55-57 MALONE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

55-57 MALONE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI039622

Incorporation date

13/11/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED, 422 Lisburn Road, Belfast BT9 6GNCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2000)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon29/07/2025
Director's details changed for Katherine Mary Ann Rogers on 2025-07-28
dot icon28/07/2025
Termination of appointment of Lorraine Brigid Young as a director on 2025-07-28
dot icon02/01/2025
Accounts for a dormant company made up to 2024-11-30
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon08/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon15/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon24/05/2023
Director's details changed for Mrs Lorraine Brigid Young on 2023-05-24
dot icon24/05/2023
Director's details changed for Katherine Mary Ann Rogers on 2023-05-24
dot icon24/05/2023
Director's details changed for Katherine Mary Ann Rogers on 2023-05-24
dot icon10/01/2023
Accounts for a dormant company made up to 2022-11-30
dot icon17/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon17/02/2022
Accounts for a dormant company made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon17/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon16/03/2021
Termination of appointment of Martina Mckiernan as a director on 2021-02-15
dot icon18/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon11/12/2018
Termination of appointment of Ronald George Smartt as a director on 2018-11-03
dot icon11/12/2018
Termination of appointment of Ronald George Smartt as a secretary on 2018-11-03
dot icon26/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon16/04/2018
Accounts for a dormant company made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon22/11/2017
Cessation of Helen Marie Agnew as a person with significant control on 2016-11-14
dot icon22/11/2017
Notification of Secretary Services Limited as a person with significant control on 2016-11-14
dot icon15/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon07/09/2016
Registered office address changed from C/O Charterhouse Property Mgmt 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 2016-09-07
dot icon16/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon22/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon24/06/2014
Appointment of Lorraine Young as a director
dot icon15/01/2014
Accounts for a dormant company made up to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon16/11/2011
Registered office address changed from Charterhouse Porperty Management Limited 132 University Street Belfast BT7 1HE on 2011-11-16
dot icon21/06/2011
Appointment of Dr Martina Mckiernan as a director
dot icon25/05/2011
Termination of appointment of Lorraine Young as a director
dot icon14/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon31/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon08/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon08/12/2009
Director's details changed for Katherine Mary Ann Rogers on 2009-11-13
dot icon08/12/2009
Director's details changed for Ronald George Smartt on 2009-11-13
dot icon08/12/2009
Director's details changed for Lorraine Brigid Young on 2009-11-13
dot icon18/12/2008
30/11/08 annual accts
dot icon28/11/2008
13/11/08 annual return shuttle
dot icon07/04/2008
13/11/07
dot icon03/04/2008
Return of allot of shares
dot icon28/02/2008
30/11/07 annual accts
dot icon05/09/2007
30/11/06 annual accts
dot icon30/11/2006
13/11/06 annual return shuttle
dot icon25/02/2006
Change of dirs/sec
dot icon25/02/2006
Change of dirs/sec
dot icon25/02/2006
Change of dirs/sec
dot icon25/02/2006
Change of dirs/sec
dot icon25/02/2006
Change of dirs/sec
dot icon25/02/2006
Change of dirs/sec
dot icon21/02/2006
Change in sit reg add
dot icon28/01/2006
13/11/05 annual return shuttle
dot icon27/01/2006
30/11/04 annual accts
dot icon27/01/2006
30/11/05 annual accts
dot icon11/01/2005
13/11/04 annual return shuttle
dot icon11/01/2005
Return of allot of shares
dot icon22/01/2004
Return of allot of shares
dot icon09/12/2003
13/11/03 annual return shuttle
dot icon09/12/2003
30/11/03 annual accts
dot icon08/09/2003
30/11/02 annual accts
dot icon30/04/2003
Change of dirs/sec
dot icon17/12/2002
13/11/02 annual return shuttle
dot icon10/12/2002
30/11/01 annual accts
dot icon10/01/2002
13/11/01 annual return shuttle
dot icon13/11/2000
Articles
dot icon13/11/2000
Memorandum
dot icon13/11/2000
Decln complnce reg new co
dot icon13/11/2000
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
-
-
2022
-
16.00
-
0.00
-
-
2022
-
16.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

16.00 £Descended-11.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Lorraine Brigid
Director
29/05/2014 - 28/07/2025
2
Rogers, Katherine Mary Ann
Director
03/01/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 55-57 MALONE ROAD MANAGEMENT LIMITED

55-57 MALONE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 13/11/2000 with the registered office located at C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED, 422 Lisburn Road, Belfast BT9 6GN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 55-57 MALONE ROAD MANAGEMENT LIMITED?

toggle

55-57 MALONE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 13/11/2000 .

Where is 55-57 MALONE ROAD MANAGEMENT LIMITED located?

toggle

55-57 MALONE ROAD MANAGEMENT LIMITED is registered at C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED, 422 Lisburn Road, Belfast BT9 6GN.

What does 55-57 MALONE ROAD MANAGEMENT LIMITED do?

toggle

55-57 MALONE ROAD MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 55-57 MALONE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with updates.