ARDARA MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARDARA MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018799

Incorporation date

19/09/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O MCGUIRE + FARRY LIMITED, 14b Ballynahinch Road, Carryduff, Belfast BT8 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1985)
dot icon09/02/2026
Director's details changed for Dr William Kitchen on 2026-02-01
dot icon09/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon29/09/2025
Director's details changed for Ms Jennifer Upton on 2025-09-29
dot icon11/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon09/09/2025
Director's details changed for Mrs Margaret Ruth Parkes on 2025-09-08
dot icon07/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon24/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/04/2024
Appointment of Dr William Kitchen as a director on 2023-11-15
dot icon21/03/2024
Termination of appointment of James Clarence Hiles as a director on 2024-02-05
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon21/11/2023
Appointment of Ms Jennifer Upton as a secretary on 2023-11-15
dot icon20/11/2023
Director's details changed for Mrs Margaret Ruth Parkes on 2023-11-20
dot icon20/11/2023
Change of details for Mrs Margaret Ruth Parkes as a person with significant control on 2023-11-20
dot icon20/11/2023
Termination of appointment of Brian Hillier as a director on 2023-11-15
dot icon20/11/2023
Termination of appointment of Anthony Thomas Osborne as a director on 2023-11-15
dot icon20/11/2023
Director's details changed for Mrs Margaret Ruth Parkes on 2023-11-20
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon14/02/2023
Termination of appointment of Sally-Ann Clarke as a director on 2022-10-04
dot icon14/02/2023
Appointment of Ms Jennifer Upton as a director on 2022-08-17
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon21/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon29/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon15/02/2018
Termination of appointment of Ann Navan as a director on 2018-01-31
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/09/2017
Appointment of Mrs Sally-Ann Clarke as a director on 2017-08-30
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon15/02/2017
Termination of appointment of George Duke as a director on 2017-01-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon13/10/2015
Termination of appointment of John Stanley Coulter as a director on 2015-10-01
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Director's details changed for Mr John Charles Stanley Coulter on 2014-05-07
dot icon20/05/2014
Appointment of Mr James Clarence Hiles as a director on 2014-05-07
dot icon20/05/2014
Appointment of Mr John Charles Stanley Coulter as a director on 2014-05-07
dot icon20/05/2014
Appointment of Mr Anthony Thomas Osborne as a director on 2014-05-07
dot icon04/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon04/03/2014
Termination of appointment of Joan Morrow as a director on 2014-02-01
dot icon03/12/2013
Termination of appointment of Clarence Hiles as a director on 2013-10-18
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon23/02/2012
Registered office address changed from Emerson House 14B Ballynahinch Road Carryduff Belfast BT8 8DN Northern Ireland on 2012-02-23
dot icon23/02/2012
Termination of appointment of Geraldine Reid Hegan as a director on 2011-10-27
dot icon07/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Registered office address changed from 129 Whiterock Bay Killinchy Co Down BT23 6QA on 2011-05-10
dot icon10/05/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Amended accounts made up to 2008-12-31
dot icon01/09/2010
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2010
Director's details changed for Gerry R Hegan on 2010-02-01
dot icon25/02/2010
Director's details changed for George H Duke on 2010-02-01
dot icon25/02/2010
Director's details changed for Brian Hillier on 2010-02-01
dot icon25/02/2010
Director's details changed for Clarence Hiles on 2010-02-01
dot icon25/02/2010
Director's details changed for Joan Morrow on 2010-02-01
dot icon25/02/2010
Director's details changed for Margaret Ruth Parkes on 2010-02-01
dot icon24/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon24/02/2010
Director's details changed for Margaret Ruth Parkes on 2010-02-01
dot icon24/02/2010
Director's details changed for Clarence Hiles on 2010-02-01
dot icon24/02/2010
Director's details changed for Joan Morrow on 2010-02-01
dot icon24/02/2010
Director's details changed for Brian Hillier on 2010-02-01
dot icon24/11/2009
Registered office address changed from Apartment 1 Ardara House 11 Ballygowan Road Comber Co Down BT23 5PG on 2009-11-24
dot icon24/11/2009
Termination of appointment of Maggie Thomson as a secretary
dot icon24/11/2009
Appointment of Ann Navan as a director
dot icon18/09/2009
01/02/09
dot icon04/11/2008
31/12/07 annual accts
dot icon13/02/2008
01/02/08 annual return shuttle
dot icon13/12/2007
