Background WavePink WaveYellow Wave

THORNDALE VIEW LTD (NI661893)

THORNDALE VIEW LTD (NI661893) is an active UK company. incorporated on 31 May 2019. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. THORNDALE VIEW LTD has been registered for 6 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI661893
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNDALE VIEW LTD

THORNDALE VIEW LTD is an active company incorporated on 31 May 2019 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORNDALE VIEW LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

NI661893

LTD Company

Age

6 Years

Incorporated 31 May 2019

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 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

60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 31 May 2019To: 22 March 2022
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
New Owner
May 23
Owner Exit
May 23
Owner Exit
Jan 25
3
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 01 Oct 2020

EGAN O'BRIEN, Shanice

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

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Oct 2020
Resigned 16 Dec 2022

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 31 May 2019
Resigned 01 Nov 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 Catherine Sonia Millar

Ceased
Lisburn Road, BelfastBT9 6AF
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2019
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 January 2025
PSC08Cessation of Other Registrable Person PSC
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
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment 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
14 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Incorporation Company
31 May 2019
NEWINCIncorporation