Background WavePink WaveYellow Wave

GRAYROCK PHASE 2 MANAGEMENT COMPANY LIMITED (NI664516)

GRAYROCK PHASE 2 MANAGEMENT COMPANY LIMITED (NI664516) is an active UK company. incorporated on 19 September 2019. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. GRAYROCK PHASE 2 MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI664516
Status
active
Type
ltd
Incorporated
19 September 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
G

GRAYROCK PHASE 2 MANAGEMENT COMPANY LIMITED

GRAYROCK PHASE 2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 September 2019 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRAYROCK PHASE 2 MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

NI664516

LTD Company

Age

6 Years

Incorporated 19 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

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

60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 19 September 2019To: 9 March 2022
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Nov 21
Funding Round
Jan 22
Owner Exit
May 24
New Owner
May 24
Owner Exit
Jan 25
4
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 Feb 2023

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 14 Jan 2021

EGAN O'BRIEN, Shanice

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

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 14 Jan 2021
Resigned 16 Dec 2022

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 19 Sept 2019
Resigned 14 Jan 2021

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
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 20 May 2024
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 19 Sept 2019
Ceased 13 May 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
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
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
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
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 September 2019
NEWINCIncorporation