Background WavePink WaveYellow Wave

ST. JOHN'S COURT ROSETTA LIMITED (NI680424)

ST. JOHN'S COURT ROSETTA LIMITED (NI680424) is an active UK company. incorporated on 30 June 2021. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. JOHN'S COURT ROSETTA LIMITED has been registered for 4 years. Current directors include GLENNON, Lisa Jane.

Company Number
NI680424
Status
active
Type
ltd
Incorporated
30 June 2021
Age
4 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOHN'S COURT ROSETTA LIMITED

ST. JOHN'S COURT ROSETTA LIMITED is an active company incorporated on 30 June 2021 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. JOHN'S COURT ROSETTA LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

NI680424

LTD Company

Age

4 Years

Incorporated 30 June 2021

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 26 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 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

60 60 Lisburn Road BT9 6AF Belfast BT9 6AF Northern Ireland
From: 30 June 2021To: 9 March 2022
Timeline

19 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Left
Dec 22
Funding Round
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
15
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 03 Mar 2023

GLENNON, Lisa Jane

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 03 Mar 2023

GLENNON, Lisa, Dr.

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 29 Mar 2022
Resigned 28 Apr 2023

CRAIG, Catherine

Resigned
60 Lisburn Road, BelfastBT9 6AF
Born July 1963
Director
Appointed 30 Jun 2021
Resigned 06 Apr 2023

MCMANUS, Patrick

Resigned
60 Lisburn Road, BelfastBT9 6AF
Born March 1974
Director
Appointed 30 Jun 2021
Resigned 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Incorporation Company
30 June 2021
NEWINCIncorporation