AIRMOUNT LIMITED

Register to unlock more data on OkredoRegister

AIRMOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI043540

Incorporation date

24/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Wellington Park Business Centre, Wellington Park, Belfast BT9 6DJCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon24/07/2025
Registered office address changed from 216-218 Holywood Road Belfast BT4 1PD to Wellington Park Business Centre Wellington Park Belfast BT9 6DJ on 2025-07-24
dot icon01/07/2025
Confirmation statement made on 2025-06-19 with updates
dot icon22/10/2024
Termination of appointment of Peter Rollins as a director on 2024-10-15
dot icon31/07/2024
Micro company accounts made up to 2023-11-30
dot icon02/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon03/05/2024
Director's details changed for Nigel Campbell Rollins on 2024-04-30
dot icon03/05/2024
Change of details for Dr Nigel Campbell Rollins as a person with significant control on 2024-04-30
dot icon11/09/2023
Resolutions
dot icon25/07/2023
Micro company accounts made up to 2022-11-30
dot icon28/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon15/08/2022
Micro company accounts made up to 2021-11-30
dot icon28/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-11-30
dot icon01/07/2021
Confirmation statement made on 2021-06-19 with updates
dot icon09/04/2021
Registration of charge NI0435400002, created on 2021-04-01
dot icon09/04/2021
Registration of charge NI0435400003, created on 2021-04-01
dot icon05/10/2020
Micro company accounts made up to 2019-11-30
dot icon31/07/2020
Confirmation statement made on 2020-06-19 with updates
dot icon21/02/2020
Sub-division of shares on 2020-02-16
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/08/2019
Termination of appointment of Susan Rollins-Mcewen as a secretary on 2017-12-01
dot icon27/08/2019
Termination of appointment of Susan Rollins-Mcewen as a director on 2017-12-01
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon22/06/2018
Director's details changed for Nigel Campbell Rollins on 2018-06-21
dot icon22/06/2018
Satisfaction of charge 1 in full
dot icon10/10/2017
Resolutions
dot icon16/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon26/06/2017
Notification of Nigel Campbell Rollins as a person with significant control on 2016-04-06
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon15/07/2015
Registered office address changed from 30 Castlereagh Street Belfast BT5 4NH to 216-218 Holywood Road Belfast BT4 1PD on 2015-07-15
dot icon12/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon30/06/2011
Registered office address changed from 430 Upper Newtownards Road Belfast BT4 3GY on 2011-06-30
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon14/07/2010
Director's details changed for Susan Rollins-Mcewen on 2010-06-23
dot icon14/07/2010
Director's details changed for Peter Rollins on 2010-06-23
dot icon14/07/2010
Director's details changed for Nigel Campbell Rollins on 2010-06-23
dot icon16/09/2009
24/06/09 annual return shuttle
dot icon25/08/2009
30/11/08 annual accts
dot icon23/07/2008
24/06/08 annual return shuttle
dot icon23/07/2008
Change in sit reg add
dot icon19/03/2008
30/11/07 annual accts
dot icon20/12/2007
Change of dirs/sec
dot icon20/12/2007
Change in sit reg add
dot icon20/12/2007
Change of dirs/sec
dot icon03/10/2007
30/11/06 annual accts
dot icon16/08/2007
24/06/07 annual return shuttle
dot icon09/10/2006
30/11/05 annual accts
dot icon20/09/2006
24/06/06 annual return shuttle
dot icon22/10/2005
24/06/05 annual return shuttle
dot icon14/10/2005
30/11/04 annual accts
dot icon23/07/2004
24/06/04 annual return shuttle
dot icon13/05/2004
30/11/03 annual accts
dot icon12/05/2004
Change of ARD
dot icon30/07/2003
24/06/03 annual return shuttle
dot icon11/06/2003
Return of allot of shares
dot icon11/06/2003
Change of dirs/sec
dot icon24/03/2003
Change of dirs/sec
dot icon20/02/2003
Change of dirs/sec
dot icon20/02/2003
Change of dirs/sec
dot icon31/01/2003
Change of dirs/sec
dot icon31/01/2003
Change of dirs/sec
dot icon28/01/2003
Change of dirs/sec
dot icon28/01/2003
Change of dirs/sec
dot icon28/01/2003
Updated mem and arts
dot icon28/01/2003
Return of allot of shares
dot icon28/01/2003
Change of dirs/sec
dot icon24/01/2003
Particulars of a mortgage charge
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Updated mem and arts
dot icon12/12/2002
Resolution to change name
dot icon06/11/2002
Resolution to change name
dot icon24/06/2002
Articles
dot icon24/06/2002
Memorandum
dot icon24/06/2002
Decln complnce reg new co
dot icon24/06/2002
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
19/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
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
0
21.01K
-
0.00
-
-
2022
0
16.89K
-
0.00
-
-
2022
0
16.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.89K £Descended-19.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamison, David Elliott
Director
24/06/2002 - 18/12/2002
17
Rollins-Mcewen, Susan
Secretary
10/12/2007 - 01/12/2017
-
Taylor, Alan James Alfred
Director
24/06/2002 - 18/12/2002
10
Rollins, Rebecca
Director
18/12/2002 - 19/03/2003
-
Rollins, Peter
Director
18/12/2002 - 15/10/2024
3

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 AIRMOUNT LIMITED

AIRMOUNT LIMITED is an(a) Active company incorporated on 24/06/2002 with the registered office located at Wellington Park Business Centre, Wellington Park, Belfast BT9 6DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRMOUNT LIMITED?

toggle

AIRMOUNT LIMITED is currently Active. It was registered on 24/06/2002 .

Where is AIRMOUNT LIMITED located?

toggle

AIRMOUNT LIMITED is registered at Wellington Park Business Centre, Wellington Park, Belfast BT9 6DJ.

What does AIRMOUNT LIMITED do?

toggle

AIRMOUNT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AIRMOUNT LIMITED?

toggle

The latest filing was on 28/08/2025: Micro company accounts made up to 2024-11-30.