CARRICKBURN MEWS LIMITED

Register to unlock more data on OkredoRegister

CARRICKBURN MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031204

Incorporation date

09/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2 Market Place, Carrickfergus BT38 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1996)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon22/09/2025
Director's details changed for Mr Wesley Scott on 2025-09-22
dot icon26/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Appointment of Mr Wesley Scott as a director on 2025-06-02
dot icon29/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-08-06 with updates
dot icon05/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/09/2022
Confirmation statement made on 2022-08-06 with updates
dot icon19/05/2022
Micro company accounts made up to 2021-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-06 with updates
dot icon28/01/2021
Micro company accounts made up to 2020-12-31
dot icon04/11/2020
Notification of a person with significant control statement
dot icon04/11/2020
Cessation of Geraldine Kane as a person with significant control on 2020-11-04
dot icon04/11/2020
Withdrawal of a person with significant control statement on 2020-11-04
dot icon30/10/2020
Registered office address changed from C/O C/O Oak Property Management (N.I.) Ltd 2 Market Place Carrickfergus County Antrim BT38 7AW to 2 Market Place Carrickfergus BT38 7AW on 2020-10-30
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon15/02/2018
Micro company accounts made up to 2017-12-31
dot icon14/02/2018
Termination of appointment of a director
dot icon14/02/2018
Appointment of Mrs Joyce Graham as a director on 2018-02-12
dot icon14/02/2018
Termination of appointment of Mark Rankin as a director on 2018-02-12
dot icon14/02/2018
Termination of appointment of Mary Martin as a director on 2018-02-12
dot icon09/08/2017
Notification of Geraldine Kane as a person with significant control on 2016-04-06
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon07/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon14/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Appointment of Mr Mark Rankin as a director
dot icon29/11/2013
Appointment of Mr William George Graham as a director
dot icon29/11/2013
Registered office address changed from C/O Oak Property Management (N.I.) Ltd 2Nd Floor 2 Market Place Carrickfergus County Antrim BT38 7AW Northern Ireland on 2013-11-29
dot icon29/11/2013
Appointment of Mr Robert Irvine Cochrane as a director
dot icon25/11/2013
Appointment of Mrs Mary Martin as a director
dot icon18/11/2013
Termination of appointment of Michael Kane as a director
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon15/07/2013
Secretary's details changed for Mrs Geraldine Kane on 2013-07-15
dot icon27/02/2013
Registered office address changed from C/O Gmk Property Management Limited 2Nd Floor 2 Market Place Carrickfergus BT38 7AW on 2013-02-27
dot icon17/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon30/05/2012
Appointment of Mr Michael Joseph Kane as a director
dot icon30/05/2012
Termination of appointment of Patricia Cochrane as a director
dot icon30/05/2012
Termination of appointment of Annie Moore as a director
dot icon30/05/2012
Termination of appointment of Mary Martin as a director
dot icon30/05/2012
Termination of appointment of Joyce Graham as a director
dot icon30/05/2012
Termination of appointment of Robert Cochrane as a director
dot icon30/05/2012
Termination of appointment of Patricia Cochrane as a director
dot icon30/05/2012
Termination of appointment of Helen Cave as a director
dot icon30/05/2012
Termination of appointment of Mark Cave as a director
dot icon24/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon10/08/2010
Director's details changed for Annie Moore on 2010-08-09
dot icon10/08/2010
Director's details changed for Mary Martin on 2010-08-09
dot icon10/08/2010
Director's details changed for Joyce Isobel Graham on 2010-08-09
dot icon10/08/2010
Director's details changed for Patricia Cochrane on 2010-08-09
dot icon10/08/2010