31/12/06 annual accts
dot icon06/02/2007
01/02/07 annual return shuttle
dot icon06/02/2007
Change of dirs/sec
dot icon05/11/2006
31/12/05 annual accts
dot icon13/04/2006
01/02/06 annual return shuttle
dot icon09/02/2006
Change of dirs/sec
dot icon09/02/2006
Change in sit reg add
dot icon25/01/2006
31/12/04 annual accts
dot icon29/09/2005
Return of allot of shares
dot icon08/08/2005
Change of dirs/sec
dot icon08/08/2005
Change of dirs/sec
dot icon04/02/2005
01/02/05 annual return shuttle
dot icon21/05/2004
01/02/04 annual return shuttle
dot icon18/05/2004
31/12/03 annual accts
dot icon12/03/2004
Change of dirs/sec
dot icon09/02/2004
Change in sit reg add
dot icon04/12/2003
01/02/03 annual return shuttle
dot icon16/09/2003
31/12/02 annual accts
dot icon16/10/2002
31/12/01 annual accts
dot icon14/10/2002
31/12/00 annual accts
dot icon11/09/2002
01/02/02 annual return shuttle
dot icon18/07/2002
Change of dirs/sec
dot icon18/07/2002
01/02/01 annual return shuttle
dot icon18/07/2002
Change of dirs/sec
dot icon18/07/2002
Change of dirs/sec
dot icon18/07/2002
Change of dirs/sec
dot icon18/07/2002
Change of dirs/sec
dot icon18/07/2002
Change of dirs/sec
dot icon18/07/2002
Change of dirs/sec
dot icon18/07/2002
Change of dirs/sec
dot icon24/03/2002
01/02/02 annual return shuttle
dot icon29/11/2001
Change of dirs/sec
dot icon31/10/2001
Change in sit reg add
dot icon14/03/2000
31/12/99 annual accts
dot icon03/02/2000
01/02/00 annual return shuttle
dot icon23/09/1999
31/12/98 annual accts
dot icon15/03/1999
Change of dirs/sec
dot icon15/03/1999
Change in sit reg add
dot icon11/03/1999
Change of dirs/sec
dot icon11/03/1999
Change of dirs/sec
dot icon09/02/1999
01/02/99 annual return shuttle
dot icon22/10/1998
31/12/97 annual accts
dot icon12/05/1998
01/02/98 annual return shuttle
dot icon19/12/1997
Change of dirs/sec
dot icon19/12/1997
Change of dirs/sec
dot icon19/12/1997
Change of dirs/sec
dot icon06/03/1997
31/12/96 annual accts
dot icon06/03/1997
01/02/97 annual return shuttle
dot icon11/04/1996
01/02/96 annual return shuttle
dot icon11/04/1996
31/12/95 annual accts
dot icon20/04/1995
31/12/94 annual accts
dot icon20/04/1995
01/02/95 annual return shuttle
dot icon02/03/1994
31/12/93 annual accts
dot icon02/03/1994
01/02/94 annual return shuttle
dot icon24/02/1993
31/12/92 annual accts
dot icon24/02/1993
01/02/93 annual return shuttle
dot icon25/03/1992
31/12/91 annual accts
dot icon25/03/1992
01/02/92 annual return form
dot icon13/04/1991
Change of dirs/sec
dot icon13/04/1991
Change of dirs/sec
dot icon12/03/1991
31/12/90 annual accts
dot icon06/03/1991
01/02/91 annual return
dot icon10/02/1990
31/12/89 annual accts
dot icon10/02/1990
01/02/90 annual return
dot icon30/06/1989
31/12/88 annual return
dot icon30/06/1989
Change of dirs/sec
dot icon19/05/1989
Change of ARD during arp
dot icon19/05/1989
Change of dirs/sec
dot icon10/05/1989
31/12/88 annual accts
dot icon13/02/1989
08/02/89 annual return
dot icon10/10/1988
Updated articles
dot icon24/09/1988
Resolutions
dot icon24/09/1988
Allotment (cash)
dot icon31/08/1988
Change in sit reg add
dot icon31/08/1988
24/06/88 annual return
dot icon31/08/1988
Change of dirs/sec
dot icon31/08/1988
Change of dirs/sec
dot icon31/08/1988
Change of dirs/sec
dot icon31/08/1988
Change of dirs/sec
dot icon31/08/1988
Change of dirs/sec
dot icon31/08/1988
Change of dirs/sec
dot icon11/04/1988
Resolutions
dot icon11/04/1988
Resolutions
dot icon05/03/1988
31/03/86 annual accts
dot icon05/03/1988
31/03/87 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1985
Memorandum
dot icon19/09/1985
Articles
dot icon19/09/1985
Decln complnce reg new co
dot icon19/09/1985
Statement of nominal cap
dot icon19/09/1985
Pars re dirs/sit reg offi
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.80K
-
0.00
18.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Margaret Ruth Parkes
Director
27/06/2002 - Present
-
Clarke, Sally-Ann
Director
29/08/2017 - 03/10/2022
1
Hiles, James Clarence
Director
07/05/2014 - 05/02/2024
-
Hillier, Brian
Director
06/02/2007 - 15/11/2023
-
Osborne, Anthony Thomas
Director
07/05/2014 - 15/11/2023
-

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 ARDARA MANAGEMENT SERVICES LIMITED

ARDARA MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 19/09/1985 with the registered office located at C/O MCGUIRE + FARRY LIMITED, 14b Ballynahinch Road, Carryduff, Belfast BT8 8DN. There are currently 4 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 ARDARA MANAGEMENT SERVICES LIMITED?

toggle

ARDARA MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 19/09/1985 .

Where is ARDARA MANAGEMENT SERVICES LIMITED located?

toggle

ARDARA MANAGEMENT SERVICES LIMITED is registered at C/O MCGUIRE + FARRY LIMITED, 14b Ballynahinch Road, Carryduff, Belfast BT8 8DN.

What does ARDARA MANAGEMENT SERVICES LIMITED do?

toggle

ARDARA MANAGEMENT SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARDARA MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Dr William Kitchen on 2026-02-01.