ARDMORE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARDMORE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025222

Incorporation date

01/02/1991

Size

Dormant

Contacts

Registered address

Registered address

Lyndhurst Court Lyndhurst Court, Westhorpe Office, Bangor BT19 1APCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1991)
dot icon19/02/2026
Confirmation statement made on 2025-11-07 with no updates
dot icon18/02/2026
Appointment of Mr Chris Perry Escott as a director on 2026-02-06
dot icon18/02/2026
Termination of appointment of Kenneth Alfred Stronge as a secretary on 2026-02-18
dot icon18/02/2026
Termination of appointment of Lyndon Brett Templeton as a director on 2026-02-18
dot icon18/02/2026
Termination of appointment of Kenneth Alfred Stronge as a director on 2026-02-18
dot icon18/07/2025
Appointment of Mr Lyndon Brett Templeton as a director on 2025-07-18
dot icon16/07/2025
Accounts for a dormant company made up to 2025-02-28
dot icon28/04/2025
Appointment of Dr Kenneth Alfred Stronge as a director on 2025-04-28
dot icon25/04/2025
Registered office address changed from 6 Albert Street Bangor BT20 5EF Northern Ireland to Lyndhurst Court Lyndhurst Court Westhorpe Office Bangor BT19 1AP on 2025-04-25
dot icon21/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon26/09/2024
Termination of appointment of Sara Gillian Parker as a director on 2024-09-26
dot icon12/03/2024
Accounts for a dormant company made up to 2024-02-28
dot icon14/12/2023
Cessation of Sara Gillian Parker as a person with significant control on 2023-12-14
dot icon14/12/2023
Notification of a person with significant control statement
dot icon10/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon09/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon16/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon12/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon22/04/2021
Accounts for a dormant company made up to 2021-02-28
dot icon23/02/2021
Registered office address changed from C/O Ardmore Management Limited 1 Ardmore Terrace Holywood County Down BT18 9BH to 6 Albert Street Bangor BT20 5EF on 2021-02-23
dot icon07/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon07/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon03/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon06/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon06/12/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon07/02/2017
Appointment of Doctor Kenneth Alfred Stronge as a secretary on 2017-02-07
dot icon09/12/2016
Termination of appointment of Heather Ann Anderson as a secretary on 2016-12-05
dot icon08/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon15/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon03/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon22/04/2015
Appointment of Heather Ann Anderson as a secretary on 2015-04-17
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon05/03/2015
Appointment of Sara Gillian Parker as a director on 2015-02-15
dot icon23/02/2015
Registered office address changed from C/O Heather Anderson 1 Ardmore Terrace Holywood County Down BT18 9BH Northern Ireland to C/O Ardmore Management Limited 1 Ardmore Terrace Holywood County Down BT18 9BH on 2015-02-23
dot icon06/02/2015
Director's details changed for Mr David Robert John Keenan on 2015-02-06
dot icon06/02/2015
Secretary's details changed for Mr David Robert John Keenan on 2015-02-06
dot icon06/02/2015
Termination of appointment of Heather Anderson as a secretary on 2015-02-06
dot icon06/02/2015
Registered office address changed from , C/O Mr Patrick Hunt, Hunt Solicitors , 77 High Street , Holywood 77 High Street, Holywood, Down, BT18 9AQ, Northern Ireland to C/O Heather Anderson 1 Ardmore Terrace Holywood County Down BT18 9BH on 2015-02-06
dot icon06/02/2015
Termination of appointment of Gillian Parker as a director on 2015-02-06
dot icon26/11/2014
Registered office address changed from , C/O Mr Tim M Cquoid, 77 High Street, Holywood, Holywood, Down, BT18 9AQ to C/O Heather Anderson 1 Ardmore Terrace Holywood County Down BT18 9BH on 2014-11-26
dot icon26/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon19/06/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/08/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/03/2012
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Terry Mckee as a director
dot icon22/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon02/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon11/08/2011
Registered office address changed from , George L Maclaine & Co, 131 High Street, Holywood, Co Down, BT18 9LG on 2011-08-11
