ARDMORE COURT MANAGEMENT NUMBER 2 LIMITED

Register to unlock more data on OkredoRegister

ARDMORE COURT MANAGEMENT NUMBER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI641946

Incorporation date

04/11/2016

Size

Dormant

Contacts

Registered address

Registered address

9 Ardmore Court, Ardmore Court, Holywood, Co Down BT18 0PZCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2016)
dot icon04/12/2025
Accounts for a dormant company made up to 2025-11-30
dot icon28/10/2025
Registered office address changed from 48 48 Rhanbuoy Park Holywood Co Down BT18 0DU United Kingdom to 9 Ardmore Court Ardmore Court Holywood Co Down BT18 0PZ on 2025-10-28
dot icon28/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon21/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon25/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon29/07/2024
Registered office address changed from PO Box BT18 0PZ 9 Ardmore Court 9 Ardmore Court Holywood Co Down BT18 0PZ Northern Ireland to 48 48 Rhanbuoy Park Holywood Co Down BT18 0DU on 2024-07-29
dot icon17/01/2024
Registered office address changed from 48 Rhanbuoy Park Holywood BT18 0DU Northern Ireland to PO Box BT18 0PZ 9 Ardmore Court 9 Ardmore Court Holywood Co Down BT18 0PZ on 2024-01-17
dot icon01/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon16/11/2023
Accounts for a dormant company made up to 2022-11-30
dot icon16/11/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon05/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-11-23
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon20/09/2021
Notification of Robert Edmund Mccaskie as a person with significant control on 2021-09-06
dot icon20/09/2021
Notification of Joseph Gerald Gribben as a person with significant control on 2021-09-06
dot icon20/09/2021
Cessation of Duncan Kirk as a person with significant control on 2021-09-06
dot icon20/09/2021
Registered office address changed from 33 Ormiston Crescent Belfast Co Antrim BT4 3JP to 48 Rhanbuoy Park Holywood BT18 0DU on 2021-09-20
dot icon20/09/2021
Appointment of Mr Robert Edmund Mccaskie as a director on 2021-09-06
dot icon20/09/2021
Appointment of Mr Joseph Gerald Gribben as a director on 2021-09-06
dot icon13/09/2021
Termination of appointment of Duncan Kirk as a director on 2021-09-06
dot icon02/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon28/04/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon27/02/2020
Confirmation statement made on 2019-11-03 with no updates
dot icon07/01/2020
Accounts for a dormant company made up to 2019-11-30
dot icon03/01/2020
Registered office address changed from Apartment 2 8 Burghley Mews Belfast BT5 7GX Northern Ireland to 33 Ormiston Crescent Belfast Co Antrim BT4 3JP on 2020-01-03
dot icon03/12/2019
Compulsory strike-off action has been discontinued
dot icon02/12/2019
Accounts for a dormant company made up to 2018-11-30
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon19/02/2019
Compulsory strike-off action has been discontinued
dot icon18/02/2019
Confirmation statement made on 2018-11-03 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon30/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon31/01/2018
Confirmation statement made on 2017-11-03 with no updates
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon04/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Duncan Kirk
Director
04/11/2016 - 06/09/2021
3
Mr Robert Edmund Mccaskie
Director
06/09/2021 - Present
1
Mr Joseph Gerald Gribben
Director
06/09/2021 - Present
1

Persons with Significant Control

3
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 ARDMORE COURT MANAGEMENT NUMBER 2 LIMITED

ARDMORE COURT MANAGEMENT NUMBER 2 LIMITED is an(a) Active company incorporated on 04/11/2016 with the registered office located at 9 Ardmore Court, Ardmore Court, Holywood, Co Down BT18 0PZ. 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 ARDMORE COURT MANAGEMENT NUMBER 2 LIMITED?

toggle

ARDMORE COURT MANAGEMENT NUMBER 2 LIMITED is currently Active. It was registered on 04/11/2016 .

Where is ARDMORE COURT MANAGEMENT NUMBER 2 LIMITED located?

toggle

ARDMORE COURT MANAGEMENT NUMBER 2 LIMITED is registered at 9 Ardmore Court, Ardmore Court, Holywood, Co Down BT18 0PZ.

What does ARDMORE COURT MANAGEMENT NUMBER 2 LIMITED do?

toggle

ARDMORE COURT MANAGEMENT NUMBER 2 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARDMORE COURT MANAGEMENT NUMBER 2 LIMITED?

toggle

The latest filing was on 04/12/2025: Accounts for a dormant company made up to 2025-11-30.