ACORNHILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ACORNHILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI043025

Incorporation date

23/04/2002

Size

Dormant

Contacts

Registered address

Registered address

328 328 Woodstock Road, BelfastCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2002)
dot icon09/05/2025
Accounts for a dormant company made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon19/06/2024
Accounts for a dormant company made up to 2024-04-30
dot icon06/06/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon19/10/2023
Cessation of Secretary Services Ltd as a person with significant control on 2023-10-19
dot icon19/10/2023
Appointment of Tlt Property Management Ltd as a secretary on 2023-10-19
dot icon19/10/2023
Notification of a person with significant control statement
dot icon19/10/2023
Registered office address changed from C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN Northern Ireland to 328 328 Woodstock Road Belfast on 2023-10-19
dot icon18/10/2023
Termination of appointment of Secretary Services Ltd as a secretary on 2023-10-18
dot icon18/10/2023
Termination of appointment of Director Management Ltd as a director on 2023-10-18
dot icon04/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon25/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon23/03/2023
Secretary's details changed for Secretary Services Ltd on 2023-03-23
dot icon06/10/2022
Appointment of Theresa Alvarez Magee as a director on 2022-10-03
dot icon05/10/2022
Appointment of Paula Geraldine Keenan as a director on 2022-10-03
dot icon19/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon27/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon17/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon24/06/2020
Accounts for a dormant company made up to 2020-04-30
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon19/11/2019
Termination of appointment of Daniel Mcnally as a director on 2019-11-15
dot icon01/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon07/07/2018
Accounts for a dormant company made up to 2018-04-30
dot icon29/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon27/04/2017
Termination of appointment of Nuala Cecilia Mullan as a director on 2017-01-23
dot icon05/12/2016
Director's details changed for Director Management Ltd on 2016-12-05
dot icon05/12/2016
Secretary's details changed for Secretary Services Ltd on 2016-12-05
dot icon31/08/2016
Registered office address changed from Charterhouse Property Management Lt 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 2016-08-31
dot icon04/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon13/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon21/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon24/04/2013
Secretary's details changed
dot icon10/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon17/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon12/04/2011
Appointment of Nuala Cecilia Mullan as a director
dot icon24/06/2010
Termination of appointment of William Millen as a director
dot icon24/06/2010
Termination of appointment of John Shepherd as a director
dot icon19/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon11/05/2010
Director's details changed for Management Ltd Director on 2010-04-23
dot icon10/05/2010
Director's details changed for William John Millen on 2010-04-23
dot icon10/05/2010
Director's details changed for Daniel Mcnally on 2010-04-23
dot icon10/05/2010
Director's details changed for John Shepherd on 2010-04-23
dot icon27/09/2009
Change of dirs/sec
dot icon27/09/2009
Change of dirs/sec
dot icon26/07/2009
30/04/09 annual accts
dot icon02/06/2009
30/04/09 annual accts
dot icon13/05/2009
23/04/09 annual return shuttle
dot icon01/07/2008
Change of dirs/sec
dot icon22/05/2008
30/04/08 annual accts
dot icon16/05/2008
23/04/08 annual return shuttle
dot icon14/06/2007
23/04/07 annual return shuttle
dot icon17/05/2007
30/04/07 annual accts
dot icon09/03/2007
30/04/06 annual accts
dot icon23/05/2006
23/04/06 annual return shuttle
dot icon14/03/2006
Change of dirs/sec
dot icon14/03/2006
Change of dirs/sec
dot icon14/03/2006
Change of dirs/sec
dot icon30/11/2005
23/04/05 annual return shuttle
dot icon01/10/2005
Change of dirs/sec
dot icon30/09/2005
Change of dirs/sec
dot icon29/06/2005
30/04/05 annual accts
dot icon29/06/2005
30/04/04 annual accts
dot icon02/08/2004
23/04/04 annual return shuttle
dot icon03/02/2004
Return of allot of shares
dot icon03/02/2004
30/04/03 annual accts
dot icon08/12/2003
Change in sit reg add
dot icon08/12/2003
23/04/03 annual return shuttle
dot icon08/12/2003
Change of dirs/sec
dot icon11/05/2002
Change of dirs/sec
dot icon11/05/2002
Change in sit reg add
dot icon11/05/2002
Change of dirs/sec
dot icon23/04/2002
Memorandum
dot icon23/04/2002
Articles
dot icon23/04/2002
Decln complnce reg new co
dot icon23/04/2002
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
11.00
-
0.00
-
-
2023
-
11.00
-
0.00
-
-
2023
-
11.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

11.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DIRECTOR MANAGEMENT LIMITED
Corporate Director
10/08/2005 - 18/10/2023
114
DIRECTOR MANAGEMENT LIMITED
Corporate Secretary
10/08/2005 - 18/10/2023
162
TLT PROPERTY MANAGEMENT LTD
Corporate Secretary
19/10/2023 - Present
23
Palmer, Robert Desmond
Director
23/04/2002 - 23/04/2002
621
George, Caroline Elizabeth
Director
04/12/2003 - 10/08/2005
50

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 ACORNHILL MANAGEMENT COMPANY LIMITED

ACORNHILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/04/2002 with the registered office located at 328 328 Woodstock Road, Belfast. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORNHILL MANAGEMENT COMPANY LIMITED?

toggle

ACORNHILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/04/2002 .

Where is ACORNHILL MANAGEMENT COMPANY LIMITED located?

toggle

ACORNHILL MANAGEMENT COMPANY LIMITED is registered at 328 328 Woodstock Road, Belfast.

What does ACORNHILL MANAGEMENT COMPANY LIMITED do?

toggle

ACORNHILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ACORNHILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/05/2025: Accounts for a dormant company made up to 2025-04-30.