Warning: file_put_contents(c/416e01461a03070841ccd1a51461e4f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Whitehall Square Management Company Limited, BT9 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITEHALL SQUARE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Whitehall Square Management Company Limited. The company was founded 23 years ago and was given the registration number NI038885. The firm's registered office is in BELFAST. You can find them at 60 Lisburn Road, , Belfast, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHITEHALL SQUARE MANAGEMENT COMPANY LIMITED
Company Number:NI038885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2000
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 98000 - Residents property management
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:60 Lisburn Road, Belfast, 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

Secretary13 June 2020Active
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Director28 October 2010Active
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Director01 November 2010Active
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Director07 May 2019Active
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Director01 December 2008Active
14 Logwood Road, Ballyclare, Co Antrim, BT39 9LR

Secretary26 June 2000Active
60, Lisburn Road, Belfast, Northern Ireland, BT9 6AF

Secretary01 January 2011Active
Apt Aa14 Whitehall Square, 181 Sany Row, Belfast, BT12 5EU

Secretary24 October 2008Active
41, Killygarvin Road, Dungannon, Northern Ireland, BT71 4DE

Director01 January 2011Active
Greenbank Lodge, 2 Belsize Lane, Lisburn, BT27 4BG

Director30 July 2003Active
29 Well Road, Warrenpoint, Newry, BT34 3RS

Director26 June 2000Active
43 Corbett Road, Katesbridge, Banbridge, BT32 3RS

Director26 June 2000Active
76 Killowen Old Road, Rostrevor, Newry, BT34 3AE

Director26 June 2000Active
D2.1 Whitehall Square, 181 Sandy Row, Belfast,

Director30 July 2003Active
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Director14 May 2018Active
14 Logwood Road, Ballyclare, Co Antrim, BT39 9LR

Director01 December 2005Active
D43 Whitehall Square, Belfast, BT12 5EU

Director07 July 2008Active
B12 Whitehall Square, Belfast, BT12 5EU

Director12 May 2008Active
Aa5 1 Whitehall Square, 181 Sandy Row, Belfast, BT12 5EU

Director18 June 2008Active
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Director07 May 2019Active
Apt Aa 1.4, Whitehall Square, 181 Sandy Row, BT12 5EU

Director31 October 2007Active
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Director02 January 2011Active
D43 Whitehall Square, Bradbury Place, Belfast, BT12 5EY

Director30 July 2003Active
8 Glenvale Road, Newry, Co Down, BT34 2JX

Director26 June 2000Active
17 Chanterhill Road, Enniskillen, Co. Fermanagh, BT74 6DE

Director30 July 2003Active

People with Significant Control

Ms Lisa Glennon
Notified on:24 February 2022
Status:Active
Date of birth:June 1974
Nationality:Northern Irish
Country of residence:United Kingdom
Address:60, Lisburn Road, Belfast, United Kingdom, BT9 6AF
Nature of control:
  • Significant influence or control
Mrs Sonia Millar
Notified on:01 August 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:60, Lisburn Road, Belfast, BT9 6AF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Address

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

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Appoint person secretary company with name date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2018-08-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.