BENAVON COURT MANAGEMENT NO. 1 LIMITED

Register to unlock more data on OkredoRegister

BENAVON COURT MANAGEMENT NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026562

Incorporation date

12/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

29 Hillhead Road, Ballyclare BT39 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1992)
dot icon18/02/2026
Micro company accounts made up to 2025-10-31
dot icon29/10/2025
Termination of appointment of Elizabeth Marion Watt as a director on 2025-10-29
dot icon01/07/2025
Micro company accounts made up to 2024-10-31
dot icon28/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon09/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon08/03/2024
Micro company accounts made up to 2023-10-31
dot icon02/01/2024
Appointment of Mrs Ingrid Gillian Mccormack as a director on 2024-01-02
dot icon29/11/2023
Termination of appointment of Frederick Henry Saunderson as a director on 2023-11-21
dot icon29/11/2023
Appointment of Mrs Elizabeth Marion Watt as a director on 2023-11-21
dot icon28/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-10-31
dot icon18/07/2022
Micro company accounts made up to 2021-10-31
dot icon05/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon27/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-10-31
dot icon01/12/2020
Registered office address changed from 61a Main Street Ballyclare BT39 9AA Northern Ireland to 29 Hillhead Road Ballyclare BT39 9DS on 2020-12-01
dot icon29/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-10-31
dot icon02/05/2019
Micro company accounts made up to 2018-10-31
dot icon24/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon20/04/2017
Registered office address changed from 61a Main Street Ballyclare BT39 9AA Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 2017-04-20
dot icon20/04/2017
Registered office address changed from C/O C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 2017-04-20
dot icon08/12/2016
Registered office address changed from C/O Gateway Ni Property & Est Man Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP to C/O C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD on 2016-12-08
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon23/04/2015
Termination of appointment of Jennifer Olivia Patricia Lindsay as a director on 2014-10-27
dot icon23/04/2015
Secretary's details changed for Mr Christopher Gordon on 2009-10-01
dot icon30/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/04/2013
Accounts for a small company made up to 2012-10-31
dot icon23/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon20/02/2013
Appointment of Mr John Connor as a director
dot icon24/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Avril Brown as a director
dot icon05/03/2012
Current accounting period extended from 2012-09-30 to 2012-10-31
dot icon02/03/2012
Current accounting period extended from 2012-05-31 to 2012-09-30
dot icon01/03/2012
Amended accounts made up to 2011-05-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon22/02/2011
Accounts for a small company made up to 2010-05-31
dot icon01/06/2010
Registered office address changed from 25 Grange Valley Way Ballyclare County Antrim BT39 9AZ on 2010-06-01
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon12/05/2010
Director's details changed for Avril Brown on 2010-04-23
dot icon12/05/2010
Director's details changed for Frederick Henry Saunderson on 2010-04-23
dot icon12/05/2010
Director's details changed for Jennifer Olivia Patricia Lindsay on 2010-04-23
dot icon12/05/2010
Secretary's details changed for Christopher Gordon on 2010-04-23
dot icon18/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/10/2009
Termination of appointment of Margaret Mcbride as a director
dot icon04/06/2009
23/04/09
dot icon23/03/2009
Change of dirs/sec
dot icon26/11/2008
Change of dirs/sec
dot icon23/10/2008
Change of dirs/sec
dot icon23/10/2008
Change of dirs/sec
dot icon23/10/2008
Change in sit reg add
dot icon14/08/2008
31/05/08 annual accts
dot icon14/05/2008
23/04/08 annual return shuttle
dot icon14/05/2008
Change in sit reg add
dot icon15/06/2007
31/05/07 annual accts
dot icon02/05/2007
23/04/07 annual return shuttle
dot icon16/01/2007
Change in sit reg add
dot icon31/07/2006
31/05/06 annual accts
dot icon14/06/2006
23/04/06 annual return shuttle
dot icon06/07/2005
31/05/05 annual accts
dot icon10/06/2004
31/05/04 annual accts
dot icon21/05/2004
23/04/04 annual return shuttle
dot icon10/10/2003
31/05/03 annual accts
dot icon04/06/2003
Change of dirs/sec
dot icon04/06/2003
Change of dirs/sec
dot icon14/05/2003
23/04/03 annual return shuttle
dot icon20/06/2002
31/05/02 annual accts
dot icon12/05/2002
23/04/02 annual return shuttle
dot icon11/09/2001
31/05/01 annual accts
dot icon05/06/2001
23/04/01 annual return shuttle
dot icon23/04/2001
31/05/00 annual accts
dot icon12/06/2000
23/04/00 annual return shuttle
dot icon12/06/2000
Change of dirs/sec
dot icon12/06/2000
Change of dirs/sec
dot icon12/06/2000
23/04/99 annual return shuttle
dot icon15/03/2000
31/05/99 annual accts
dot icon09/06/1999
Change of dirs/sec
dot icon09/06/1999
23/04/98 annual return shuttle
dot icon26/05/1999
31/05/98 annual accts
dot icon23/02/1999
Change in sit reg add
dot icon23/11/1998
Change of dirs/sec
dot icon23/11/1998
Change of dirs/sec
dot icon11/11/1998
Return of allot of shares
dot icon11/11/1998
Not of incr in nom cap
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Updated mem and arts
dot icon07/02/1998
31/05/97 annual accts
dot icon29/04/1997
23/04/97 annual return shuttle
dot icon12/09/1996
31/05/96 annual accts
dot icon16/05/1996
05/05/96 annual return shuttle
dot icon28/06/1995
31/05/95 annual accts
dot icon12/05/1995
05/05/95 annual return shuttle
dot icon14/06/1994
31/05/94 annual accts
dot icon26/05/1994
05/05/94 annual return shuttle
dot icon24/03/1994
31/05/93 annual accts
dot icon10/12/1993
12/05/93 annual return shuttle
dot icon14/09/1993
Change in sit reg add
dot icon12/05/1992
Incorporation
dot icon12/05/1992
Decln complnce reg new co
dot icon12/05/1992
Memorandum
dot icon12/05/1992
Articles
dot icon12/05/1992
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.68K
-
0.00
-
-
2022
-
7.27K
-
0.00
-
-
2023
-
1.52K
-
0.00
-
-
2023
-
1.52K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.52K £Descended-79.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Christopher
Secretary
20/03/2009 - Present
-
Brown, Avril Agnes
Secretary
12/05/1992 - 15/10/2008
-
Mccarthy, David Edward
Secretary
15/05/2003 - 19/03/2009
-
Connor, John
Director
16/10/2012 - Present
-
Saunderson, Frederick Henry
Director
20/05/2003 - 21/11/2023
-

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 BENAVON COURT MANAGEMENT NO. 1 LIMITED

BENAVON COURT MANAGEMENT NO. 1 LIMITED is an(a) Active company incorporated on 12/05/1992 with the registered office located at 29 Hillhead Road, Ballyclare BT39 9DS. 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 BENAVON COURT MANAGEMENT NO. 1 LIMITED?

toggle

BENAVON COURT MANAGEMENT NO. 1 LIMITED is currently Active. It was registered on 12/05/1992 .

Where is BENAVON COURT MANAGEMENT NO. 1 LIMITED located?

toggle

BENAVON COURT MANAGEMENT NO. 1 LIMITED is registered at 29 Hillhead Road, Ballyclare BT39 9DS.

What does BENAVON COURT MANAGEMENT NO. 1 LIMITED do?

toggle

BENAVON COURT MANAGEMENT NO. 1 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BENAVON COURT MANAGEMENT NO. 1 LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-10-31.