Background WavePink WaveYellow Wave

CRAIGHILL MANOR MANAGEMENT COMPANY LIMITED (NI684186)

CRAIGHILL MANOR MANAGEMENT COMPANY LIMITED (NI684186) is an active UK company. incorporated on 1 December 2021. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRAIGHILL MANOR MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include BAXTER, David Kenneth, QUINN, William Paul.

Company Number
NI684186
Status
active
Type
ltd
Incorporated
1 December 2021
Age
4 years
Address
54 Belmont Road, Belfast, BT4 2AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAXTER, David Kenneth, QUINN, William Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGHILL MANOR MANAGEMENT COMPANY LIMITED

CRAIGHILL MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 2021 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRAIGHILL MANOR MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

NI684186

LTD Company

Age

4 Years

Incorporated 1 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

54 Belmont Road Belfast, BT4 2AN,

Previous Addresses

4a 4a Enterprise Road Bangor Co. Down BT19 7TA Northern Ireland
From: 4 January 2024To: 10 June 2024
14-18 Great Victoria Street Belfast BT2 7BA Northern Ireland
From: 1 December 2021To: 4 January 2024
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Left
May 22
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Funding Round
Jul 24
Director Joined
Feb 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARRIGAN, Sam

Active
Belmont Road, BelfastBT4 2AN
Secretary
Appointed 18 Sept 2025

BAXTER, David Kenneth

Active
Belmont Road, BelfastBT4 2AN
Born August 1989
Director
Appointed 17 Feb 2026

QUINN, William Paul

Active
Belmont Road, BelfastBT4 2AN
Born January 1968
Director
Appointed 04 May 2022

MCKINNEY, Aaron

Resigned
Belmont Road, BelfastBT4 2AN
Secretary
Appointed 13 Aug 2024
Resigned 18 Sept 2025

CONWAY, Maria Ann

Resigned
Great Victoria Street, BelfastBT2 7BA
Born July 1979
Director
Appointed 01 Dec 2021
Resigned 04 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mr William Paul Quinn

Active
Belmont Road, BelfastBT4 2AN
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022

Ms Maria Ann Conway

Ceased
Great Victoria Street, BelfastBT2 7BA
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Ceased 04 May 2022
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Incorporation Company
1 December 2021
NEWINCIncorporation