BAWNMORE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAWNMORE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025927

Incorporation date

26/09/1991

Size

Dormant

Contacts

Registered address

Registered address

8 Brackenwood Property Management Services, Society Street, Coleraine BT52 1LACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1991)
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon22/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon30/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon30/11/2022
Termination of appointment of Cheryl Eileen Mccracken as a secretary on 2022-11-30
dot icon30/11/2022
Registered office address changed from C/O Armstrong Gordon & Co 64 the Promenade Portstewart BT55 7AF to 8 Brackenwood Property Management Services Society Street Coleraine BT52 1LA on 2022-11-30
dot icon24/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon06/08/2021
Appointment of Mr William Stephen Doherty as a director on 2021-07-30
dot icon06/08/2021
Termination of appointment of George Alexander Brown as a director on 2021-07-30
dot icon06/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon18/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon25/07/2018
Appointment of Mrs Cheryl Eileen Mccracken as a secretary on 2018-07-20
dot icon25/07/2018
Termination of appointment of Dermot Bruce Gordon as a secretary on 2018-07-20
dot icon16/11/2017
Accounts for a dormant company made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon21/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon26/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon07/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon01/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon03/10/2012
Director's details changed for Mr George Alexander Brown on 2012-09-26
dot icon10/07/2012
Appointment of Mr George Alexander Brown as a director
dot icon10/07/2012
Termination of appointment of Andrew Moore as a director
dot icon21/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon18/10/2011
Secretary's details changed for Mr Dermot Bruce Gordon on 2011-09-26
dot icon17/10/2011
Director's details changed for Mr Andrew Roberts Moore on 2011-09-26
dot icon05/08/2011
Appointment of Mr Andrew Roberts Moore as a director
dot icon05/08/2011
Termination of appointment of Verus Reaney as a director
dot icon08/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon11/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon23/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon28/10/2008
30/09/08 annual accts
dot icon09/10/2008
26/09/08 annual return shuttle
dot icon20/08/2008
Change of dirs/sec
dot icon30/11/2007
30/09/07 annual accts
dot icon24/10/2007
26/09/07 annual return shuttle
dot icon22/03/2007
30/09/06 annual accts
dot icon24/10/2006
26/09/06 annual return shuttle
dot icon15/12/2005
30/09/05 annual accts
dot icon09/11/2005
26/09/05 annual return shuttle
dot icon06/11/2005
Change of dirs/sec
dot icon06/11/2005
Change of dirs/sec
dot icon06/11/2005
Change of dirs/sec
dot icon04/11/2004
30/09/04 annual accts
dot icon12/10/2004
26/09/04 annual return shuttle
dot icon10/11/2003
30/09/03 annual accts
dot icon09/10/2003
26/09/03 annual return shuttle
dot icon28/10/2002
30/09/02 annual accts
dot icon07/10/2002
26/09/02 annual return shuttle
dot icon22/07/2002
30/09/01 annual accts
dot icon01/10/2001
26/09/01 annual return shuttle
dot icon15/03/2001
30/09/00 annual accts
dot icon07/11/2000
26/09/00 annual return shuttle
dot icon23/01/2000
30/09/99 annual accts
dot icon23/01/2000
26/09/99 annual return shuttle
dot icon23/01/2000
Change of dirs/sec
dot icon23/01/2000
Change of dirs/sec
dot icon04/11/1998
30/09/98 annual accts
dot icon28/09/1998
26/09/98 annual return shuttle
dot icon17/08/1998
Change of dirs/sec
dot icon30/03/1998
30/09/97 annual accts
dot icon25/11/1997
Change of dirs/sec
dot icon03/10/1997
26/09/97 annual return shuttle
dot icon09/02/1997
30/09/96 annual accts
dot icon17/01/1997
26/09/96 annual return shuttle
dot icon10/12/1996
Change in sit reg add
dot icon10/09/1996
Change of dirs/sec
dot icon10/09/1996
Change of dirs/sec
dot icon27/08/1996
Return of allot of shares
dot icon30/07/1996
30/09/95 annual accts
dot icon19/10/1995
26/09/95 annual return shuttle
dot icon28/06/1995
Change of dirs/sec
dot icon28/06/1995
30/09/94 annual accts
dot icon21/09/1994
26/09/94 annual return shuttle
dot icon21/07/1994
30/09/93 annual accts
dot icon15/11/1993
26/09/93 annual return shuttle
dot icon15/07/1993
30/09/92 annual accts
dot icon18/02/1993
26/09/92 annual return form
dot icon05/06/1992
Notice of ARD
dot icon26/09/1991
Pars re dirs/sit reg off
dot icon26/09/1991
Memorandum
dot icon26/09/1991
Articles
dot icon26/09/1991
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccracken, Cheryl Eileen
Secretary
20/07/2018 - 30/11/2022
-
Doherty, William Stephen
Director
30/07/2021 - Present
-
Wiener, Karen
Director
20/04/2003 - Present
1

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 BAWNMORE COURT MANAGEMENT LIMITED

BAWNMORE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 26/09/1991 with the registered office located at 8 Brackenwood Property Management Services, Society Street, Coleraine BT52 1LA. There are currently 2 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 BAWNMORE COURT MANAGEMENT LIMITED?

toggle

BAWNMORE COURT MANAGEMENT LIMITED is currently Active. It was registered on 26/09/1991 .

Where is BAWNMORE COURT MANAGEMENT LIMITED located?

toggle

BAWNMORE COURT MANAGEMENT LIMITED is registered at 8 Brackenwood Property Management Services, Society Street, Coleraine BT52 1LA.

What does BAWNMORE COURT MANAGEMENT LIMITED do?

toggle

BAWNMORE COURT MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAWNMORE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-22 with no updates.