BUSHFOOT COTTAGES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUSHFOOT COTTAGES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035114

Incorporation date

30/10/1998

Size

Dormant

Contacts

Registered address

Registered address

64 The Promenade, Portstewart, County Londonderry BT55 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1998)
dot icon17/02/2026
Accounts for a dormant company made up to 2025-10-31
dot icon04/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon09/01/2024
Accounts for a dormant company made up to 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon16/02/2023
Accounts for a dormant company made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon18/02/2022
Accounts for a dormant company made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon06/08/2021
Appointment of Mr Peter Irwin Carson as a director on 2021-07-27
dot icon06/08/2021
Termination of appointment of Sharon Edith Carson as a director on 2021-07-27
dot icon19/01/2021
Accounts for a dormant company made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon18/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon13/03/2019
Accounts for a dormant company made up to 2018-10-31
dot icon08/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon08/08/2018
Appointment of Mrs Cheryl Eileen Mccracken as a secretary on 2018-08-03
dot icon08/08/2018
Termination of appointment of Dermot Bruce Gordon as a secretary on 2018-08-03
dot icon21/02/2018
Accounts for a dormant company made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon04/09/2017
Appointment of Dr William Myles Nelson as a director on 2017-08-04
dot icon04/09/2017
Appointment of Mrs Sharon Edith Carson as a director on 2017-08-04
dot icon04/09/2017
Appointment of Mrs Donna Elizabeth Jamison as a director on 2017-08-04
dot icon04/09/2017
Termination of appointment of Michael John Mcmaster as a director on 2017-08-04
dot icon04/09/2017
Termination of appointment of Peter Irwin Carson as a director on 2017-08-04
dot icon04/01/2017
Accounts for a dormant company made up to 2016-10-31
dot icon01/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon04/08/2016
Appointment of Me Dermot Bruce Gordon as a secretary on 2016-07-01
dot icon04/08/2016
Termination of appointment of Gillian Ruth Kirsten Mckenna as a secretary on 2016-07-01
dot icon02/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon02/08/2016
Registered office address changed from 20 Old Coach Avenue Belfast BT9 5PY to 64 the Promenade Portstewart County Londonderry BT55 7AF on 2016-08-02
dot icon11/12/2015
Amended accounts for a dormant company made up to 2014-10-31
dot icon16/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon21/08/2015
Accounts for a dormant company made up to 2014-10-31
dot icon10/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon31/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon11/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon12/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon21/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon20/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon17/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon29/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon19/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon19/11/2010
Director's details changed for Michael John Mcmaster on 2010-10-30
dot icon18/11/2010
Director's details changed for Stephen Best on 2010-10-30
dot icon18/11/2010
Director's details changed for Peter Irwin Carson on 2010-10-30
dot icon18/11/2010
Director's details changed for Gillian Ruth Kirsten Mckenna on 2010-10-30
dot icon18/11/2010
Director's details changed for William David Buckley on 2010-10-30
dot icon30/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon21/07/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon20/11/2009
Annual return made up to 2008-10-30 with full list of shareholders
dot icon05/02/2009
31/10/08 annual accts
dot icon13/01/2008
31/10/06 annual accts
dot icon13/01/2008
31/10/07 annual accts
dot icon08/01/2008
30/10/07 annual return shuttle
dot icon16/11/2006
30/10/06 annual return shuttle
dot icon06/10/2006
31/10/05 annual accts
dot icon15/02/2006
30/10/05 annual return shuttle
dot icon21/01/2006
Change of dirs/sec
dot icon21/01/2006
Change of dirs/sec
dot icon16/09/2005
31/10/04 annual accts
dot icon19/07/2005
30/10/04 annual return shuttle
dot icon03/12/2003
30/10/03 annual return shuttle
dot icon03/12/2003
31/10/03 annual accts
dot icon06/11/2002
31/10/02 annual accts
dot icon25/10/2002
30/10/02 annual return shuttle
dot icon04/12/2001
30/10/01 annual return shuttle
dot icon04/12/2001
31/10/01 annual accts
dot icon25/07/2001
31/10/00 annual accts
dot icon10/03/2001
Change of dirs/sec
dot icon10/03/2001
Change of dirs/sec
dot icon10/03/2001
Change of dirs/sec
dot icon10/03/2001
Change of dirs/sec
dot icon10/03/2001
Change of dirs/sec
dot icon10/03/2001
Change of dirs/sec
dot icon10/03/2001
Change of dirs/sec
dot icon13/11/2000
30/10/00 annual return shuttle
dot icon04/09/2000
31/10/99 annual accts
dot icon09/01/2000
Return of allot of shares
dot icon06/12/1999
30/10/99 annual return shuttle
dot icon19/11/1999
Change of dirs/sec
dot icon09/01/1999
Change of dirs/sec
dot icon09/12/1998
Resolution to change name
dot icon09/12/1998
Updated mem and arts
dot icon30/10/1998
Memorandum
dot icon30/10/1998
Articles
dot icon30/10/1998
Decln complnce reg new co
dot icon30/10/1998
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carson, Peter Irwin
Director
27/07/2021 - Present
2
Nelson, William Myles, Dr
Director
04/08/2017 - Present
-
Jamison, Donna Elizabeth
Director
04/08/2017 - Present
-
Best, Stephen Joseph, Dr
Director
02/09/2004 - Present
-
Mckenna, Gillian Ruth Kirsten
Director
27/02/2001 - 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 BUSHFOOT COTTAGES MANAGEMENT LIMITED

BUSHFOOT COTTAGES MANAGEMENT LIMITED is an(a) Active company incorporated on 30/10/1998 with the registered office located at 64 The Promenade, Portstewart, County Londonderry BT55 7AF. There are currently 6 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 BUSHFOOT COTTAGES MANAGEMENT LIMITED?

toggle

BUSHFOOT COTTAGES MANAGEMENT LIMITED is currently Active. It was registered on 30/10/1998 .

Where is BUSHFOOT COTTAGES MANAGEMENT LIMITED located?

toggle

BUSHFOOT COTTAGES MANAGEMENT LIMITED is registered at 64 The Promenade, Portstewart, County Londonderry BT55 7AF.

What does BUSHFOOT COTTAGES MANAGEMENT LIMITED do?

toggle

BUSHFOOT COTTAGES MANAGEMENT LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for BUSHFOOT COTTAGES MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2025-10-31.