dot icon11/08/2011
Termination of appointment of Stephen Gorman as a secretary
dot icon11/08/2011
Termination of appointment of Terry Mckee as a director
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon24/06/2011
First Gazette notice for compulsory strike-off
dot icon30/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon06/11/2010
Compulsory strike-off action has been discontinued
dot icon05/11/2010
First Gazette notice for compulsory strike-off
dot icon04/11/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/11/2010
Secretary's details changed for David Robert John Keenan on 2009-10-28
dot icon04/11/2010
Termination of appointment of Attracta Neeson as a secretary
dot icon04/11/2010
Director's details changed for David Robert John Keenan on 2009-10-28
dot icon04/11/2010
Secretary's details changed for Stephen Gorman on 2009-10-28
dot icon04/11/2010
Director's details changed for Terry Mckee on 2009-10-28
dot icon04/11/2010
Termination of appointment of Brian Wilson as a director
dot icon10/08/2009
28/02/09 annual accts
dot icon04/06/2009
28/02/08 annual accts
dot icon04/06/2009
28/02/07 annual accts
dot icon11/02/2008
Change in sit reg add
dot icon14/01/2008
Change of dirs/sec
dot icon14/01/2008
Change of dirs/sec
dot icon11/01/2008
Change of dirs/sec
dot icon28/11/2007
28/02/06 annual accts
dot icon16/11/2007
Change of dirs/sec
dot icon11/01/2006
28/02/05 annual return shuttle
dot icon11/01/2006
28/02/04 annual return shuttle
dot icon11/01/2006
28/02/03 annual return shuttle
dot icon11/01/2006
28/02/02 annual return shuttle
dot icon07/10/2005
28/02/00 annual accts
dot icon07/10/2005
28/02/01 annual accts
dot icon07/10/2005
28/02/04 annual accts
dot icon07/10/2005
28/02/98 annual accts
dot icon07/10/2005
28/02/02 annual accts
dot icon07/10/2005
28/02/03 annual accts
dot icon07/10/2005
28/02/05 annual accts
dot icon06/10/2005
28/02/01 annual return shuttle
dot icon06/10/2005
28/02/99 annual return shuttle
dot icon06/10/2005
28/02/00 annual return shuttle
dot icon06/10/2005
Change of dirs/sec
dot icon06/10/2005
Change of dirs/sec
dot icon06/10/2005
Change of dirs/sec
dot icon06/10/2005
Change of dirs/sec
dot icon06/10/2005
Change of dirs/sec
dot icon06/10/2005
Change of dirs/sec
dot icon06/10/2005
28/02/98 annual return shuttle
dot icon06/10/2005
28/02/99 annual accts
dot icon07/09/2005
Court restoration order
dot icon21/07/2005
Affidavit-special circs
dot icon16/05/1997
28/02/97 annual return shuttle
dot icon16/05/1997
28/02/97 annual accts
dot icon03/01/1997
28/02/96 annual accts
dot icon03/01/1997
28/02/96 annual return shuttle
dot icon01/03/1995
28/02/95 annual accts
dot icon20/02/1995
28/02/95 annual return shuttle
dot icon23/03/1994
28/02/94 annual return shuttle
dot icon23/03/1994
28/02/94 annual accts
dot icon23/03/1994
Return of allot of shares
dot icon29/12/1993
Change of dirs/sec
dot icon29/12/1993
Change of dirs/sec
dot icon29/12/1993
28/02/93 annual accts
dot icon29/12/1993
28/02/93 annual return shuttle
dot icon05/05/1992
28/02/92 annual return form
dot icon05/05/1992
28/02/92 annual accts
dot icon02/11/1991
Notice of ARD
dot icon01/02/1991
Incorporation
dot icon01/02/1991
Decln complnce reg new co
dot icon01/02/1991
Memorandum
dot icon01/02/1991
Articles
dot icon01/02/1991
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
07/11/2026
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
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Brian
Director
30/06/2005 - 28/10/2009
-
Ms Sara Gillian Parker
Director
15/02/2015 - 26/09/2024
-
Templeton, Lyndon Brett
Director
18/07/2025 - 18/02/2026
5
Stronge, Kenneth Alfred, Doctor
Secretary
07/02/2017 - 18/02/2026
-
Anderson, Heather Ann
Secretary
17/04/2015 - 05/12/2016
-

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 ARDMORE MANAGEMENT LIMITED

ARDMORE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/02/1991 with the registered office located at Lyndhurst Court Lyndhurst Court, Westhorpe Office, Bangor BT19 1AP. There is currently 1 active director 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 MANAGEMENT LIMITED?

toggle

ARDMORE MANAGEMENT LIMITED is currently Active. It was registered on 01/02/1991 .

Where is ARDMORE MANAGEMENT LIMITED located?

toggle

ARDMORE MANAGEMENT LIMITED is registered at Lyndhurst Court Lyndhurst Court, Westhorpe Office, Bangor BT19 1AP.

What does ARDMORE MANAGEMENT LIMITED do?

toggle

ARDMORE MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARDMORE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-11-07 with no updates.