AISLINN COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AISLINN COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034317

Incorporation date

09/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

5a Island Park, Greenisland, Carrickfergus, Antrim BT38 8TWCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1998)
dot icon04/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon04/06/2025
Micro company accounts made up to 2025-03-13
dot icon04/06/2025
Termination of appointment of Victor Alan Hewitt as a secretary on 2025-06-04
dot icon23/05/2024
Micro company accounts made up to 2024-03-13
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2023-03-13
dot icon10/04/2023
Registered office address changed from 5 Cleaver Avenue Belfast BT9 5JA to 5a Island Park Greenisland Carrickfergus Antrim BT38 8TW on 2023-04-10
dot icon10/04/2023
Appointment of Mr Rodney Samuel Frank Ferguson as a secretary on 2023-04-10
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2022-03-13
dot icon02/08/2021
Amended total exemption full accounts made up to 2021-03-13
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2021-03-13
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2020-03-13
dot icon03/07/2019
Total exemption full accounts made up to 2019-03-13
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon10/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2018-03-13
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon26/04/2017
Total exemption full accounts made up to 2017-03-13
dot icon17/06/2016
Total exemption full accounts made up to 2016-03-13
dot icon13/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon17/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/04/2015
Total exemption full accounts made up to 2015-03-13
dot icon18/07/2014
Total exemption full accounts made up to 2014-03-13
dot icon12/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-13
dot icon10/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon12/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon12/06/2012
Director's details changed for Richard Gregory on 2012-04-01
dot icon09/05/2012
Total exemption small company accounts made up to 2012-03-13
dot icon31/10/2011
Termination of appointment of Claire Small as a director
dot icon31/10/2011
Appointment of Mr Michael Charles Hussey as a director
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-13
dot icon13/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-13
dot icon30/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon30/06/2010
Appointment of Mr Rodney Samuel Frank Ferguson as a director
dot icon30/06/2010
Director's details changed for Victor Alan & Ruth Millicent Hewitt on 2010-06-09
dot icon29/06/2010
Director's details changed for Richard Gregory on 2010-06-09
dot icon29/06/2010
Termination of appointment of George Mcelroy as a director
dot icon29/06/2010
Director's details changed for Dr James Alexander Samuel Gamble on 2010-06-09
dot icon29/06/2010
Director's details changed for Doctor Martin Wood on 2010-01-02
dot icon29/06/2010
Director's details changed for Mr William John Sheppard on 2010-06-09
dot icon29/06/2010
Director's details changed for Claire Small on 2010-06-09
dot icon29/06/2010
Director's details changed for Adrian Adam Collins on 2010-06-09
dot icon16/08/2009
13/03/09 annual accts
dot icon23/06/2009
09/06/09 annual return shuttle
dot icon24/06/2008
09/06/08
dot icon10/06/2008
31/03/08 annual accts
dot icon18/06/2007
31/03/07 annual accts
dot icon18/06/2007
09/06/07 annual return shuttle
dot icon31/08/2006
31/03/06 annual accts
dot icon16/08/2006
Change of dirs/sec
dot icon04/08/2006
09/06/06 annual return shuttle
dot icon04/08/2006
Change of dirs/sec
dot icon04/08/2006
Change in sit reg add
dot icon03/08/2006
Change of dirs/sec
dot icon15/09/2005
13/03/05 annual accts
dot icon26/07/2005
09/06/05 annual return shuttle
dot icon26/07/2005
Change of dirs/sec
dot icon17/08/2004
Return of allot of shares
dot icon22/07/2004
13/03/04 annual accts
dot icon22/07/2004
09/06/04 annual return shuttle
dot icon09/07/2004
Change of dirs/sec
dot icon09/07/2004
Change in sit reg add
dot icon16/09/2003
13/03/03 annual accts
dot icon16/09/2003
09/06/03 annual return shuttle
dot icon16/09/2003
Change of dirs/sec
dot icon23/10/2002
13/03/02 annual accts
dot icon27/06/2002
09/06/02 annual return shuttle
dot icon20/01/2002
13/03/01 annual accts
dot icon31/07/2001
09/06/01 annual return shuttle
dot icon13/11/2000
Change of dirs/sec
dot icon04/07/2000
Change of dirs/sec
dot icon26/06/2000
09/06/00 annual return shuttle
dot icon26/06/2000
Change of dirs/sec
dot icon26/06/2000
Change in sit reg add
dot icon14/06/2000
Change of dirs/sec
dot icon14/06/2000
Change of dirs/sec
dot icon14/06/2000
Change of dirs/sec
dot icon14/06/2000
Change of dirs/sec
dot icon14/06/2000
Change of dirs/sec
dot icon06/04/2000
13/03/00 annual accts
dot icon06/04/2000
Change of ARD
dot icon05/04/2000
30/06/99 annual accts
dot icon26/06/1999
09/06/99 annual return shuttle
dot icon09/06/1998
Articles
dot icon09/06/1998
Memorandum
dot icon09/06/1998
Decln complnce reg new co
dot icon09/06/1998
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
13/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
13/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
13/03/2025
dot iconNext account date
13/03/2026
dot iconNext due on
13/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Martin, Dr
Director
24/04/2000 - Present
15
Rodgers, Micheal
Director
09/06/1998 - 24/04/2000
21
Small, Claire
Director
18/04/2006 - 09/09/2011
1
Hewitt, Victor Alan
Director
13/04/2004 - Present
3
Ferguson, Rodney Samuel Frank
Director
21/10/2009 - Present
6

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 AISLINN COURT MANAGEMENT LIMITED

AISLINN COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 09/06/1998 with the registered office located at 5a Island Park, Greenisland, Carrickfergus, Antrim BT38 8TW. There are currently 9 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 AISLINN COURT MANAGEMENT LIMITED?

toggle

AISLINN COURT MANAGEMENT LIMITED is currently Active. It was registered on 09/06/1998 .

Where is AISLINN COURT MANAGEMENT LIMITED located?

toggle

AISLINN COURT MANAGEMENT LIMITED is registered at 5a Island Park, Greenisland, Carrickfergus, Antrim BT38 8TW.

What does AISLINN COURT MANAGEMENT LIMITED do?

toggle

AISLINN COURT MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for AISLINN COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 04/06/2025: Confirmation statement made on 2025-05-23 with no updates.