ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED

Register to unlock more data on OkredoRegister

ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025985

Incorporation date

14/10/1991

Size

Dormant

Contacts

Registered address

Registered address

10 Ashleigh Court Ravenhill Gardens, Belfast BT6 8GPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1991)
dot icon19/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon01/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon14/01/2025
Appointment of Ms Natalie Elizabeth Ennis as a director on 2024-01-14
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon13/01/2025
Termination of appointment of Stanley Mcdowell as a director on 2025-01-13
dot icon04/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon24/01/2024
Appointment of Miss Sarah Steenson as a director on 2024-01-24
dot icon23/01/2024
Termination of appointment of Andrew Abraham as a director on 2024-01-23
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon07/07/2023
Appointment of Mr Stanley Mcdowell as a director on 2023-06-30
dot icon06/07/2023
Termination of appointment of Laura Claire Hamill as a director on 2023-06-30
dot icon10/05/2023
Registered office address changed from 4 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP Northern Ireland to 10 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP on 2023-05-10
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon14/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon14/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon17/09/2019
Registered office address changed from 10 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP Northern Ireland to 4 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP on 2019-09-17
dot icon12/09/2019
Accounts for a dormant company made up to 2018-10-31
dot icon02/01/2019
Appointment of Mr Ronan Robert George Killough as a director on 2018-12-28
dot icon10/12/2018
Termination of appointment of Judith Winifred Wylie as a director on 2018-12-03
dot icon10/12/2018
Appointment of Ms Mary Hamill as a director on 2018-12-01
dot icon10/12/2018
Appointment of Mr Terry Hamill as a secretary on 2018-12-01
dot icon26/10/2018
Notification of Mary Hamill as a person with significant control on 2018-10-15
dot icon05/10/2018
Termination of appointment of James Campbell as a director on 2018-10-01
dot icon05/10/2018
Cessation of James Campbell as a person with significant control on 2018-10-01
dot icon05/10/2018
Termination of appointment of James Campbell as a secretary on 2018-10-01
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon06/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon26/01/2018
Notification of James Campbell as a person with significant control on 2017-06-02
dot icon11/10/2017
Appointment of Miss Laura Claire Hamill as a director on 2017-10-10
dot icon11/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon29/08/2017
Registered office address changed from C/O Niamh Burns 3 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP to 10 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP on 2017-08-29
dot icon28/08/2017
Appointment of Mr Andrew Abraham as a director on 2017-08-28
dot icon28/08/2017
Appointment of Mr James Campbell as a secretary on 2017-06-02
dot icon28/08/2017
Termination of appointment of Niamh Burns as a director on 2017-06-02
dot icon28/08/2017
Termination of appointment of Niamh Burns as a secretary on 2017-06-02
dot icon28/08/2017
Cessation of Niamh Norah Burns as a person with significant control on 2017-06-02
dot icon28/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon22/08/2017
Termination of appointment of Trevor Wilson as a director on 2017-06-16
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon16/09/2016
Accounts for a dormant company made up to 2015-10-31
dot icon25/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon25/10/2015
Registered office address changed from 20 Ravenhill Gardens Belfast BT6 8GP to C/O Niamh Burns 3 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP on 2015-10-25
dot icon09/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon14/10/2014
Termination of appointment of Judith Winifred Wylie as a secretary on 2014-10-14
dot icon10/10/2014
Appointment of Mr James Campbell as a director on 2014-10-10
dot icon10/10/2014
Appointment of Ms Niamh Burns as a director on 2014-10-10
dot icon09/10/2014
Appointment of Ms Niamh Burns as a secretary on 2014-10-08
