CARNBEG HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARNBEG HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI603304

Incorporation date

28/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Milltown Lodge, Antrim BT41 4PQCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2010)
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/03/2025
Confirmation statement made on 2025-02-07 with updates
dot icon08/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon14/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon12/09/2023
Termination of appointment of Mitchell Neil Jackson as a secretary on 2023-09-12
dot icon12/09/2023
Appointment of The Lettings Company (Ni) Limited as a secretary on 2023-09-12
dot icon02/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon11/01/2023
Registered office address changed from 3rd Floor, Cathedral Chambers Royal Avenue Belfast BT1 1FH Northern Ireland to 2 Milltown Lodge Antrim BT41 4PQ on 2023-01-11
dot icon11/01/2023
Cessation of Philip Stanley Mcmullan as a person with significant control on 2023-01-11
dot icon11/01/2023
Termination of appointment of Allan Charles Davison as a secretary on 2023-01-11
dot icon11/01/2023
Appointment of Mr Mitchell Neil Jackson as a secretary on 2023-01-11
dot icon11/01/2023
Notification of Mitchell Neil Jackson as a person with significant control on 2023-01-11
dot icon11/08/2022
Micro company accounts made up to 2022-05-31
dot icon08/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon03/03/2022
Appointment of Mr Ryan James Killen as a director on 2022-03-03
dot icon03/03/2022
Termination of appointment of Peter Jonathan Mcmullan as a director on 2022-03-03
dot icon03/03/2022
Termination of appointment of Philip Stanley Mcmullan as a director on 2022-03-03
dot icon03/02/2022
Micro company accounts made up to 2021-05-31
dot icon28/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-05-31
dot icon27/07/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon17/01/2020
Micro company accounts made up to 2019-05-31
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon06/09/2019
Confirmation statement made on 2019-05-28 with updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon22/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon28/05/2018
Registered office address changed from Ladyhill House 130-134 High Street Holywood Down BT18 9HW to 3rd Floor, Cathedral Chambers Royal Avenue Belfast BT1 1FH on 2018-05-28
dot icon05/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon21/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon03/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon24/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon24/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon31/05/2013
First Gazette notice for compulsory strike-off
dot icon29/05/2013
Accounts for a dormant company made up to 2012-05-31
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-05-31
dot icon29/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon08/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon28/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£416.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
2.03K
-
0.00
-
-
2022
0
2.68K
-
0.00
-
-
2023
0
2.79K
-
0.00
416.00
-
2023
0
2.79K
-
0.00
416.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.79K £Ascended4.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

416.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmullan, Philip Stanley
Director
28/05/2010 - 03/03/2022
24
Mcmullan, Peter Jonathan
Director
28/05/2010 - 03/03/2022
14
THE LETTINGS COMPANY (NI) LIMITED
Corporate Secretary
12/09/2023 - Present
1
Killen, Ryan James
Director
03/03/2022 - Present
-
Davison, Allan Charles
Secretary
28/05/2010 - 11/01/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARNBEG HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

CARNBEG HOUSE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/05/2010 with the registered office located at 2 Milltown Lodge, Antrim BT41 4PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNBEG HOUSE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

CARNBEG HOUSE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/05/2010 .

Where is CARNBEG HOUSE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

CARNBEG HOUSE PROPERTY MANAGEMENT COMPANY LIMITED is registered at 2 Milltown Lodge, Antrim BT41 4PQ.

What does CARNBEG HOUSE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

CARNBEG HOUSE PROPERTY MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CARNBEG HOUSE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-05-31.