BROUGHSHANE ROAD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

BROUGHSHANE ROAD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI060082

Incorporation date

06/07/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O ARMSTRONG GORDON & CO, 64 The Promenade, Portstewart, County Londonderry BT55 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2006)
dot icon01/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon24/11/2025
Termination of appointment of Frances Mary Moorcroft as a director on 2025-10-14
dot icon10/11/2025
Appointment of Mr Anthony Mark Devlin as a director on 2025-10-14
dot icon10/11/2025
Termination of appointment of Frances Mary Moorcroft as a director on 2025-09-14
dot icon09/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon11/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon14/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/11/2023
Termination of appointment of Mary Catherine Agnew as a director on 2023-10-10
dot icon13/11/2023
Appointment of Mrs Frances Mary Moorcroft as a director on 2023-10-10
dot icon11/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon27/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2021
Appointment of Mrs Mary Catherine Agnew as a director on 2021-11-30
dot icon22/12/2021
Termination of appointment of Frances Moorcroft as a director on 2021-11-30
dot icon13/12/2021
Appointment of Mr Mark Mckavanagh as a director on 2021-11-30
dot icon13/12/2021
Termination of appointment of John Oliver Downey as a director on 2021-11-30
dot icon15/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon15/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon14/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/10/2018
Appointment of Mrs Cheryl Eileen Mccracken as a secretary on 2018-10-17
dot icon23/10/2018
Termination of appointment of Dermot Bruce Gordon as a secretary on 2018-10-23
dot icon17/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon17/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon11/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon14/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Termination of appointment of Mark Dillon as a director on 2015-01-19
dot icon05/01/2015
Appointment of Mrs Frances Moorcroft as a director on 2014-11-19
dot icon05/01/2015
Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF to C/O Armstrong Gordon & Co 64 the Promenade Portstewart County Londonderry BT55 7AF on 2015-01-05
dot icon05/01/2015
Appointment of Mr John Oliver Downey as a director on 2014-11-19
dot icon05/01/2015
Appointment of Mr Dermot Bruce Gordon as a secretary on 2014-11-19
dot icon18/08/2014
Termination of appointment of Francis Moorcroft as a director on 2014-08-18
dot icon01/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon04/07/2014
Appointment of Mr Mark Dillon as a director
dot icon02/07/2014
Director's details changed for Mrs Frank Moorcroft on 2014-06-17
dot icon09/06/2014
Termination of appointment of George Dillon as a director
dot icon06/06/2014
Appointment of Mrs Frank Moorcroft as a director
dot icon05/06/2014
Termination of appointment of Catherine Millar as a director
dot icon05/06/2014
Termination of appointment of Fiona Hutchinson as a secretary
dot icon05/06/2014
Appointment of Mr George Dillon as a director
dot icon21/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/08/2013
Appointment of Mrs Fiona Hutchinson as a secretary
dot icon19/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon10/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon31/01/2013
Termination of appointment of Eamonn Drayne as a director
dot icon31/01/2013
Termination of appointment of Eamonn Drayne as a secretary
dot icon31/01/2013
Termination of appointment of John Montgomery as a director
dot icon31/01/2013
Appointment of Ms Catherine Sonia Millar as a director
dot icon31/01/2013
Registered office address changed from Greenmount House Woodside Road Industrial Estate Woodside Road Ballymena N Ireland BT42 4PT Northern Ireland on 2013-01-31
dot icon06/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon17/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon19/07/2011
Registered office address changed from 64 the Promenade Portstewart Co Londonderry BT55 7AF on 2011-07-19
dot icon19/07/2011
Director's details changed for Mr Eamonn Frederick Drayne on 2011-07-19
dot icon19/07/2011
Director's details changed for Mr John Wallace Montgomery on 2011-07-19
dot icon19/07/2011
Secretary's details changed for Eamonn Drayne on 2011-07-19
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon06/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/07/2009
06/07/09 annual return shuttle
dot icon06/06/2009
Change in sit reg add
dot icon04/02/2009
31/12/08 annual accts
dot icon31/12/2008
31/07/07 annual accts
dot icon03/09/2008
Change of ARD
dot icon01/09/2008
Change in sit reg add
dot icon23/07/2008
06/07/08 annual return shuttle
dot icon17/07/2007
06/07/07 annual return shuttle
dot icon31/08/2006
Change of dirs/sec
dot icon31/08/2006
Change of dirs/sec
dot icon06/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
06/07/2006 - 06/07/2006
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
06/07/2006 - 06/07/2006
3187
Millar, Catherine Sonia
Director
30/01/2013 - 05/06/2014
159
Montgomery, John Wallace
Director
06/07/2006 - 30/01/2013
24
Drayne, Eamonn Frederick
Director
06/07/2006 - 30/01/2013
16

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 BROUGHSHANE ROAD MANAGEMENT COMPANY LTD

BROUGHSHANE ROAD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 06/07/2006 with the registered office located at C/O ARMSTRONG GORDON & CO, 64 The Promenade, Portstewart, County Londonderry BT55 7AF. 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 BROUGHSHANE ROAD MANAGEMENT COMPANY LTD?

toggle

BROUGHSHANE ROAD MANAGEMENT COMPANY LTD is currently Active. It was registered on 06/07/2006 .

Where is BROUGHSHANE ROAD MANAGEMENT COMPANY LTD located?

toggle

BROUGHSHANE ROAD MANAGEMENT COMPANY LTD is registered at C/O ARMSTRONG GORDON & CO, 64 The Promenade, Portstewart, County Londonderry BT55 7AF.

What does BROUGHSHANE ROAD MANAGEMENT COMPANY LTD do?

toggle

BROUGHSHANE ROAD MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROUGHSHANE ROAD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 01/04/2026: Accounts for a dormant company made up to 2025-12-31.