AVENUE ROAD PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AVENUE ROAD PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045222

Incorporation date

20/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 Market Place, Carrickfergus, County Antrim BT38 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon16/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon16/06/2025
Termination of appointment of Barbara Elizabeth Baird as a director on 2025-06-16
dot icon20/02/2025
Confirmation statement made on 2025-01-20 with updates
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/06/2023
Appointment of Barbara Elizabeth Baird as a director on 2023-06-05
dot icon23/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon02/08/2022
Micro company accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon01/04/2021
Confirmation statement made on 2021-01-20 with updates
dot icon20/01/2021
Micro company accounts made up to 2020-12-31
dot icon20/08/2020
Micro company accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon13/06/2018
Micro company accounts made up to 2017-12-31
dot icon01/06/2018
Termination of appointment of Dale Rushton as a director on 2018-05-30
dot icon23/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon16/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/03/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon19/05/2016
Appointment of Mr Dale Rushton as a director on 2016-05-03
dot icon19/05/2016
Appointment of Mrs Geraldine Kane as a secretary on 2016-05-03
dot icon19/05/2016
Termination of appointment of Darleen Hall as a secretary on 2016-05-03
dot icon19/05/2016
Registered office address changed from 5 the Courtyard Lurgan Co Armagh BT66 7FJ to 2 Market Place Carrickfergus County Antrim BT38 7AW on 2016-05-19
dot icon10/02/2016
Termination of appointment of Dale Rushton as a director on 2016-02-10
dot icon10/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon20/11/2015
Director's details changed for Dale Rushton on 2015-10-05
dot icon07/10/2015
Appointment of Amanda Jayne Pearson as a director on 2015-10-05
dot icon07/10/2015
Termination of appointment of John Knipe as a secretary on 2015-10-05
dot icon07/10/2015
Appointment of Darleen Hall as a secretary on 2015-10-05
dot icon07/10/2015
Registered office address changed from Unit 1 Cido Business Complex Carn Drive Portadown Armagh BT63 5WH to 5 the Courtyard Lurgan Co Armagh BT66 7FJ on 2015-10-07
dot icon26/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon15/11/2013
Termination of appointment of Trevor Hale as a director
dot icon28/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/09/2013
Appointment of Dale Rushton as a director
dot icon05/03/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/06/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon14/06/2012
Termination of appointment of Director Management Ltd as a director
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon18/05/2012
First Gazette notice for compulsory strike-off
dot icon10/05/2012
Registered office address changed from Charterhouse Property Management Lt 132 University Street Belfast BT7 1HH on 2012-05-10
dot icon28/09/2011
Appointment of John Knipe as a secretary
dot icon28/09/2011
Appointment of Trevor Samuel Hale as a director
dot icon07/09/2011
Termination of appointment of Services Secretary as a secretary
dot icon15/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon27/01/2011
Director's details changed for Director Management Ltd on 2011-01-20
dot icon22/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon15/02/2010
Director's details changed
dot icon12/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon25/02/2009
31/01/09 annual accts
dot icon12/02/2009
20/01/09 annual return shuttle
dot icon12/03/2008
20/01/08 annual return shuttle
dot icon28/02/2008
31/01/08 annual accts
dot icon26/02/2008
Change of dirs/sec
dot icon21/02/2008
Change of dirs/sec
dot icon02/03/2007
20/01/07 annual return shuttle
dot icon23/02/2007
31/01/07 annual accts
dot icon10/04/2006
Change of dirs/sec
dot icon31/03/2006
20/01/06 annual return shuttle
dot icon29/03/2006
Return of allot of shares
dot icon07/03/2006
Change in sit reg add
dot icon24/02/2006
31/01/05 annual accts
dot icon24/02/2006
31/01/06 annual accts
dot icon23/02/2006
31/01/04 annual accts
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon08/03/2004
Change in sit reg add
dot icon08/03/2004
Return of allot of shares
dot icon08/03/2004
Change of dirs/sec
dot icon08/03/2004
Change of dirs/sec
dot icon06/03/2004
20/01/04 annual return shuttle
dot icon20/01/2003
Pars re dirs/sit reg off
dot icon20/01/2003
Memorandum
dot icon20/01/2003
Articles
dot icon20/01/2003
Decln complnce reg new co
dot icon20/01/2003
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
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.24K
-
0.00
-
-
2022
0
7.98K
-
0.00
-
-
2022
0
7.98K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.98K £Ascended52.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DIRECTOR MANAGEMENT LIMITED
Corporate Director
10/08/2005 - 01/10/2011
114
SECRETARY SERVICES LTD
Corporate Secretary
10/08/2005 - 06/09/2011
66
Thompson, William Samuel
Director
20/01/2003 - 17/02/2004
26
George, Caroline Elizabeth
Director
19/02/2004 - 10/08/2006
50
George, David Robert
Director
19/02/2004 - 10/08/2005
51

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 AVENUE ROAD PROPERTY MANAGEMENT LTD

AVENUE ROAD PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 20/01/2003 with the registered office located at 2 Market Place, Carrickfergus, County Antrim BT38 7AW. 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 AVENUE ROAD PROPERTY MANAGEMENT LTD?

toggle

AVENUE ROAD PROPERTY MANAGEMENT LTD is currently Active. It was registered on 20/01/2003 .

Where is AVENUE ROAD PROPERTY MANAGEMENT LTD located?

toggle

AVENUE ROAD PROPERTY MANAGEMENT LTD is registered at 2 Market Place, Carrickfergus, County Antrim BT38 7AW.

What does AVENUE ROAD PROPERTY MANAGEMENT LTD do?

toggle

AVENUE ROAD PROPERTY MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVENUE ROAD PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-20 with updates.