ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunleath Apartments Management Company Limited

Dunleath Apartments Management Company Limited is an active company incorporated on 27 February 2023 with the registered office located in Belfast, County Down. Dunleath Apartments Management Company Limited was registered 2 years 8 months ago.
Status
Active
Active since 11 months ago
Company No
NI694921
Private limited company
Northern Ireland Company
Age
2 years 8 months
Incorporated 27 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (8 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
C/O Pinpoint Property Limited, 188
Cavehill Road
Belfast
BT15 5EX
Northern Ireland
Address changed on 8 Aug 2024 (1 year 2 months ago)
Previous address was C/O Pinpoint Property Suite 4, Marlborough House 348 Lisburn Road Belfast BT9 6GH Northern Ireland
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Developer • British • Lives in Northern Ireland • Born in Sep 1973
Director • Developer • British • Lives in UK • Born in Jan 1974
Director • Civil Servant • Irish • Lives in Northern Ireland • Born in Sep 1969
Director • Doctor • British • Lives in Northern Ireland • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barton Park Apartments Management Company Limited
David Michael Leslie Craigan is a mutual person.
Active
Barton Park Management Company Limited
David Michael Leslie Craigan is a mutual person.
Active
Ballycorr Estate Management Company Limited
David Michael Leslie Craigan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.04K
Increased by £3.04K (+75975%)
Total Liabilities
-£2.84K
Increased by £2.84K (%)
Net Assets
£204
Increased by £200 (+5000%)
Debt Ratio (%)
93%
Increased by 93.3% (%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 31 Jul 2025
Confirmation Submitted
7 Months Ago on 11 Mar 2025
Dormant Accounts Submitted
11 Months Ago on 19 Nov 2024
Accounting Period Shortened
1 Year Ago on 8 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 21 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 6 Jun 2024
Mr Nicholas Edward Brennan Appointed
1 Year 5 Months Ago on 31 May 2024
David Michael Leslie Craigan Resigned
1 Year 5 Months Ago on 31 May 2024
Andrew Isaac Agnew Resigned
1 Year 5 Months Ago on 31 May 2024
Get Credit Report
Discover Dunleath Apartments Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 11 Mar 2025
Accounts for a dormant company made up to 31 October 2023
Submitted on 19 Nov 2024
Previous accounting period shortened from 28 February 2024 to 31 October 2023
Submitted on 8 Oct 2024
Registered office address changed from C/O Pinpoint Property Suite 4, Marlborough House 348 Lisburn Road Belfast BT9 6GH Northern Ireland to C/O Pinpoint Property Limited, 188 Cavehill Road Belfast BT15 5EX on 8 August 2024
Submitted on 8 Aug 2024
Termination of appointment of David Michael Leslie Craigan as a director on 31 May 2024
Submitted on 21 Jun 2024
Appointment of Mr Nicholas Edward Brennan as a secretary on 31 May 2024
Submitted on 21 Jun 2024
Registered office address changed from 348 Lisburn Road Belfast BT9 6GH Northern Ireland to C/O Pinpoint Property Suite 4, Marlborough House 348 Lisburn Road Belfast BT9 6GH on 21 June 2024
Submitted on 21 Jun 2024
Termination of appointment of Andrew Isaac Agnew as a director on 31 May 2024
Submitted on 21 Jun 2024
Registered office address changed from C/O Charles White Limited 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH United Kingdom to 348 Lisburn Road Belfast BT9 6GH on 6 June 2024
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year