Background WavePink WaveYellow Wave

HILLSBOROUGH ROAD MEWS APARTMENTS MANAGEMENT COMPANY LIMITED (NI646629)

HILLSBOROUGH ROAD MEWS APARTMENTS MANAGEMENT COMPANY LIMITED (NI646629) is an active UK company. incorporated on 27 June 2017. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLSBOROUGH ROAD MEWS APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include DUNLOP, Stephen John.

Company Number
NI646629
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNLOP, Stephen John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSBOROUGH ROAD MEWS APARTMENTS MANAGEMENT COMPANY LIMITED

HILLSBOROUGH ROAD MEWS APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 June 2017 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLSBOROUGH ROAD MEWS APARTMENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

NI646629

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 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 60 Lisburn Road Belfast BT9 6AF United Kingdom
From: 10 May 2020To: 9 March 2022
60 Lisburn Road Belfast BT9 6AF United Kingdom
From: 27 June 2017To: 10 May 2020
Timeline

4 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GLENNON, Lisa, Dr.

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 29 Mar 2022

DUNLOP, Stephen John

Active
Kingsway, BelfastBT17 9AE
Born August 1958
Director
Appointed 27 Jun 2017

MILLAR, Catherine Sonia

Resigned
60 Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 27 Jun 2017
Resigned 19 Oct 2020

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 19 Oct 2020
Resigned 29 Mar 2022

GLENNON, Lisa

Resigned
60 Lisburn Road, BelfastBT9 6AF
Born June 1974
Director
Appointed 19 Oct 2020
Resigned 21 Oct 2021

MILLAR, Catherine Sonia

Resigned
60 Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 27 Jun 2017
Resigned 19 Oct 2020

Persons with significant control

1

Mr Stephen John Dunlop

Active
Kingsway, BelfastBT17 9AE
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
18 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 June 2017
NEWINCIncorporation