BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI058688

Incorporation date

28/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, Belfast BT4 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon21/11/2025
Registered office address changed from 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast BT4 3LP on 2025-11-21
dot icon25/08/2025
Confirmation statement made on 2025-08-24 with updates
dot icon28/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon05/08/2024
Micro company accounts made up to 2024-04-30
dot icon13/02/2024
Appointment of Mr Stephen Thomas Mccaffrey as a director on 2024-02-09
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon06/02/2024
Micro company accounts made up to 2023-04-30
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon23/05/2023
Termination of appointment of Martin Hamill as a director on 2023-05-21
dot icon19/12/2022
Current accounting period extended from 2022-12-31 to 2023-04-30
dot icon12/09/2022
Termination of appointment of Ciaran Brian Bunting as a director on 2022-08-29
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon16/10/2021
Termination of appointment of Gillian Mcconnell as a secretary on 2021-10-16
dot icon16/10/2021
Registered office address changed from C/O Meadow Bank House 1 Old Shore Road Carrickfergus BT38 8PF Northern Ireland to 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH on 2021-10-16
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon01/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon05/12/2017
Termination of appointment of Andrew James Carleton as a director on 2017-12-05
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon31/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon04/01/2017
Registered office address changed from Blackquarter Lane Management Company Limited C/O 10 Carneal Road Larne BT40 3LR Northern Ireland to C/O Meadow Bank House 1 Old Shore Road Carrickfergus BT38 8PF on 2017-01-04
dot icon01/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Registered office address changed from C/O Glen Property Management Limited the Long Acre Old Carneal Brae Gleno, Larne County Antrim BT40 3AS to Blackquarter Lane Management Company Limited C/O 10 Carneal Road Larne BT40 3LR on 2016-06-27
dot icon29/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon29/04/2016
Termination of appointment of Ciaran Patrick Faloona as a secretary on 2016-03-28
dot icon06/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon13/02/2012
Appointment of Martin Hamill as a director
dot icon05/01/2012
Appointment of Ciaran Brian Bunting as a director
dot icon31/12/2011
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon19/12/2011
Appointment of Mrs Gillian Mcconnell as a secretary
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/12/2011
Compulsory strike-off action has been discontinued
dot icon15/12/2011
Registered office address changed from C/O Mcmanus Kearney 4Th Floor Liesley Suites 2-12 Montgomery Street BT1 4NX on 2011-12-15
dot icon09/09/2011
First Gazette notice for compulsory strike-off
dot icon19/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon30/03/2010
Director's details changed for Andrew James Carleton on 2009-10-02
dot icon30/03/2010
Secretary's details changed for Ciaran Faloona on 2009-10-02
dot icon19/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/04/2009
28/03/09 annual return shuttle
dot icon01/03/2009
31/03/08 annual accts
dot icon27/06/2008
Updated mem and arts
dot icon27/06/2008
Not of incr in nom cap
dot icon27/06/2008
Resolutions
dot icon10/04/2008
28/03/08 annual return shuttle
dot icon13/02/2008
31/03/07 annual accts
dot icon09/02/2008
28/03/07 annual return shuttle
dot icon09/05/2006
Change of dirs/sec
dot icon09/05/2006
Change of dirs/sec
dot icon09/05/2006
Change in sit reg add
dot icon28/03/2006
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
30/04/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamill, Martin
Director
08/12/2011 - 21/05/2023
-
Mccaffrey, Stephen Thomas
Director
09/02/2024 - Present
-

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 BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED

BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/03/2006 with the registered office located at Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, Belfast BT4 3LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED?

toggle

BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/03/2006 .

Where is BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED located?

toggle

BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED is registered at Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, Belfast BT4 3LP.

What does BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED do?

toggle

BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLACKQUARTER LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-04-30.