UKBizDB.co.uk

ONE FIFTY-TWO MALONE AVENUE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Fifty-two Malone Avenue Management Company Limited. The company was founded 19 years ago and was given the registration number NI053037. The firm's registered office is in BELFAST. You can find them at 60 Lisburn Road, , Belfast, Co. Antrim. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ONE FIFTY-TWO MALONE AVENUE MANAGEMENT COMPANY LIMITED
Company Number:NI053037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2004
End of financial year:30 November 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 98000 - Residents property management
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:60 Lisburn Road, Belfast, Co. Antrim, BT9 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Secretary12 January 2021Active
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Director08 February 2017Active
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Director02 February 2022Active
39 Orpen Park, Belfast, Co Antrim, BT10 0BN

Secretary10 May 2009Active
71 Lisnabreen Avenue, Bangor, BT20 3XE

Secretary21 November 2004Active
60, Lisburn Road, Belfast, BT9 6AF

Secretary01 March 2010Active
2nd Floor, 46 Botanic Avenue, Belfast, BT7 1JR

Secretary18 July 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary24 November 2004Active
No1 Lanyon Quay, Belfast, BT1 3LG

Corporate Secretary10 August 2005Active
Apartment 7, 152 Malone Avenue, Belfast, BT9 6ET

Director18 July 2006Active
71 Lisnabreen Avenue, Bangor, BT20 3XE

Director21 November 2004Active
29 Eastleigh Drive, Belfast, BT4 3DX

Director21 November 2004Active
1 Harberton Avenue, Belfast, BT9 6PH

Director18 July 2006Active
60, Lisburn Road, Belfast, BT9 6AF

Director19 September 2019Active
Rossigh Bay, Killadeas, Enniskillen, BT94 2RB

Director01 March 2007Active
60, Lisburn Road, Belfast, BT9 6AF

Director07 April 2016Active
Csm, 60 Lisburn Road, Belfast, BT9 6AF

Director19 January 2011Active
188 Lisburn Road, Belfast, BT9 6AL

Director01 March 2007Active
60, Lisburn Road, Belfast, Northern Ireland, BT9 6AF

Director18 May 2012Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director24 November 2004Active
Number One, Lanyon Quay, Belfast, BT1 3LG

Corporate Director10 August 2005Active

People with Significant Control

Ms Lisa Glennon
Notified on:23 January 2023
Status:Active
Date of birth:June 1974
Nationality:Northern Irish
Country of residence:United Kingdom
Address:238a, Kingsway, Belfast, United Kingdom, BT17 9AE
Nature of control:
  • Right to appoint and remove directors
Mrs Catherine Sonia Millar
Notified on:29 June 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:Northern Ireland
Address:238a, Kingsway, Belfast, Northern Ireland, BT17 9AE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2022-03-09Address

Change registered office address company with date old address new address.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2021-01-12Officers

Appoint person secretary company with name date.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-02-06Accounts

Accounts with accounts type dormant.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Officers

Change person secretary company with change date.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.