CABIN HILL MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

CABIN HILL MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI049303

Incorporation date

17/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Flat 3 Cabin Hill Close, 483 Upper Newtownards Road, Belfast, County Down BT4 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2004)
dot icon16/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon22/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon06/09/2022
Accounts for a dormant company made up to 2022-02-07
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon19/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon26/01/2021
Termination of appointment of Amanda Lowery as a director on 2021-01-26
dot icon26/01/2021
Appointment of Mr James William Robb as a director on 2021-01-26
dot icon26/01/2021
Accounts for a dormant company made up to 2020-01-26
dot icon24/11/2020
Secretary's details changed for Ms Patricia Jayne Wilson on 2020-11-09
dot icon17/08/2020
Appointment of Miss Amanda Lowery as a director on 2020-08-01
dot icon17/08/2020
Secretary's details changed for Mrs Jane Wilson on 2020-08-17
dot icon17/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon17/03/2020
Appointment of Mr Graham John Smith as a director on 2020-03-07
dot icon12/03/2020
Appointment of Mrs Jane Wilson as a secretary on 2020-03-12
dot icon12/03/2020
Termination of appointment of Rachael Alexandra Mckendry as a secretary on 2020-03-08
dot icon02/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-01-31
dot icon08/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon08/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon12/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon21/11/2014
Micro company accounts made up to 2014-01-31
dot icon11/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon19/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon05/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon31/07/2012
Termination of appointment of a director
dot icon31/07/2012
Termination of appointment of a director
dot icon30/07/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Janet Mcilwaine as a director
dot icon30/07/2012
Appointment of Miss Rachael Alexandra Mckendry as a secretary
dot icon30/07/2012
Termination of appointment of Gareth Nixon as a director
dot icon30/07/2012
Termination of appointment of Janet Mcilwaine as a secretary
dot icon30/07/2012
Appointment of Mr David Stewart as a director
dot icon30/07/2012
Termination of appointment of Gareth Nixon as a director
dot icon30/07/2012
Termination of appointment of Janet Mcilwaine as a director
dot icon30/07/2012
Termination of appointment of Janet Mcilwaine as a secretary
dot icon24/07/2012
Compulsory strike-off action has been discontinued
dot icon13/06/2012
Appointment of David Stewart as a director
dot icon18/05/2012
First Gazette notice for compulsory strike-off
dot icon24/10/2011
Termination of appointment of Frazer Mcilwaine as a director
dot icon13/10/2011
Appointment of Mr Gareth Nixon as a director
dot icon24/05/2011
Accounts for a dormant company made up to 2011-01-31
dot icon13/04/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon13/04/2011
Director's details changed for Frazer Mcilwaine on 2011-01-17
dot icon13/04/2011
Director's details changed for Janet Mcilwaine on 2011-01-17
dot icon10/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon03/06/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon15/12/2009
Annual return made up to 2009-01-17 with full list of shareholders
dot icon15/12/2009
Annual return made up to 2008-01-17 with full list of shareholders
dot icon15/12/2009
Annual return made up to 2007-01-17 with full list of shareholders
dot icon15/12/2009
Statement of capital following an allotment of shares on 2007-01-16
dot icon05/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon05/12/2009
Accounts for a dormant company made up to 2008-01-31
dot icon05/12/2009
Accounts for a dormant company made up to 2007-01-31
dot icon11/11/2009
Registered office address changed from Flat 1 Cabin Hill Close 483 Upper Newtownards Road Belfast County Antrim BT4 3LL on 2009-11-11
dot icon05/11/2009
Annual return made up to 2006-01-17 with full list of shareholders
dot icon29/07/2009
17/01/05 annual return shuttle
dot icon20/02/2007
Change in sit reg add
dot icon13/12/2006
31/01/06 annual accts
dot icon19/04/2006
Change of dirs/sec
dot icon24/03/2006
31/01/05 annual accts
dot icon16/04/2004
Updated mem and arts
dot icon16/04/2004
Change in sit reg add
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Change of dirs/sec
dot icon16/04/2004
Change of dirs/sec
dot icon16/04/2004
Change of dirs/sec
dot icon22/03/2004
Resolution to change name
dot icon17/01/2004
Incorporation
dot icon17/01/2004
Memorandum
dot icon17/01/2004
Articles
dot icon17/01/2004
Decln complnce reg new co
dot icon17/01/2004
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
31/01/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
4.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nixon, Gareth
Director
16/09/2011 - 26/07/2012
21
Kane, Dorothy May
Director
17/01/2004 - 18/03/2004
1574
Mr David Alexander Stewart
Director
01/06/2012 - Present
3
Duffy, Patricia Jayne
Secretary
12/03/2020 - Present
-
Mcilwaine, Janet
Secretary
17/01/2004 - 26/07/2012
-

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 CABIN HILL MANAGEMENT CO. LTD

CABIN HILL MANAGEMENT CO. LTD is an(a) Active company incorporated on 17/01/2004 with the registered office located at Flat 3 Cabin Hill Close, 483 Upper Newtownards Road, Belfast, County Down BT4 3LL. There are currently 4 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 CABIN HILL MANAGEMENT CO. LTD?

toggle

CABIN HILL MANAGEMENT CO. LTD is currently Active. It was registered on 17/01/2004 .

Where is CABIN HILL MANAGEMENT CO. LTD located?

toggle

CABIN HILL MANAGEMENT CO. LTD is registered at Flat 3 Cabin Hill Close, 483 Upper Newtownards Road, Belfast, County Down BT4 3LL.

What does CABIN HILL MANAGEMENT CO. LTD do?

toggle

CABIN HILL MANAGEMENT CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CABIN HILL MANAGEMENT CO. LTD?

toggle

The latest filing was on 16/10/2025: Accounts for a dormant company made up to 2025-01-31.