Background WavePink WaveYellow Wave

BEECHWOOD LISNASKEA PROPERTIES LTD (NI666434)

BEECHWOOD LISNASKEA PROPERTIES LTD (NI666434) is an active UK company. incorporated on 10 December 2019. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECHWOOD LISNASKEA PROPERTIES LTD has been registered for 6 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI666434
Status
active
Type
ltd
Incorporated
10 December 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
B

BEECHWOOD LISNASKEA PROPERTIES LTD

BEECHWOOD LISNASKEA PROPERTIES LTD is an active company incorporated on 10 December 2019 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECHWOOD LISNASKEA PROPERTIES LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

NI666434

LTD Company

Age

6 Years

Incorporated 10 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

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: 10 December 2019To: 10 February 2022
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Dec 22
Owner Exit
Aug 23
New Owner
Aug 23
Funding Round
Sept 24
Funding Round
Sept 24
Owner Exit
Jan 25
16
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 07 Oct 2020

EGAN O'BRIEN, Shanice

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 08 Dec 2022
Resigned 01 Feb 2023

ZALEWSKA, Helena

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 01 Oct 2020
Resigned 08 Dec 2022

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6AF
Born March 1962
Director
Appointed 10 Dec 2019
Resigned 07 Oct 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 10 Dec 2019
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
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
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Incorporation Company
10 December 2019
NEWINCIncorporation