Background WavePink WaveYellow Wave

CHANTRY GARDENS MANAGEMENT COMPANY LIMITED (NI649288)

CHANTRY GARDENS MANAGEMENT COMPANY LIMITED (NI649288) is an active UK company. incorporated on 15 November 2017. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. CHANTRY GARDENS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BRESLIN, Gareth, MAXWELL, Irene Janice, MCGUINNESS, Steve.

Company Number
NI649288
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
7 Pattons Lane, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRESLIN, Gareth, MAXWELL, Irene Janice, MCGUINNESS, Steve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTRY GARDENS MANAGEMENT COMPANY LIMITED

CHANTRY GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 November 2017 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHANTRY GARDENS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

NI649288

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim Northern Ireland
From: 12 February 2021To: 11 January 2023
184 Newry Road Banbridge Down BT32 3NB Northern Ireland
From: 15 November 2017To: 12 February 2021
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Nov 18
Funding Round
Nov 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
May 22
Director Joined
May 22
Owner Exit
Feb 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRESLIN, Gareth

Active
322 Lisburn Road, Belfast
Born July 1984
Director
Appointed 05 May 2022

MAXWELL, Irene Janice

Active
322 Lisburn Road, Belfast
Born April 1956
Director
Appointed 05 May 2022

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 27 Nov 2020

O'ROURKE, Paul James

Resigned
Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 15 Nov 2017
Resigned 27 Nov 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Paul James O'Rourke

Ceased
Newry Road, BanbridgeBT32 3NB
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

28

Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Incorporation Company
15 November 2017
NEWINCIncorporation