CHURCH COURT (HOLYWOOD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH COURT (HOLYWOOD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI050972

Incorporation date

18/06/2004

Size

Dormant

Contacts

Registered address

Registered address

238a Kingsway, Dunmurry, Belfast BT17 9AECopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2004)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon04/02/2026
Appointment of Ms Mary Rose Holman as a director on 2026-02-04
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon29/10/2025
Termination of appointment of Vanessa Jane Shelton as a director on 2025-10-24
dot icon06/10/2025
Termination of appointment of Nicola Molloy as a director on 2025-10-06
dot icon18/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon23/09/2024
Appointment of Mr Michael Cairns as a director on 2024-09-23
dot icon13/05/2024
Director's details changed for Ms Moira Anderson on 2024-05-13
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon09/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon09/03/2022
Registered office address changed from 60 Lisburn Road Belfast BT9 6AF Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-03-09
dot icon08/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon19/10/2021
Appointment of Ms Moira Anderson as a director on 2021-10-18
dot icon19/10/2021
Termination of appointment of Alan Conroy as a director on 2021-10-18
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon28/04/2021
Appointment of Ms Lisa Glennon as a secretary on 2021-04-28
dot icon12/04/2021
Registered office address changed from 4-6 Brunswick Manor 116 Abbey Street Bangor BT20 4JD Northern Ireland to 60 Lisburn Road Belfast BT9 6AF on 2021-04-12
dot icon02/03/2021
Appointment of Mr Michael Robert Foden as a director on 2021-02-01
dot icon02/03/2021
Appointment of Ms Vanessa Jane Shelton as a director on 2021-02-01
dot icon02/03/2021
Appointment of Mr Christopher Patrick Cullen as a director on 2021-02-24
dot icon25/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon18/02/2021
Appointment of Mrs Nicola Molloy as a director on 2021-02-01
dot icon08/02/2021
Registered office address changed from 4-7 Brunswick Manor 116 Abbey Street Bangor Down BT20 4JD to 4-6 Brunswick Manor 116 Abbey Street Bangor BT20 4JD on 2021-02-08
dot icon25/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon16/11/2017
Termination of appointment of Margaret Barton as a director on 2017-11-16
dot icon13/11/2017
Appointment of Mr Alan Conroy as a director on 2017-11-10
dot icon04/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon04/07/2017
Termination of appointment of William Redmond Flynn as a director on 2017-07-04
dot icon04/07/2017
Termination of appointment of William Redmond Flynn as a secretary on 2017-07-04
dot icon04/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon30/06/2016
Accounts for a dormant company made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon15/04/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon22/01/2016
Resolutions
dot icon01/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon06/03/2014
Appointment of Ms Margaret Barton as a director
dot icon05/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon08/10/2013
Termination of appointment of Avril Grahame as a director
dot icon01/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon19/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon27/03/2012
Secretary's details changed for William Redmond Flynn on 2012-02-01
dot icon27/03/2012
Director's details changed for William Redmond Flynn on 2012-02-01
dot icon27/03/2012
Appointment of Avril Grahame as a director
dot icon14/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon12/04/2011
Termination of appointment of Joseph Cairns as a director
dot icon06/07/2010
Annual return made up to 2010-06-18
dot icon06/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon29/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon01/03/2010
Annual return made up to 2009-06-18
dot icon01/03/2010
Registered office address changed from Wm Courtney & Co 26 the Square Moy Dungannon BT71 7SG on 2010-03-01
dot icon01/03/2010
Appointment of William Redmond Flynn as a secretary
dot icon01/03/2010
Appointment of William Redmond Flynn as a director
dot icon26/09/2009
Change of dirs/sec
dot icon26/09/2009
Change of dirs/sec
dot icon26/09/2009
Change of dirs/sec
dot icon30/05/2009
30/06/08 annual accts
dot icon14/10/2008
18/06/08
dot icon04/09/2008
30/06/07 annual accts
dot icon11/09/2007
18/06/07 annual return shuttle
dot icon17/04/2007
30/06/06 annual accts
dot icon01/08/2006
18/06/06 annual return shuttle
dot icon25/01/2006
30/06/05 annual accts
dot icon06/11/2005
18/06/05 annual return shuttle
dot icon06/07/2004
Change of dirs/sec
dot icon18/06/2004
Articles
dot icon18/06/2004
Memorandum
dot icon18/06/2004
Decln complnce reg new co
dot icon18/06/2004
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
26.00
-
0.00
26.00
-
2022
-
26.00
-
0.00
26.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Quinn, Adrian
Director
18/06/2004 - 29/05/2009
1
Mr William Redmond Flynn
Director
19/06/2009 - 04/07/2017
1
Shelton, Vanessa Jane
Director
01/02/2021 - 24/10/2025
4
Molloy, Nicola
Director
01/02/2021 - 06/10/2025
1
Glennon, Lisa
Secretary
28/04/2021 - 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 CHURCH COURT (HOLYWOOD) MANAGEMENT COMPANY LIMITED

CHURCH COURT (HOLYWOOD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/06/2004 with the registered office located at 238a Kingsway, Dunmurry, Belfast BT17 9AE. There are currently 6 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 CHURCH COURT (HOLYWOOD) MANAGEMENT COMPANY LIMITED?

toggle

CHURCH COURT (HOLYWOOD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/06/2004 .

Where is CHURCH COURT (HOLYWOOD) MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH COURT (HOLYWOOD) MANAGEMENT COMPANY LIMITED is registered at 238a Kingsway, Dunmurry, Belfast BT17 9AE.

What does CHURCH COURT (HOLYWOOD) MANAGEMENT COMPANY LIMITED do?

toggle

CHURCH COURT (HOLYWOOD) MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHURCH COURT (HOLYWOOD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-06-30.