ARDENLEE GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARDENLEE GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031925

Incorporation date

11/02/1997

Size

Dormant

Contacts

Registered address

Registered address

238a Kingsway, Dunmurry, Belfast BT17 9AECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1997)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon14/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon06/05/2025
Notification of a person with significant control statement
dot icon27/01/2025
Cessation of Lisa Jane Glennon as a person with significant control on 2025-01-27
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon24/09/2024
Accounts for a dormant company made up to 2024-02-28
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon15/09/2023
Cessation of Sonia Millar as a person with significant control on 2023-09-15
dot icon15/09/2023
Director's details changed for Ms Lisa Jane Glennon on 2023-09-15
dot icon15/09/2023
Notification of Lisa Jane Glennon as a person with significant control on 2023-09-15
dot icon15/08/2023
Accounts for a dormant company made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon16/02/2023
Statement of capital following an allotment of shares on 2022-11-07
dot icon10/02/2023
Termination of appointment of Lisa Glennon as a secretary on 2023-02-10
dot icon10/02/2023
Termination of appointment of Shanice Egan O'brien as a secretary on 2023-02-09
dot icon10/02/2023
Appointment of Miss Amy Jane Gordon as a secretary on 2023-02-09
dot icon10/02/2023
Statement of capital following an allotment of shares on 2022-06-12
dot icon21/11/2022
Appointment of Miss Shanice Egan O'brien as a secretary on 2022-11-21
dot icon15/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon04/10/2022
Termination of appointment of Joseph Black as a director on 2022-10-04
dot icon04/10/2022
Appointment of Ms Lisa Glennon as a director on 2022-10-04
dot icon23/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon10/02/2022
Registered office address changed from 60 Lisburn Road Belfast BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-02-10
dot icon05/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon19/07/2021
Termination of appointment of Lisa Glennon as a director on 2021-07-19
dot icon19/07/2021
Appointment of Mr Joseph Black as a director on 2021-07-19
dot icon19/07/2021
Termination of appointment of Helena Zalewska as a secretary on 2021-07-19
dot icon14/07/2021
Appointment of Ms Lisa Glennon as a secretary on 2021-07-14
dot icon08/06/2021
Appointment of Mrs Helena Zalewska as a secretary on 2021-06-08
dot icon02/06/2021
Termination of appointment of Lisa Glennon as a secretary on 2021-06-02
dot icon02/06/2021
Appointment of Ms Lisa Glennon as a director on 2021-04-09
dot icon02/06/2021
Termination of appointment of Joe Black as a director on 2021-04-09
dot icon16/03/2021
Confirmation statement made on 2021-02-07 with updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon10/12/2020
Appointment of Ms Lisa Glennon as a secretary on 2020-12-10
dot icon20/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon19/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-07 with updates
dot icon25/04/2018
Termination of appointment of John Kelly as a director on 2014-05-20
dot icon24/04/2018
Accounts for a dormant company made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon01/06/2017
Accounts for a dormant company made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon29/11/2016
Termination of appointment of Patricia Mccourt as a director on 2016-11-10
dot icon29/09/2016
Termination of appointment of Mary Isobel Higgins as a secretary on 2016-01-01
dot icon14/06/2016
Appointment of Mr Joe Black as a director on 2016-06-01
dot icon13/05/2016
Accounts for a dormant company made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon22/05/2015
Accounts for a dormant company made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon24/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon13/01/2014
Termination of appointment of Stephen Mann as a director
dot icon17/12/2013
Registered office address changed from 12 Mill Road Ballyclare Co. Antrim BT39 9DY on 2013-12-17
dot icon25/10/2013
