CARNEY HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARNEY HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041608

Incorporation date

27/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon21/11/2025
Registered office address changed from 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast BT4 3LP on 2025-11-21
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Appointment of Ms Siobhan O'reilly as a director on 2024-07-06
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2023
Termination of appointment of Catherine Shortall as a director on 2023-09-06
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-11-23 with updates
dot icon02/12/2021
Termination of appointment of Gillian Mcconnell as a secretary on 2021-12-02
dot icon02/12/2021
Registered office address changed from C/O Meadow Bank House Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland to 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH on 2021-12-02
dot icon20/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon01/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon23/11/2018
Confirmation statement made on 2018-09-27 with updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Registered office address changed from Carney Hall Management Company Limited 10 Carneal Road Larne BT40 3LR Northern Ireland to C/O Meadow Bank House Old Shore Road Carrickfergus Antrim BT38 8PF on 2017-01-04
dot icon02/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon01/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Registered office address changed from C/O Glen Property Management the Long Acre Old Carneal Brae Larne BT40 3AE to Carney Hall Management Company Limited 10 Carneal Road Larne BT40 3LR on 2016-06-27
dot icon07/06/2016
Appointment of Mr Jonathan Mcgrath as a director on 2016-05-05
dot icon29/04/2016
Termination of appointment of Paul Joseph Mcallister as a director on 2016-04-29
dot icon13/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2012
Appointment of Catherine Shortall as a director
dot icon24/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon16/07/2010
Termination of appointment of Catherine Mccann as a director
dot icon16/07/2010
Termination of appointment of Sarah Gilbert as a director
dot icon16/07/2010
Termination of appointment of Sinead O Kane as a director
dot icon21/06/2010
Annual return made up to 2009-09-27. List of shareholders has changed
dot icon17/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/06/2010
Appointment of Paul Joseph Mcallister as a director
dot icon16/03/2010
Termination of appointment of Geraldine Kane as a secretary
dot icon16/03/2010
Appointment of Gillian Mcconnell as a secretary
dot icon24/02/2010
Termination of appointment of Michael Kane as a director
dot icon24/09/2009
27/09/08 annual return shuttle
dot icon17/04/2009
31/12/08 annual accts
dot icon12/02/2009
Change in sit reg add
dot icon01/09/2008
Change in sit reg add
dot icon11/03/2008
Change of dirs/sec
dot icon10/03/2008
Change of ARD
dot icon10/03/2008
Change of dirs/sec
dot icon10/03/2008
31/12/07 annual accts
dot icon26/01/2008
27/09/07 annual return shuttle
dot icon22/03/2007
30/09/06 annual accts
dot icon24/10/2006
Change of dirs/sec
dot icon17/10/2006
Return of allot of shares
dot icon17/10/2006
27/09/06 annual return shuttle
dot icon02/10/2006
Change of dirs/sec
dot icon30/03/2006
Change of dirs/sec
dot icon30/03/2006
Change of dirs/sec
dot icon30/03/2006
Change of dirs/sec
dot icon30/03/2006
Change of dirs/sec
dot icon27/03/2006
Change of dirs/sec
dot icon27/03/2006
Change in sit reg add
dot icon20/03/2006
30/09/05 annual accts
dot icon11/11/2005
27/09/05 annual return shuttle
dot icon09/10/2005
Updated mem and arts
dot icon09/10/2005
Not of incr in nom cap
dot icon09/10/2005
Resolutions
dot icon12/05/2005
30/09/04 annual accts
dot icon21/09/2004
27/09/04 annual return shuttle
dot icon22/07/2004
30/09/03 annual accts
dot icon12/01/2004
Return of allot of shares
dot icon05/12/2003
27/09/03 annual return shuttle
dot icon04/07/2003
30/09/02 annual accts
dot icon27/09/2002
27/09/02 annual return shuttle
dot icon27/09/2001
Articles
dot icon27/09/2001
Memorandum
dot icon27/09/2001
Decln complnce reg new co
dot icon27/09/2001
Pars re dirs/sit reg off
dot icon27/09/2001
Incorporation
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
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.58K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Geraldine
Secretary
03/03/2008 - 30/11/2008
71
Shortall, Catherine
Director
16/04/2011 - 06/09/2023
-
Mcgrath, Jonathan
Director
05/05/2016 - Present
2
O'reilly, Siobhan
Director
06/07/2024 - 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 CARNEY HALL MANAGEMENT COMPANY LIMITED

CARNEY HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/09/2001 with the registered office located at Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LP. There are currently 2 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 CARNEY HALL MANAGEMENT COMPANY LIMITED?

toggle

CARNEY HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/09/2001 .

Where is CARNEY HALL MANAGEMENT COMPANY LIMITED located?

toggle

CARNEY HALL MANAGEMENT COMPANY LIMITED is registered at Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LP.

What does CARNEY HALL MANAGEMENT COMPANY LIMITED do?

toggle

CARNEY HALL MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARNEY HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/11/2025: Registered office address changed from 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH Northern Ireland to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast BT4 3LP on 2025-11-21.