BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI053904

Incorporation date

11/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Valley Business Centre, 67 Church Road, Newtownabbey BT36 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2005)
dot icon13/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-19
dot icon27/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-19
dot icon22/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon15/11/2023
Micro company accounts made up to 2023-03-19
dot icon20/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon01/09/2022
Micro company accounts made up to 2022-03-19
dot icon17/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-19
dot icon02/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon22/05/2020
Micro company accounts made up to 2020-03-19
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon03/09/2019
Registered office address changed from C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland to Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 2019-09-03
dot icon08/08/2019
Micro company accounts made up to 2019-03-19
dot icon24/04/2019
Resolutions
dot icon11/04/2019
Confirmation statement made on 2019-02-11 with updates
dot icon14/09/2018
Micro company accounts made up to 2018-03-19
dot icon02/05/2018
Termination of appointment of Diane Sylvia Moore Fraser Steele as a director on 2018-05-02
dot icon02/05/2018
Termination of appointment of David Moore Fraser as a director on 2018-05-02
dot icon27/03/2018
Previous accounting period extended from 2018-02-28 to 2018-03-19
dot icon15/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon02/11/2017
Micro company accounts made up to 2017-02-28
dot icon25/10/2017
Appointment of Mr Terry Dalzell as a director on 2017-10-25
dot icon20/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon06/12/2016
Termination of appointment of Christopher Gordon as a secretary on 2016-12-02
dot icon06/12/2016
Appointment of Mr Terry Dalzell as a secretary on 2016-12-02
dot icon06/12/2016
Registered office address changed from C/O C/O Gateway Ni Prop & Est Man Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP to C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP on 2016-12-06
dot icon03/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon26/11/2013
Accounts for a small company made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon31/07/2012
Accounts for a small company made up to 2012-02-29
dot icon01/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon23/06/2011
Current accounting period extended from 2011-12-31 to 2012-02-28
dot icon28/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Terrence Dalzell as a director
dot icon28/02/2011
Termination of appointment of Christopher Gordon as a director
dot icon28/02/2011
Secretary's details changed for Mr Christopher Gordon on 2011-02-11
dot icon22/11/2010
Appointment of David Moore Fraser as a director
dot icon22/11/2010
Appointment of Diane Sylvia Moore Fraser Steele as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2010
Registered office address changed from C/O Gateway Ni Property & Estates 25 Grange Valley Way Ballyclare BT39 9AZ on 2010-06-01
dot icon12/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/03/2010
Director's details changed for Christopher Gordon on 2010-03-03
dot icon11/03/2010
Director's details changed for Terrence Dalzell on 2010-03-03
dot icon11/03/2010
Secretary's details changed for Christopher Gordon on 2010-03-03
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2009
Change of dirs/sec
dot icon17/09/2009
Change in sit reg add
dot icon17/09/2009
Change of dirs/sec
dot icon17/09/2009
Change of dirs/sec
dot icon17/09/2009
Change of dirs/sec
dot icon13/05/2009
Return of allot of shares
dot icon20/04/2009
11/02/09 annual return shuttle
dot icon20/04/2009
Return of allot of shares
dot icon15/04/2009
Not of incr in nom cap
dot icon15/04/2009
Resolutions
dot icon15/04/2009
Updated mem and arts
dot icon11/11/2008
31/12/07 annual accts
dot icon09/04/2008
11/02/08 annual return shuttle
dot icon27/03/2008
Return of allot of shares
dot icon27/03/2008
Return of allot of shares
dot icon01/11/2007
31/12/06 annual accts
dot icon18/06/2007
11/02/07 annual return shuttle
dot icon14/06/2007
Return of allot of shares
dot icon28/10/2006
31/12/05 annual accts
dot icon14/05/2006
11/02/06 annual return shuttle
dot icon14/05/2006
Return of allot of shares
dot icon21/06/2005
Change in sit reg add
dot icon21/06/2005
Change of ARD
dot icon11/02/2005
Incorporation
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
19/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
19/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
19/03/2025
dot iconNext account date
19/03/2026
dot iconNext due on
19/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.85K
-
0.00
-
-
2022
-
8.79K
-
0.00
-
-
2023
-
8.30K
-
0.00
-
-
2023
-
8.30K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

8.30K £Descended-5.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalzell, Terence
Director
10/09/2009 - 11/02/2011
37
Dalzell, Terry
Director
25/10/2017 - Present
41
Fraser, David Moore
Director
11/10/2010 - 02/05/2018
18
Hill, Carole Ann Moore
Director
11/02/2005 - 10/09/2009
8
Gordon, Christopher Hebert
Director
10/09/2009 - 11/02/2011
27

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 BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED

BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/02/2005 with the registered office located at Valley Business Centre, 67 Church Road, Newtownabbey BT36 7LS. 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 BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED?

toggle

BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/02/2005 .

Where is BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED located?

toggle

BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED is registered at Valley Business Centre, 67 Church Road, Newtownabbey BT36 7LS.

What does BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED do?

toggle

BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-11 with updates.