CAHIR LINN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAHIR LINN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042777

Incorporation date

21/03/2002

Size

Dormant

Contacts

Registered address

Registered address

403 Lisburn Road, Belfast BT9 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon17/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon03/07/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon11/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon01/08/2022
Notification of Pillar Block Management Ltd as a person with significant control on 2022-08-01
dot icon01/08/2022
Appointment of Pillar Block Management Ltd as a secretary on 2022-08-01
dot icon01/08/2022
Registered office address changed from 147 Longfield Road Forkhill Newry Co Down BT35 9SD to 403 Lisburn Road Belfast BT9 7EW on 2022-08-01
dot icon28/06/2022
Cessation of Pauline Mary Shields as a person with significant control on 2022-06-20
dot icon26/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon16/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/08/2021
Termination of appointment of Donal Mcalinden as a director on 2021-08-31
dot icon10/08/2021
Termination of appointment of Pauline Mary Shields as a director on 2021-07-29
dot icon10/08/2021
Appointment of Mr Nathan Fairbairn as a director on 2021-07-29
dot icon10/08/2021
Appointment of Mr Paul David Herron as a director on 2021-07-29
dot icon10/08/2021
Appointment of Mrs Fiona Mcmahon as a director on 2021-07-29
dot icon10/08/2021
Appointment of Mr Brendan John Hoare as a director on 2021-07-29
dot icon10/08/2021
Appointment of Mr Donal Mcalinden as a director on 2021-07-29
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/02/2021
Termination of appointment of Damian Shields as a secretary on 2021-02-08
dot icon30/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon16/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/07/2016
Second filing of the annual return made up to 2016-03-21
dot icon11/04/2016
Annual return made up to 2016-03-21 no member list
dot icon06/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon11/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon18/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon17/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-21
dot icon25/07/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon21/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/09/2010
Appointment of Damian Shields as a secretary
dot icon28/09/2010
Appointment of Ms Pauline Mary Shields as a director
dot icon28/09/2010
Termination of appointment of Olivia Cunningham as a secretary
dot icon28/09/2010
Termination of appointment of Patrick Mcveigh as a director
dot icon28/09/2010
Registered office address changed from 1226 Quarry Lane Dublin Road Newry Co Down BT35 8QP on 2010-09-28
dot icon26/05/2010
Annual return made up to 2010-03-21
dot icon20/04/2010
Annual return made up to 2009-03-21 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return of allot of shares
dot icon04/02/2009
31/03/08 annual accts
dot icon09/04/2008
21/03/08 annual return shuttle
dot icon23/05/2007
Change of dirs/sec
dot icon18/05/2007
Change of dirs/sec
dot icon18/05/2007
Change in sit reg add
dot icon18/04/2007
21/03/07 annual return shuttle
dot icon18/04/2007
31/03/07 annual accts
dot icon02/01/2007
31/03/06 annual accts
dot icon02/01/2007
Change of dirs/sec
dot icon02/01/2007
Change in sit reg add
dot icon03/10/2005
Change of dirs/sec
dot icon29/09/2005
Change of dirs/sec
dot icon16/04/2005
31/03/05 annual accts
dot icon03/04/2005
Change in sit reg add
dot icon03/04/2005
31/03/04 annual accts
dot icon26/05/2004
Return of allot of shares
dot icon09/04/2004
21/03/04 annual return shuttle
dot icon24/01/2004
21/03/03 annual return shuttle
dot icon24/01/2004
31/03/03 annual accts
dot icon16/04/2002
Change in sit reg add
dot icon16/04/2002
Change of dirs/sec
dot icon16/04/2002
Change of dirs/sec
dot icon21/03/2002
Miscellaneous
dot icon21/03/2002
Pars re dirs/sit reg off
dot icon21/03/2002
Memorandum
dot icon21/03/2002
Decln complnce reg new co
dot icon21/03/2002
Articles
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
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
39.00
-
0.00
39.00
-
2022
-
38.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PILLAR BLOCK MANAGEMENT LTD
Corporate Secretary
01/08/2022 - Present
21
Mcalinden, Donal
Director
29/07/2021 - 31/08/2021
6
Campbell, Kieran
Director
25/11/2006 - 05/05/2007
43
Fairbairn, Nathan
Director
29/07/2021 - Present
2
SECRETARY SERVICES LTD
Corporate Secretary
10/08/2005 - 25/11/2006
66

Persons with Significant Control

2
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 CAHIR LINN MANAGEMENT COMPANY LIMITED

CAHIR LINN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at 403 Lisburn Road, Belfast BT9 7EW. There are currently 5 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 CAHIR LINN MANAGEMENT COMPANY LIMITED?

toggle

CAHIR LINN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/03/2002 .

Where is CAHIR LINN MANAGEMENT COMPANY LIMITED located?

toggle

CAHIR LINN MANAGEMENT COMPANY LIMITED is registered at 403 Lisburn Road, Belfast BT9 7EW.

What does CAHIR LINN MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CAHIR LINN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Accounts for a dormant company made up to 2025-03-31.