BUFFER APARTMENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUFFER APARTMENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI050569

Incorporation date

05/05/2004

Size

Dormant

Contacts

Registered address

Registered address

33a Corry Wood Park, Castlewellan BT31 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2004)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon27/03/2026
Director's details changed for Fidelma Gannon on 2025-05-03
dot icon11/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon08/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon11/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon03/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon07/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon05/05/2023
Director's details changed for Miss Helen Rachel Keane on 2023-05-05
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon13/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon12/01/2023
Notification of Helen Rachel Keane as a person with significant control on 2023-01-12
dot icon27/09/2022
Termination of appointment of Denise O'reilly as a director on 2022-09-26
dot icon06/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon28/02/2022
Confirmation statement made on 2021-05-05 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon10/11/2021
Registered office address changed from 31 Corrywood Park Castlewellan Down BT31 9NP to 33a Corry Wood Park Castlewellan BT31 9NP on 2021-11-10
dot icon09/11/2021
Confirmation statement made on 2020-05-05 with no updates
dot icon09/11/2021
Confirmation statement made on 2019-05-05 with no updates
dot icon09/11/2021
Confirmation statement made on 2018-05-05 with no updates
dot icon09/11/2021
Confirmation statement made on 2017-05-05 with no updates
dot icon09/11/2021
Annual return made up to 2016-05-05 with full list of shareholders
dot icon04/11/2021
Accounts for a dormant company made up to 2020-05-31
dot icon04/11/2021
Accounts for a dormant company made up to 2019-05-31
dot icon03/11/2021
Accounts for a dormant company made up to 2017-05-31
dot icon03/11/2021
Accounts for a dormant company made up to 2018-05-31
dot icon03/11/2021
Accounts for a dormant company made up to 2015-05-31
dot icon03/11/2021
Accounts for a dormant company made up to 2016-05-31
dot icon13/10/2021
Appointment of Fidelma Gannon as a director on 2021-10-05
dot icon24/09/2021
Restoration by order of the court
dot icon12/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2016
First Gazette notice for voluntary strike-off
dot icon14/01/2016
Application to strike the company off the register
dot icon01/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-05-31
dot icon07/05/2014
Secretary's details changed for Annette Carville on 2014-01-04
dot icon06/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon06/05/2014
Appointment of Miss Helen Rachel Keane as a secretary
dot icon06/05/2014
Termination of appointment of Annette Carville as a secretary
dot icon06/05/2014
Director's details changed for Ms Helen Rachel Keane on 2014-01-04
dot icon06/05/2014
Termination of appointment of Annette Carville as a secretary
dot icon06/01/2014
Registered office address changed from Annette Carville 33a Corrywood Park Castlewellan BT31 9NP on 2014-01-06
dot icon06/01/2014
Secretary's details changed for Miss Helen Keane on 2014-01-05
dot icon06/01/2014
Secretary's details changed for Annette Carville on 2014-01-05
dot icon04/01/2014
Termination of appointment of Annette Carville as a director
dot icon04/01/2014
Termination of appointment of Simon Barr as a director
dot icon04/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon05/12/2012
Accounts for a dormant company made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon18/05/2012
Director's details changed for Denise O'reilly on 2012-05-18
dot icon18/05/2012
Director's details changed for Ms Helen Rachel Keane on 2012-05-18
dot icon18/05/2012
Director's details changed for Simon Barr on 2012-05-18
dot icon18/05/2012
Director's details changed for Annette Carville on 2012-05-18
dot icon21/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon15/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon13/10/2009
Termination of appointment of Patrick Cunningham as a director
dot icon12/10/2009
Appointment of Helen Rachel Keane as a director
dot icon26/07/2009
31/05/09 annual accts
dot icon21/05/2009
05/05/09 annual return shuttle
dot icon09/06/2008
31/05/08 annual accts
dot icon07/05/2008
05/05/08 annual return shuttle
dot icon19/09/2007
31/05/07 annual accts
dot icon24/05/2007
05/05/07
dot icon11/05/2007
Change of dirs/sec
dot icon27/03/2007
31/05/06 annual accts
dot icon12/05/2006
05/05/06 annual return shuttle
dot icon16/06/2005
05/05/05 annual return shuttle
dot icon16/06/2005
Change of dirs/sec
dot icon16/06/2005
Return of allot of shares
dot icon03/06/2005
31/05/05 annual accts
dot icon18/02/2005
Change in sit reg add
dot icon17/02/2005
Change of dirs/sec
dot icon17/02/2005
Change of dirs/sec
dot icon17/02/2005
Change in sit reg add
dot icon17/02/2005
Change of dirs/sec
dot icon17/02/2005
Change of dirs/sec
dot icon11/01/2005
Change of dirs/sec
dot icon07/01/2005
Change in sit reg add
dot icon07/01/2005
Change of dirs/sec
dot icon05/05/2004
Decln complnce reg new co
dot icon05/05/2004
Memorandum
dot icon05/05/2004
Articles
dot icon05/05/2004
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, Erin
Director
05/05/2004 - 20/01/2005
-
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
05/05/2004 - 05/05/2004
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
05/05/2004 - 05/05/2004
3187
Keane, Helen Rachel
Secretary
04/01/2014 - Present
-
Carville, Annette
Secretary
20/01/2005 - 04/01/2014
-

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 BUFFER APARTMENTS MANAGEMENT COMPANY LIMITED

BUFFER APARTMENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/05/2004 with the registered office located at 33a Corry Wood Park, Castlewellan BT31 9NP. 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 BUFFER APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

BUFFER APARTMENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/05/2004 .

Where is BUFFER APARTMENTS MANAGEMENT COMPANY LIMITED located?

toggle

BUFFER APARTMENTS MANAGEMENT COMPANY LIMITED is registered at 33a Corry Wood Park, Castlewellan BT31 9NP.

What does BUFFER APARTMENTS MANAGEMENT COMPANY LIMITED do?

toggle

BUFFER APARTMENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUFFER APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with updates.