Termination of appointment of Derek Higgins as a director
dot icon13/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon06/12/2012
Termination of appointment of Dorothy Allen as a director
dot icon21/05/2012
Appointment of Ms Dorothy Elizabeth Allen as a director
dot icon18/05/2012
Appointment of Mrs Patricia Mccourt as a director
dot icon16/05/2012
Appointment of Mr John Kelly as a director
dot icon08/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon28/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon07/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon23/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/03/2010
Previous accounting period shortened from 2010-08-31 to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon25/02/2010
Director's details changed for Derek Higgins on 2009-12-01
dot icon25/02/2010
Secretary's details changed for Mary Isobel Higgins on 2009-12-01
dot icon25/02/2010
Director's details changed for Stephen Mann on 2009-12-01
dot icon29/09/2009
31/08/09 annual accts
dot icon20/04/2009
31/08/08 annual accts
dot icon19/03/2009
11/02/09
dot icon06/06/2008
31/08/07 annual accts
dot icon25/02/2008
11/02/08 annual return shuttle
dot icon09/03/2007
11/02/07 annual return shuttle
dot icon26/09/2006
31/08/06 annual accts
dot icon22/06/2006
31/08/05 annual accts
dot icon08/03/2006
11/02/06 annual return shuttle
dot icon19/07/2005
Change in sit reg add
dot icon24/06/2005
31/08/04 annual accts
dot icon17/02/2005
11/02/05 annual return shuttle
dot icon07/07/2004
31/08/03 annual accts
dot icon25/06/2004
Change of dirs/sec
dot icon18/03/2004
11/02/04 annual return shuttle
dot icon09/03/2004
Change of dirs/sec
dot icon17/02/2004
Change of dirs/sec
dot icon17/02/2004
Change of dirs/sec
dot icon04/02/2004
Change of dirs/sec
dot icon04/02/2004
Change in sit reg add
dot icon04/02/2004
Change of dirs/sec
dot icon04/02/2004
Change of dirs/sec
dot icon03/07/2003
31/08/02 annual accts
dot icon26/02/2003
11/02/03 annual return shuttle
dot icon10/07/2002
31/08/01 annual accts
dot icon21/03/2002
11/02/02 annual return shuttle
dot icon07/07/2001
31/08/00 annual accts
dot icon06/03/2001
11/02/01 annual return shuttle
dot icon05/07/2000
31/08/99 annual accts
dot icon21/03/2000
Return of allot of shares
dot icon06/03/2000
11/02/00 annual return shuttle
dot icon26/06/1999
31/08/98 annual accts
dot icon03/03/1999
11/02/99 annual return shuttle
dot icon18/02/1999
Return of allot of shares
dot icon15/12/1998
Return of allot of shares
dot icon23/10/1998
Return of allot of shares
dot icon07/07/1998
Return of allot of shares
dot icon29/05/1998
31/08/97 annual accts
dot icon14/02/1998
Return of allot of shares
dot icon14/02/1998
11/02/98 annual return shuttle
dot icon15/08/1997
Change of dirs/sec
dot icon15/08/1997
Change of dirs/sec
dot icon23/02/1997
Notice of ARD
dot icon11/02/1997
Incorporation
dot icon11/02/1997
Memorandum
dot icon11/02/1997
Articles
dot icon11/02/1997
Decln complnce reg new co
dot icon11/02/1997
Pars re dirs/sit reg off
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
174.00
-
0.00
174.00
-
2023
-
174.00
-
0.00
174.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glennon, Lisa, Dr
Director
09/04/2021 - 19/07/2021
529
Higgins, Derek
Director
11/06/2004 - 21/06/2012
445
Kelly, John
Director
01/05/2012 - 20/05/2014
-
Mann, Stephen
Director
20/08/2003 - 10/01/2014
1
Carvill, Christopher Mark
Director
11/02/1997 - 20/08/2003
22

Persons with Significant Control

5
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 ARDENLEE GREEN MANAGEMENT COMPANY LIMITED

ARDENLEE GREEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/02/1997 with the registered office located at 238a Kingsway, Dunmurry, Belfast BT17 9AE. 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 ARDENLEE GREEN MANAGEMENT COMPANY LIMITED?

toggle

ARDENLEE GREEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/02/1997 .

Where is ARDENLEE GREEN MANAGEMENT COMPANY LIMITED located?

toggle

ARDENLEE GREEN MANAGEMENT COMPANY LIMITED is registered at 238a Kingsway, Dunmurry, Belfast BT17 9AE.

What does ARDENLEE GREEN MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ARDENLEE GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.