ANTRIM APARTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANTRIM APARTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI036370

Incorporation date

15/06/1999

Size

Dormant

Contacts

Registered address

Registered address

328 Woodstock Road, Belfast BT6 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1999)
dot icon16/02/2026
Director's details changed for Mr Stuart Reid on 2026-02-16
dot icon11/02/2026
Accounts for a dormant company made up to 2026-01-09
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon20/03/2025
Accounts for a dormant company made up to 2025-01-09
dot icon19/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon25/03/2024
Accounts for a dormant company made up to 2024-01-09
dot icon18/09/2023
Appointment of Tlt Property Management Ltd as a secretary on 2023-09-18
dot icon18/09/2023
Notification of a person with significant control statement
dot icon18/09/2023
Registered office address changed from 17 Mount Oriel Court Antrim BT41 4JU Northern Ireland to 328 Woodstock Road Belfast BT6 9DP on 2023-09-18
dot icon04/09/2023
Termination of appointment of Terry Dalzell as a secretary on 2023-09-01
dot icon04/09/2023
Termination of appointment of Terry Dalzell as a director on 2023-09-01
dot icon04/09/2023
Cessation of Terry Dalzell as a person with significant control on 2023-09-01
dot icon04/09/2023
Registered office address changed from Valley Business Centre 67 Church Road Newtownabbey BT36 7LS Northern Ireland to 17 Mount Oriel Court Antrim BT41 4JU on 2023-09-04
dot icon26/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon22/02/2023
Micro company accounts made up to 2023-01-09
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon11/02/2022
Micro company accounts made up to 2022-01-09
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon27/05/2021
Micro company accounts made up to 2021-01-09
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/04/2020
Micro company accounts made up to 2020-01-09
dot icon09/10/2019
Micro company accounts made up to 2019-01-09
dot icon04/09/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon03/09/2019
Registered office address changed from C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland to Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 2019-09-03
dot icon27/09/2018
Micro company accounts made up to 2018-01-09
dot icon28/08/2018
Appointment of Mr Terry Dalzell as a director on 2018-03-29
dot icon26/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon04/04/2018
Termination of appointment of Jason Mcnally as a director on 2018-03-29
dot icon01/12/2017
Current accounting period extended from 2017-12-31 to 2018-01-09
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon20/03/2017
Micro company accounts made up to 2016-12-31
dot icon06/12/2016
Termination of appointment of Christopher Gordon as a secretary on 2016-12-02
dot icon06/12/2016
Appointment of Mr Terry Dalzell as a secretary on 2016-12-02
dot icon06/12/2016
Registered office address changed from C/O Gateway Ni Property & Estates Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP to C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP on 2016-12-06
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon16/06/2014
Registered office address changed from Gateway Ni Property & Estates Mngmnt Ltd Bt3 Business Centre 10 Dargan Crescent, Belfast Antrim BT3 9JP on 2014-06-16
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon23/06/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon24/11/2010
Termination of appointment of Brian Martin as a director
dot icon24/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon24/08/2010
Termination of appointment of Director Management Limited as a director
dot icon02/08/2010
Director's details changed for Brian Martin on 2010-06-15
dot icon02/08/2010
Termination of appointment of Limited Secretary Services as a secretary
dot icon02/08/2010
Director's details changed for Stuart Reid on 2010-06-15
dot icon02/08/2010
Director's details changed for Jason Mcnally on 2010-06-15
dot icon28/05/2010
Registered office address changed from C/O Gateway Ni Property & Estates Management Ltd 25 Grange Valley Way Ballyclare Antrim BT39 9AZ on 2010-05-28
dot icon12/03/2010
Registered office address changed from Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH on 2010-03-12
dot icon12/03/2010
Appointment of Christopher Gordon as a secretary
dot icon22/12/2009
Appointment of Stuart Reid as a director
dot icon22/12/2009
Appointment of Brian Martin as a director
dot icon26/07/2009
30/06/09 annual accts
dot icon08/07/2009
15/06/09 annual return shuttle
dot icon05/05/2009
Change of dirs/sec
dot icon10/07/2008
30/06/08 annual accts
dot icon01/07/2008
15/06/08 annual return shuttle
dot icon23/06/2008
Change of dirs/sec
dot icon06/06/2008
Change of dirs/sec
dot icon09/04/2008
30/06/07 annual accts
dot icon04/09/2007
15/06/07
dot icon12/01/2007
30/06/06 annual accts
dot icon05/11/2006
15/06/06 annual return shuttle
dot icon05/11/2006
Change of dirs/sec
dot icon08/09/2006
Change of dirs/sec
dot icon01/09/2005
15/06/05 annual return shuttle
dot icon09/08/2005
30/06/05 annual accts
dot icon23/05/2005
15/06/04 annual return shuttle
dot icon06/05/2005
30/06/04 annual accts
dot icon06/05/2005
Change of dirs/sec
dot icon22/09/2004
Change of dirs/sec
dot icon09/06/2004
30/06/03 annual accts
dot icon16/03/2004
Change of dirs/sec
dot icon19/11/2003
15/06/03 annual return shuttle
dot icon07/10/2003
Change of dirs/sec
dot icon04/08/2003
Change of dirs/sec
dot icon23/06/2003
30/06/02 annual accts
dot icon20/11/2002
15/06/02 annual return shuttle
dot icon23/02/2002
30/06/01 annual accts
dot icon14/08/2001
15/06/01 annual return shuttle
dot icon19/04/2001
Change in sit reg add
dot icon19/04/2001
Change of dirs/sec
dot icon19/04/2001
Change of dirs/sec
dot icon19/04/2001
Change of dirs/sec
dot icon19/04/2001
Change of dirs/sec
dot icon07/04/2001
30/06/00 annual accts
dot icon01/04/2001
Return of allot of shares
dot icon10/06/2000
15/06/00 annual return shuttle
dot icon15/06/1999
Pars re dirs/sit reg off
dot icon15/06/1999
Articles
dot icon15/06/1999
Memorandum
dot icon15/06/1999
Decln complnce reg new co
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
09/01/2026
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
09/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
09/01/2026
dot iconNext account date
09/01/2027
dot iconNext due on
09/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.71K
-
0.00
-
-
2022
-
1.76K
-
0.00
-
-
2023
-
5.14K
-
0.00
-
-
2023
-
5.14K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.14K £Ascended191.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalzell, Terry
Director
29/03/2018 - 01/09/2023
40
SECRETARY SERVICES LTD
Corporate Secretary
03/07/2006 - 15/06/2010
66
DIRECTOR MANAGEMENT LTD
Corporate Director
11/08/2006 - 15/06/2010
58
Hagan, James Gawn
Director
15/06/1999 - 15/02/2001
5
Dalzell, Terry
Secretary
02/12/2016 - 01/09/2023
-

Persons with Significant Control

2
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 ANTRIM APARTMENT MANAGEMENT LIMITED

ANTRIM APARTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 15/06/1999 with the registered office located at 328 Woodstock Road, Belfast BT6 9DP. There are currently 2 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 ANTRIM APARTMENT MANAGEMENT LIMITED?

toggle

ANTRIM APARTMENT MANAGEMENT LIMITED is currently Active. It was registered on 15/06/1999 .

Where is ANTRIM APARTMENT MANAGEMENT LIMITED located?

toggle

ANTRIM APARTMENT MANAGEMENT LIMITED is registered at 328 Woodstock Road, Belfast BT6 9DP.

What does ANTRIM APARTMENT MANAGEMENT LIMITED do?

toggle

ANTRIM APARTMENT MANAGEMENT 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 ANTRIM APARTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mr Stuart Reid on 2026-02-16.