 30 September 2024
Timeline

44 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jun 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Oct 24
37
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRAIG, Ian

Active
Kingsway, BelfastBT17 9AE
Born December 1956
Director
Appointed 28 Sept 2024

STEVENSON, Aaron William Andrew

Active
Kingsway, BelfastBT17 9AE
Born December 1973
Director
Appointed 03 Oct 2024

JENKINS, Cheryl Victoria

Resigned
143 Royal Avenue, BelfastBT1 1FH
Born October 1972
Director
Appointed 16 May 2017
Resigned 30 Sept 2024

MACCORKELL, Ian James

Resigned
143 Royal Avenue, BelfastBT1 1FH
Born May 1964
Director
Appointed 16 May 2017
Resigned 30 Sept 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Ian James Maccorkell

Ceased
143 Royal Avenue, BelfastBT1 1FH
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 30 Sept 2024

Mrs Cheryl Victoria Jenkins

Ceased
143 Royal Avenue, BelfastBT1 1FH
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 October 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2020
CS01Confirmation Statement
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Incorporation Company
16 May 2017
NEWINCIncorporation