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon22/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon29/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon28/10/2010
Termination of appointment of Andrew Mcgibbon as a director
dot icon10/06/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon09/06/2010
Director's details changed for Andrew Mcgibbon on 2009-10-01
dot icon09/06/2010
Director's details changed for Judith Wylie on 2009-10-01
dot icon09/06/2010
Director's details changed for Trevor Wilson on 2009-10-01
dot icon09/06/2010
Secretary's details changed for Judith Winifred Wylie on 2009-10-01
dot icon14/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon27/08/2009
31/10/08 annual accts
dot icon21/10/2008
01/10/08 annual return shuttle
dot icon23/09/2008
31/10/07 annual accts
dot icon03/01/2008
Change of dirs/sec
dot icon03/01/2008
01/10/07 annual return shuttle
dot icon06/09/2007
31/10/06 annual accts
dot icon10/11/2006
01/10/06 annual return shuttle
dot icon27/10/2006
31/10/05 annual accts
dot icon06/11/2005
01/10/05 annual return shuttle
dot icon17/09/2005
31/10/04 annual accts
dot icon06/12/2004
Change of dirs/sec
dot icon06/12/2004
Change of dirs/sec
dot icon06/11/2004
Change of dirs/sec
dot icon06/11/2004
Change of dirs/sec
dot icon04/11/2004
01/10/04 annual return shuttle
dot icon27/09/2004
31/10/03 annual accts
dot icon18/12/2003
Change of dirs/sec
dot icon13/10/2003
01/10/03 annual return shuttle
dot icon01/09/2003
31/10/02 annual accts
dot icon09/10/2002
01/10/02 annual return shuttle
dot icon09/08/2002
31/10/01 annual accts
dot icon11/05/2002
Change of dirs/sec
dot icon20/11/2001
Change of dirs/sec
dot icon20/11/2001
Change of dirs/sec
dot icon24/10/2001
01/10/01 annual return shuttle
dot icon07/08/2001
31/10/00 annual accts
dot icon12/10/2000
01/10/00 annual return shuttle
dot icon09/11/1999
31/10/99 annual accts
dot icon03/11/1999
01/10/99 annual return shuttle
dot icon21/01/1999
Change of dirs/sec
dot icon30/10/1998
01/10/98 annual return shuttle
dot icon30/10/1998
31/10/98 annual accts
dot icon20/11/1997
31/10/97 annual accts
dot icon14/11/1997
31/10/96 annual accts
dot icon11/11/1997
31/10/95 annual accts
dot icon11/11/1997
01/10/97 annual return shuttle
dot icon31/10/1996
01/10/96 annual return shuttle
dot icon23/10/1995
Change of dirs/sec
dot icon23/10/1995
30/09/95 annual return shuttle
dot icon30/08/1995
31/10/94 annual accts
dot icon09/03/1995
Change of dirs/sec
dot icon09/03/1995
Change of dirs/sec
dot icon09/03/1995
Change of dirs/sec
dot icon09/03/1995
Change of dirs/sec
dot icon09/03/1995
01/10/94 annual return shuttle
dot icon05/08/1994
Change of dirs/sec
dot icon05/08/1994
31/10/93 annual accts
dot icon09/04/1994
31/10/92 annual accts
dot icon22/11/1993
01/10/93 annual return shuttle
dot icon02/03/1993
Change in sit reg add
dot icon23/02/1993
Return of allot of shares
dot icon23/02/1993
Change of ARD during arp
dot icon23/11/1992
16/11/92 annual return form
dot icon14/10/1991
Memorandum
dot icon14/10/1991
Articles
dot icon14/10/1991
Decln complnce reg new co
dot icon14/10/1991
Pars re dirs/sit reg off
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
31/10/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
-
-
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
Mcdowell, Stanley
Director
30/06/2023 - 13/01/2025
4
Hamill, Mary
Director
01/12/2018 - Present
-
Wilson, Trevor
Director
26/11/2007 - 16/06/2017
-
Mr James Campbell
Director
10/10/2014 - 01/10/2018
1
Meekin, Colin Paul
Director
14/10/1991 - 30/10/1998
2

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 ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED

ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED is an(a) Active company incorporated on 14/10/1991 with the registered office located at 10 Ashleigh Court Ravenhill Gardens, Belfast BT6 8GP. There are currently 5 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 ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED?

toggle

ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED is currently Active. It was registered on 14/10/1991 .

Where is ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED located?

toggle

ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED is registered at 10 Ashleigh Court Ravenhill Gardens, Belfast BT6 8GP.

What does ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED do?

toggle

ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-12 with no updates.