ATLANTIC ROAD MANAGEMENT COMPANY (NO 2) LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC ROAD MANAGEMENT COMPANY (NO 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI617121

Incorporation date

05/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Limavady Business Park, Bwest,, 89 Dowland Road, Limavady BT49 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2013)
dot icon17/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon11/03/2026
Micro company accounts made up to 2025-09-30
dot icon21/03/2025
Appointment of Mr Terence Mcmullan as a director on 2025-03-21
dot icon18/03/2025
Notification of Alpha Housing (Northern Ireland) Limited as a person with significant control on 2025-03-10
dot icon21/01/2025
Micro company accounts made up to 2024-09-30
dot icon18/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon01/12/2023
Registered office address changed from 49 Brisland Road Eglinton Londonderry BT47 3EA Northern Ireland to Limavady Business Park, Bwest, 89 Dowland Road Limavady BT49 0HR on 2023-12-01
dot icon28/11/2023
Appointment of Miss Heather Amanda Kershaw as a director on 2023-11-21
dot icon24/11/2023
Termination of appointment of Seymour Henry Sweeney as a secretary on 2023-11-07
dot icon24/11/2023
Termination of appointment of Seymour Henry Sweeney as a director on 2023-11-07
dot icon24/11/2023
Appointment of Mrs Siobhan Mcmullan as a director on 2023-11-07
dot icon24/11/2023
Registered office address changed from The Old Barn 6 Seaport Avenue Portballintrae County Antrim BT57 8SB to 49 Brisland Road Eglinton Londonderry BT47 3EA on 2023-11-24
dot icon24/11/2023
Cessation of Seymour Henry Sweeney as a person with significant control on 2023-11-07
dot icon24/11/2023
Notification of Terence Mcmullan as a person with significant control on 2023-11-07
dot icon24/11/2023
Appointment of Mr Terence Mcmullan as a director on 2023-11-07
dot icon24/11/2023
Appointment of Mr Terence Mcmullan as a secretary on 2023-11-07
dot icon24/11/2023
Termination of appointment of Siobhan Mcmullan as a director on 2023-11-23
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon15/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon05/03/2013
Incorporation
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
30/09/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.00
-
0.00
2.59K
-
2022
1
19.00
-
0.00
2.54K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Heather Amanda
Director
21/11/2023 - Present
46
Sweeney, Seymour Henry
Director
05/03/2013 - 07/11/2023
17
Sweeney, Seymour Henry
Secretary
05/03/2013 - 07/11/2023
-
Mrs Siobhan Mc Mullan
Director
07/11/2023 - 23/11/2023
7
Mr Terence Mc Mullan
Director
07/11/2023 - Present
6

Persons with Significant Control

4
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 ATLANTIC ROAD MANAGEMENT COMPANY (NO 2) LIMITED

ATLANTIC ROAD MANAGEMENT COMPANY (NO 2) LIMITED is an(a) Active company incorporated on 05/03/2013 with the registered office located at Limavady Business Park, Bwest,, 89 Dowland Road, Limavady BT49 0HR. There are currently 4 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 ATLANTIC ROAD MANAGEMENT COMPANY (NO 2) LIMITED?

toggle

ATLANTIC ROAD MANAGEMENT COMPANY (NO 2) LIMITED is currently Active. It was registered on 05/03/2013 .

Where is ATLANTIC ROAD MANAGEMENT COMPANY (NO 2) LIMITED located?

toggle

ATLANTIC ROAD MANAGEMENT COMPANY (NO 2) LIMITED is registered at Limavady Business Park, Bwest,, 89 Dowland Road, Limavady BT49 0HR.

What does ATLANTIC ROAD MANAGEMENT COMPANY (NO 2) LIMITED do?

toggle

ATLANTIC ROAD MANAGEMENT COMPANY (NO 2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ATLANTIC ROAD MANAGEMENT COMPANY (NO 2) LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-05 with updates.