BATH TERRACE MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

BATH TERRACE MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI069338

Incorporation date

22/05/2008

Size

Dormant

Contacts

Registered address

Registered address

64 The Promenade, Portstewart, BT55 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2008)
dot icon03/09/2025
Accounts for a dormant company made up to 2025-05-31
dot icon21/07/2025
Appointment of Mr Mark Boyd as a director on 2025-06-14
dot icon26/06/2025
Termination of appointment of Craig Howard Whitney as a director on 2025-06-14
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon19/12/2024
Termination of appointment of Wiliam James Lindsay as a director on 2024-12-19
dot icon09/08/2024
Accounts for a dormant company made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon02/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon11/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon26/08/2021
Appointment of Mr Craig Howard Whitney as a director on 2021-07-03
dot icon10/08/2021
Accounts for a dormant company made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon28/07/2020
Accounts for a dormant company made up to 2020-05-31
dot icon02/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2018-05-31
dot icon12/06/2018
Appointment of Mrs Cheryl Eileen Mccracken as a secretary on 2018-06-09
dot icon12/06/2018
Termination of appointment of Dermot Bruce Gordon as a secretary on 2018-06-09
dot icon29/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon19/06/2017
Appointment of Dr Arvind Kumar Maini as a director on 2017-06-10
dot icon19/06/2017
Termination of appointment of Canice Gerard O'doherty as a director on 2017-06-10
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2016-05-31
dot icon15/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon01/06/2016
Statement of capital following an allotment of shares on 2012-08-31
dot icon24/05/2016
Statement of capital following an allotment of shares on 2009-07-01
dot icon15/09/2015
Accounts for a dormant company made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon23/07/2014
Accounts for a dormant company made up to 2014-05-31
dot icon09/07/2014
Appointment of Mr Canice Gerard O'doherty as a director
dot icon09/07/2014
Termination of appointment of William Irwin as a director
dot icon18/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon30/07/2013
Accounts for a dormant company made up to 2013-05-31
dot icon17/07/2013
Appointment of Mr Wiliam James Lindsay as a director
dot icon11/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon19/09/2012
Termination of appointment of John Montgomery as a director
dot icon29/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon23/09/2011
Accounts for a dormant company made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon24/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon24/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon04/06/2010
Appointment of Dermot Bruce Gordon as a secretary
dot icon04/06/2010
Appointment of William Robert Irwin as a director
dot icon04/06/2010
Appointment of Twyla Anne Moffitt as a director
dot icon04/06/2010
Termination of appointment of Eamonn Drayne as a secretary
dot icon04/06/2010
Termination of appointment of Eamonn Drayne as a director
dot icon26/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon02/06/2009
22/05/09 annual return shuttle
dot icon04/06/2008
Change of dirs/sec
dot icon22/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Secretary
22/05/2008 - 22/05/2008
2883
Whitney, Craig Howard
Director
03/07/2021 - 14/06/2025
5
Montgomery, John Wallace
Director
22/05/2008 - 03/09/2012
24
Drayne, Eamonn Frederick
Director
22/05/2008 - 29/05/2010
16
Drayne, Eamonn Frederick
Secretary
22/05/2008 - 29/05/2010
10

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 BATH TERRACE MANAGEMENT COMPANY LTD

BATH TERRACE MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 22/05/2008 with the registered office located at 64 The Promenade, Portstewart, BT55 7AF. 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 BATH TERRACE MANAGEMENT COMPANY LTD?

toggle

BATH TERRACE MANAGEMENT COMPANY LTD is currently Active. It was registered on 22/05/2008 .

Where is BATH TERRACE MANAGEMENT COMPANY LTD located?

toggle

BATH TERRACE MANAGEMENT COMPANY LTD is registered at 64 The Promenade, Portstewart, BT55 7AF.

What does BATH TERRACE MANAGEMENT COMPANY LTD do?

toggle

BATH TERRACE MANAGEMENT COMPANY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BATH TERRACE MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 03/09/2025: Accounts for a dormant company made up to 2025-05-31.