Director's details changed for Robert Cochrane on 2010-08-09
dot icon10/08/2010
Director's details changed for Mark Cave on 2010-08-09
dot icon10/08/2010
Director's details changed for Helen Cave on 2010-08-09
dot icon10/08/2010
Secretary's details changed for Ms Geraldine Kane on 2010-08-09
dot icon10/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/08/2009
09/08/09
dot icon09/03/2009
31/12/08 annual accts
dot icon21/10/2008
Change of dirs/sec
dot icon06/10/2008
09/08/08
dot icon17/09/2008
Change of dirs/sec
dot icon01/09/2008
Change in sit reg add
dot icon01/04/2008
Change of dirs/sec
dot icon11/03/2008
31/05/07 annual accts
dot icon11/03/2008
Change of ARD
dot icon11/03/2008
31/12/07 annual accts
dot icon10/03/2008
Change of dirs/sec
dot icon22/08/2007
09/08/07 annual return shuttle
dot icon21/08/2007
Change of dirs/sec
dot icon01/03/2007
31/05/06 annual accts
dot icon24/08/2006
Change in sit reg add
dot icon24/08/2006
09/08/06 annual return shuttle
dot icon10/04/2006
31/05/05 annual accts
dot icon08/03/2006
Change in sit reg add
dot icon12/08/2005
Change of dirs/sec
dot icon12/08/2005
Change of dirs/sec
dot icon12/08/2005
Change of dirs/sec
dot icon12/08/2005
09/08/05 annual return shuttle
dot icon25/01/2005
31/05/04 annual accts
dot icon16/08/2004
Change of dirs/sec
dot icon13/08/2004
09/08/04 annual return shuttle
dot icon04/11/2003
31/05/03 annual accts
dot icon06/10/2003
Change of dirs/sec
dot icon06/10/2003
Change of dirs/sec
dot icon26/09/2003
Change of dirs/sec
dot icon12/09/2003
09/08/03 annual return shuttle
dot icon15/05/2003
31/05/02 annual accts
dot icon29/04/2003
Change in sit reg add
dot icon06/09/2002
09/08/02 annual return shuttle
dot icon23/04/2002
31/05/01 annual accts
dot icon17/11/2001
09/08/01 annual return shuttle
dot icon17/11/2001
Change in sit reg add
dot icon19/08/2000
31/05/00 annual accts
dot icon19/08/2000
09/08/00 annual return shuttle
dot icon18/07/2000
31/05/99 annual accts
dot icon18/07/2000
Change of ARD
dot icon23/08/1999
09/08/99 annual return shuttle
dot icon08/09/1998
31/08/98 annual accts
dot icon04/09/1998
Change of dirs/sec
dot icon28/08/1998
09/08/98 annual return shuttle
dot icon20/02/1998
Return of allot of shares
dot icon23/01/1998
Change of dirs/sec
dot icon23/01/1998
Change of dirs/sec
dot icon23/01/1998
Change of dirs/sec
dot icon23/01/1998
Change of dirs/sec
dot icon23/01/1998
Change of dirs/sec
dot icon23/01/1998
Change of dirs/sec
dot icon23/01/1998
Change of dirs/sec
dot icon23/01/1998
31/08/97 annual accts
dot icon23/01/1998
09/08/97 annual return shuttle
dot icon23/01/1998
Change of dirs/sec
dot icon09/08/1996
Incorporation
dot icon09/08/1996
Memorandum
dot icon09/08/1996
Decln complnce reg new co
dot icon09/08/1996
Pars re dirs/sit reg off
dot icon09/08/1996
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
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
1.48K
-
0.00
-
-
2022
0
941.00
-
0.00
-
-
2022
0
941.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

941.00 £Descended-36.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Geraldine
Secretary
03/03/2008 - Present
71
Scott, Wesley
Director
02/06/2025 - Present
-
Cochrane, Robert Irvine
Director
01/04/2013 - Present
-
Graham, Joyce Isobel
Director
12/02/2018 - Present
-
Graham, William George
Director
01/04/2013 - Present
-

Persons with Significant Control

3
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 CARRICKBURN MEWS LIMITED

CARRICKBURN MEWS LIMITED is an(a) Active company incorporated on 09/08/1996 with the registered office located at 2 Market Place, Carrickfergus BT38 7AW. There are currently 5 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 CARRICKBURN MEWS LIMITED?

toggle

CARRICKBURN MEWS LIMITED is currently Active. It was registered on 09/08/1996 .

Where is CARRICKBURN MEWS LIMITED located?

toggle

CARRICKBURN MEWS LIMITED is registered at 2 Market Place, Carrickfergus BT38 7AW.

What does CARRICKBURN MEWS LIMITED do?

toggle

CARRICKBURN MEWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARRICKBURN MEWS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.