ARDMORE HOUSING MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARDMORE HOUSING MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035558

Incorporation date

08/02/1999

Size

Dormant

Contacts

Registered address

Registered address

283a Kingsway, Dunmurry, Belfast BT17 9AECopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1999)
dot icon25/03/2026
Register inspection address has been changed from 265 Woodstock Road Belfast BT6 8PR Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE
dot icon25/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon07/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon07/08/2025
Termination of appointment of Charles White as a secretary on 2025-08-07
dot icon07/08/2025
Registered office address changed from 143 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH United Kingdom to 283a Kingsway Dunmurry Belfast BT17 9AE on 2025-08-07
dot icon04/08/2025
Previous accounting period extended from 2025-02-28 to 2025-04-30
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon27/11/2024
Appointment of Dr Carmel Gallagher as a director on 2024-11-14
dot icon23/10/2024
Termination of appointment of Michael Devlin as a director on 2024-10-23
dot icon10/09/2024
Appointment of Mr Michael Damien Rafferty as a director on 2024-09-05
dot icon03/09/2024
Registered office address changed from 373 Ormeau Road Belfast BT7 3GP Northern Ireland to 143 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH on 2024-09-03
dot icon03/09/2024
Appointment of Charles White as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Scott Mcvitty as a secretary on 2024-09-03
dot icon27/02/2024
Termination of appointment of Connor Mitchell as a secretary on 2023-09-30
dot icon27/02/2024
Appointment of Mr Scott Mcvitty as a secretary on 2023-09-30
dot icon27/02/2024
Termination of appointment of Richard Furey as a director on 2023-02-21
dot icon27/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon24/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon29/11/2022
Appointment of Mr Michael Devlin as a director on 2022-11-24
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon17/06/2021
Appointment of Mr Connor Mitchell as a secretary on 2021-06-17
dot icon17/06/2021
Termination of appointment of Claire Marie Louise Ferrin as a secretary on 2021-06-17
dot icon27/02/2021
Micro company accounts made up to 2020-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon21/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon22/11/2018
Appointment of Miss Claire Marie Louise Ferrin as a secretary on 2018-11-21
dot icon02/11/2018
Registered office address changed from 265 Woodstock Road Belfast BT6 8PR Northern Ireland to 373 Ormeau Road Belfast BT7 3GP on 2018-11-02
dot icon02/11/2018
Termination of appointment of Mary Mcbrien as a director on 2018-11-02
dot icon02/11/2018
Termination of appointment of Tlt Property Management as a secretary on 2018-11-02
dot icon10/05/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon01/02/2018
Appointment of Mrs Mary Mcbrien as a director on 2018-02-01
dot icon01/02/2018
Appointment of Mr Richard Furey as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Geraldine Anne Tierney as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Kieran Rafferty as a director on 2018-02-01
dot icon07/07/2017
Accounts for a dormant company made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/01/2017
Termination of appointment of Dan Mcnulty as a director on 2017-01-10
dot icon10/01/2017
Appointment of Mr Kieran Rafferty as a director on 2017-01-07
dot icon10/01/2017
Termination of appointment of Fiona Johnston as a director on 2017-01-10
dot icon27/07/2016
Accounts for a dormant company made up to 2016-02-28
dot icon31/05/2016
Appointment of Tlt Property Management as a secretary on 2016-05-04
dot icon17/05/2016
Register inspection address has been changed to 265 Woodstock Road Belfast BT6 8PR
dot icon17/05/2016
Termination of appointment of Catherine Sonia Millar as a secretary on 2016-05-04
dot icon17/05/2016
Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF to 265 Woodstock Road Belfast BT6 8PR on 2016-05-17
dot icon11/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon10/08/2015
Accounts for a dormant company made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon13/08/2014
Accounts for a dormant company made up to 2014-02-28
dot icon05/03/2014
Appointment of Mr Dan Mcnulty as a director
dot icon27/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon30/08/2012
Accounts for a dormant company made up to 2012-02-28
dot icon05/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon05/03/2012
Registered office address changed from Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF on 2012-03-05
dot icon10/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2010-02-28
dot icon06/04/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon01/04/2010
Secretary's details changed for Catherine Sonia Millar on 2010-03-31
dot icon01/04/2010
Director's details changed for Geraldine Anne Tierney on 2010-03-31
dot icon01/04/2010
Director's details changed for Fiona Johnston on 2010-03-31
dot icon01/04/2010
Termination of appointment of Secretary Services Limited as a secretary
dot icon19/05/2009
28/02/09 annual accts
dot icon21/02/2009
08/02/09 annual return shuttle
dot icon20/05/2008
Change of dirs/sec
dot icon18/04/2008
Change of dirs/sec
dot icon18/04/2008
Change in sit reg add
dot icon18/04/2008
Change of dirs/sec
dot icon18/04/2008
Change of dirs/sec
dot icon18/04/2008
Change of dirs/sec
dot icon16/04/2008
28/02/08 annual accts
dot icon12/03/2008
08/02/08 annual return shuttle
dot icon11/03/2008
Change of dirs/sec
dot icon11/05/2007
28/02/07 annual accts
dot icon09/03/2007
Change of dirs/sec
dot icon16/02/2007
08/02/07 annual return shuttle
dot icon15/05/2006
Change of dirs/sec
dot icon05/05/2006
28/02/06 annual accts
dot icon31/03/2006
08/02/06 annual return shuttle
dot icon08/04/2005
08/02/04 annual return shuttle
dot icon08/04/2005
08/02/05 annual return shuttle
dot icon06/04/2005
Change of dirs/sec
dot icon06/04/2005
28/02/05 annual accts
dot icon18/09/2004
08/02/03 annual return shuttle
dot icon18/05/2004
28/02/04 annual accts
dot icon11/05/2004
28/02/03 annual accts
dot icon03/09/2002
08/02/02 annual return shuttle
dot icon03/09/2002
28/02/02 annual accts
dot icon26/01/2002
28/02/01 annual accts
dot icon06/12/2001
Change in sit reg add
dot icon19/05/2001
08/02/01 annual return shuttle
dot icon19/05/2001
Return of allot of shares
dot icon01/12/2000
28/02/00 annual accts
dot icon21/02/2000
08/02/00 annual return shuttle
dot icon08/02/1999
Decln complnce reg new co
dot icon08/02/1999
Memorandum
dot icon08/02/1999
Articles
dot icon08/02/1999
Pars re dirs/sit reg off
dot icon08/02/1999
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLT PROPERTY MANAGEMENT LTD
Corporate Secretary
04/05/2016 - 02/11/2018
2
Kearney, Patrick
Director
08/02/1999 - 08/04/2008
10
Furey, Richard
Director
01/02/2018 - 21/02/2023
10
Devlin, Michael
Director
24/11/2022 - 23/10/2024
11
SECRETARY SERVICES LTD
Corporate Secretary
28/02/2007 - 01/04/2010
66

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 ARDMORE HOUSING MANAGEMENT COMPANY LIMITED

ARDMORE HOUSING MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/02/1999 with the registered office located at 283a Kingsway, Dunmurry, Belfast BT17 9AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDMORE HOUSING MANAGEMENT COMPANY LIMITED?

toggle

ARDMORE HOUSING MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/02/1999 .

Where is ARDMORE HOUSING MANAGEMENT COMPANY LIMITED located?

toggle

ARDMORE HOUSING MANAGEMENT COMPANY LIMITED is registered at 283a Kingsway, Dunmurry, Belfast BT17 9AE.

What does ARDMORE HOUSING MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ARDMORE HOUSING MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Register inspection address has been changed from 265 Woodstock Road Belfast BT6 8PR Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE.