BANN WEAVERS COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BANN WEAVERS COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034604

Incorporation date

17/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Suite One Dunbarton Court Dunbarton Street, Gilford, Craigavon, County Armagh BT63 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1998)
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon13/06/2025
Micro company accounts made up to 2024-11-30
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-11-30
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon25/06/2023
Micro company accounts made up to 2022-11-30
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-11-30
dot icon24/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon07/05/2021
Micro company accounts made up to 2020-11-30
dot icon19/10/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon07/04/2020
Micro company accounts made up to 2019-11-30
dot icon20/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon24/03/2019
Micro company accounts made up to 2018-11-30
dot icon20/09/2018
Confirmation statement made on 2018-08-17 with updates
dot icon05/07/2018
Micro company accounts made up to 2017-11-30
dot icon20/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon15/05/2017
Micro company accounts made up to 2016-11-30
dot icon27/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon20/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon20/06/2016
Current accounting period extended from 2016-08-31 to 2016-11-30
dot icon06/11/2015
Appointment of Mr Ross James Mccandless as a director on 2015-11-06
dot icon06/11/2015
Registered office address changed from 265 Woodstock Road Belfast BT6 8PR to Suite One Dunbarton Court Dunbarton Street Gilford Craigavon County Armagh BT63 6HJ on 2015-11-06
dot icon06/11/2015
Termination of appointment of Tlt Property Management Ltd as a secretary on 2015-11-06
dot icon17/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon17/08/2015
Secretary's details changed for Tlt Property Management Ltd on 2015-01-01
dot icon11/02/2015
Registered office address changed from C/O Tlt Property Management Ltd 20 Adelaide Street Belfast BT2 8GD to 265 Woodstock Road Belfast BT6 8PR on 2015-02-11
dot icon16/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon22/08/2014
Termination of appointment of Trevor Joshua Lyle-Toal as a secretary on 2014-08-01
dot icon22/08/2014
Appointment of Tlt Property Management Ltd as a secretary on 2014-08-01
dot icon22/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon22/08/2014
Registered office address changed from Tlt Property Management Adelaide Street Belfast Antrim BT2 8GD Northern Ireland to C/O Tlt Property Management Ltd 20 Adelaide Street Belfast BT2 8GD on 2014-08-22
dot icon19/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon28/08/2013
Registered office address changed from 20 Tlt Property Management Ltd 20 Adelaide Street Belfast Antrim BT2 8GD Northern Ireland on 2013-08-28
dot icon02/05/2013
Registered office address changed from C/O Tlt Property Management Ltd Scottish Provident Building 7 Donegal Square West Belfast Antrim BT1 6JH Northern Ireland on 2013-05-02
dot icon02/05/2013
Accounts for a dormant company made up to 2012-08-30
dot icon21/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon21/08/2012
Secretary's details changed for Trevor Joshua Lyle-Toal on 2012-04-01
dot icon25/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon21/05/2012
Registered office address changed from C/O Tlt Property Management Executive Offices 55-59 Adelaide Street Belfast BT2 8FE Northern Ireland on 2012-05-21
dot icon22/02/2012
Registered office address changed from 333 Woodstock Road Belfast BT6 8PT Northern Ireland on 2012-02-22
dot icon17/01/2012
Secretary's details changed for Trevor Joshua Lyle-Toal on 2010-11-01
dot icon17/01/2012
Termination of appointment of Sara Smyth as a director
dot icon09/01/2012
Appointment of Mr Andrew Cromwell as a director
dot icon31/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon24/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon25/10/2010
Registered office address changed from 19 Arthur Street Belfast Antrim BT1 4GA on 2010-10-25
dot icon01/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon01/09/2010
Director's details changed for Sara Helen Smyth on 2010-08-17
dot icon01/09/2010
Director's details changed for Mr Desmond Robert Kerr on 2010-08-17
dot icon27/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon29/04/2010
Termination of appointment of Maurice Galloway as a secretary
dot icon29/04/2010
Appointment of Trevor Joshua Lyle-Toal as a secretary
dot icon29/04/2010
Registered office address changed from C/O Gallowayspence Chartered Surveyors 46 Botanic Avenue Belfast BT7 1JR on 2010-04-29
dot icon16/03/2010
Termination of appointment of Maurice Galloway as a secretary
dot icon28/08/2009
17/08/09 annual return shuttle
dot icon02/07/2009
31/08/08 annual accts
dot icon31/05/2009
Change of dirs/sec
dot icon13/08/2008
Change of dirs/sec
dot icon13/08/2008
17/08/08 annual return shuttle
dot icon22/04/2008
31/08/07 annual accts
dot icon28/02/2008
Change in sit reg add
dot icon28/08/2007
17/08/07 annual return shuttle
dot icon11/05/2007
31/08/06 annual accts
dot icon15/03/2007
31/08/06 annual accts
dot icon15/09/2006
17/08/06 annual return shuttle
dot icon03/05/2006
31/08/05 annual accts
dot icon30/08/2005
17/08/05 annual return shuttle
dot icon21/12/2004
17/08/04 annual return shuttle
dot icon14/12/2004
31/08/04 annual accts
dot icon22/09/2004
Change in sit reg add
dot icon22/09/2004
Change of dirs/sec
dot icon05/02/2004
17/08/03 annual return shuttle
dot icon02/02/2004
31/08/03 annual accts
dot icon16/10/2002
17/08/02 annual return shuttle
dot icon16/10/2002
31/08/02 annual accts
dot icon16/04/2002
17/08/01 annual return shuttle
dot icon16/04/2002
17/08/00 annual return shuttle
dot icon01/03/2002
31/08/01 annual accts
dot icon23/02/2002
Return of allot of shares
dot icon23/02/2002
Change of dirs/sec
dot icon26/08/2001
31/08/00 annual accts
dot icon18/07/2000
Change of dirs/sec
dot icon20/06/2000
Change of dirs/sec
dot icon20/06/2000
Change of dirs/sec
dot icon07/06/2000
31/08/99 annual accts
dot icon09/01/2000
Sit of register of mems
dot icon09/01/2000
Change in sit reg add
dot icon08/09/1999
17/08/99 annual return shuttle
dot icon17/08/1998
Memorandum
dot icon17/08/1998
Articles
dot icon17/08/1998
Decln complnce reg new co
dot icon17/08/1998
Pars re dirs/sit reg off
dot icon17/08/1998
Memorandum
dot icon17/08/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conlon, Rita
Director
17/08/1998 - 29/05/2000
1
Mccandless, Ross
Director
06/11/2015 - Present
161
TLT PROPERTY MANAGEMENT LTD
Corporate Secretary
01/08/2014 - 06/11/2015
23
Conlon, Malachy Edward
Director
17/08/1998 - 30/05/2000
15
Galloway, Maurice James
Secretary
10/05/2009 - 28/02/2010
5

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 BANN WEAVERS COURT MANAGEMENT LIMITED

BANN WEAVERS COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 17/08/1998 with the registered office located at Suite One Dunbarton Court Dunbarton Street, Gilford, Craigavon, County Armagh BT63 6HJ. There are currently 3 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 BANN WEAVERS COURT MANAGEMENT LIMITED?

toggle

BANN WEAVERS COURT MANAGEMENT LIMITED is currently Active. It was registered on 17/08/1998 .

Where is BANN WEAVERS COURT MANAGEMENT LIMITED located?

toggle

BANN WEAVERS COURT MANAGEMENT LIMITED is registered at Suite One Dunbarton Court Dunbarton Street, Gilford, Craigavon, County Armagh BT63 6HJ.

What does BANN WEAVERS COURT MANAGEMENT LIMITED do?

toggle

BANN WEAVERS COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BANN WEAVERS COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-08 with no updates.