WHITEHALL SQUARE MANAGEMENT COMPANY LIMITED
BELFAST


Company number NI038885
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address CSM ESTATE AGENTS, 60 LISBURN ROAD, BELFAST, BT9 6AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 126 . The most likely internet sites of WHITEHALL SQUARE MANAGEMENT COMPANY LIMITED are www.whitehallsquaremanagementcompany.co.uk, and www.whitehall-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Whitehall Square Management Company Limited is a Private Limited Company. The company registration number is NI038885. Whitehall Square Management Company Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Whitehall Square Management Company Limited is Csm Estate Agents 60 Lisburn Road Belfast Bt9 6af. . MILLAR, Catherine Sonia is a Secretary of the company. MCCOURT, Patricia is a Director of the company. NAPIER, Mairead Catherine is a Director of the company. SCULLION, Malachy Joseph Michael is a Director of the company. WHEELER, Adrian Graham is a Director of the company. Secretary HIGGINS, Mary Isobel has been resigned. Secretary MONTGOMERY, Stephen Maxwell has been resigned. Director ACHESON, Aileen Winifred has been resigned. Director ADDLEY, Laura has been resigned. Director CARVILL, Charles Joseph has been resigned. Director CARVILL, Christopher Mark has been resigned. Director CARVILL, Thomas has been resigned. Director CONNAGHAN, Claire has been resigned. Director HIGGINS, Derek has been resigned. Director KENNETT, Alan has been resigned. Director LANDER, Jemma has been resigned. Director MCALLISTER, Maria has been resigned. Director MONTGOMERY, Stephen Maxwell has been resigned. Director QUAIL, Caroline has been resigned. Director REDMOND, Gerard Anthony has been resigned. Director STUART, Frederick David Samuel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MILLAR, Catherine Sonia
Appointed Date: 01 January 2011

Director
MCCOURT, Patricia
Appointed Date: 28 October 2010
67 years old

Director
NAPIER, Mairead Catherine
Appointed Date: 02 January 2011
50 years old

Director
SCULLION, Malachy Joseph Michael
Appointed Date: 01 November 2010
79 years old

Director
WHEELER, Adrian Graham
Appointed Date: 01 December 2008
54 years old

Resigned Directors

Secretary
HIGGINS, Mary Isobel
Resigned: 24 October 2008
Appointed Date: 26 June 2000

Secretary
MONTGOMERY, Stephen Maxwell
Resigned: 29 August 2010
Appointed Date: 24 October 2008

Director
ACHESON, Aileen Winifred
Resigned: 14 June 2011
Appointed Date: 01 January 2011
70 years old

Director
ADDLEY, Laura
Resigned: 01 December 2005
Appointed Date: 30 July 2003
71 years old

Director
CARVILL, Charles Joseph
Resigned: 01 September 2003
Appointed Date: 26 June 2000
97 years old

Director
CARVILL, Christopher Mark
Resigned: 22 August 2003
Appointed Date: 26 June 2000
63 years old

Director
CARVILL, Thomas
Resigned: 06 September 2003
Appointed Date: 26 June 2000
98 years old

Director
CONNAGHAN, Claire
Resigned: 26 June 2004
Appointed Date: 30 July 2003
51 years old

Director
HIGGINS, Derek
Resigned: 09 July 2008
Appointed Date: 01 December 2005
75 years old

Director
KENNETT, Alan
Resigned: 27 September 2011
Appointed Date: 07 July 2008
62 years old

Director
LANDER, Jemma
Resigned: 16 November 2010
Appointed Date: 12 May 2008
43 years old

Director
MCALLISTER, Maria
Resigned: 09 September 2011
Appointed Date: 18 June 2008
45 years old

Director
MONTGOMERY, Stephen Maxwell
Resigned: 01 September 2010
Appointed Date: 31 October 2007
44 years old

Director
QUAIL, Caroline
Resigned: 10 June 2004
Appointed Date: 30 July 2003
46 years old

Director
REDMOND, Gerard Anthony
Resigned: 30 July 2003
Appointed Date: 26 June 2000
71 years old

Director
STUART, Frederick David Samuel
Resigned: 21 July 2007
Appointed Date: 30 July 2003
76 years old

Persons With Significant Control

Mrs Sonia Millar
Notified on: 1 August 2016
63 years old
Nature of control: Has significant influence or control

WHITEHALL SQUARE MANAGEMENT COMPANY LIMITED Events

02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 September 2015
21 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 126

11 Mar 2015
Accounts for a dormant company made up to 30 September 2014
13 Feb 2015
Director's details changed for Ms Mairead Catherine Napier on 13 February 2015
...
... and 79 more events
26 Jun 2000
Incorporation
26 Jun 2000
Decln complnce reg new co
26 Jun 2000
Articles
26 Jun 2000
Pars re dirs/sit reg off
26 Jun 2000
Memorandum