CHURCH LANE COURT DONAGHADEE APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHURCH LANE COURT DONAGHADEE APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI036108

Incorporation date

05/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

125 Main Street, Bangor BT20 4AECopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1999)
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/06/2025
Registered office address changed from 125 Main Street Bangor BT20 4AE Northern Ireland to 324 Upper Newtownards Road Belfast BT4 3EX on 2025-06-27
dot icon27/06/2025
Registered office address changed from 324 Upper Newtownards Road Belfast BT4 3EX Northern Ireland to 125 Main Street Bangor BT20 4AE on 2025-06-27
dot icon17/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon25/11/2024
Termination of appointment of Ben Alexander Crawford as a director on 2024-11-24
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon10/11/2021
Appointment of Mr Ben Alexander Crawford as a director on 2021-11-08
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon29/10/2019
Micro company accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon23/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon19/01/2018
Secretary's details changed for Pinkertons Estate Agents on 2018-01-18
dot icon19/01/2018
Registered office address changed from Pinkertons Estate Agents 64 High Street Bangor County Down BT20 5AZ Northern Ireland to 125 Main Street Bangor BT20 4AE on 2018-01-19
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon28/11/2016
Appointment of Mr Mark Sloan as a director on 2016-11-15
dot icon28/11/2016
Termination of appointment of Nicola Beattie as a director on 2016-11-28
dot icon22/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon13/11/2015
Appointment of Pinkertons Estate Agents as a secretary on 2015-11-01
dot icon13/11/2015
Registered office address changed from 21 Holborn Avenue Bangor Co Down BT20 5EH Northern Ireland to Pinkertons Estate Agents 64 High Street Bangor County Down BT20 5AZ on 2015-11-13
dot icon18/09/2015
Registered office address changed from C/O Glen Property Management the Long Acre Old Carneal Brae Gleno, Larne BT40 3AS to 21 Holborn Avenue Bangor Co Down BT20 5EH on 2015-09-18
dot icon18/09/2015
Termination of appointment of Gillian Mcconnell as a secretary on 2015-09-18
dot icon06/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon15/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon05/07/2010
Director's details changed for Nicola Beattie on 2010-05-05
dot icon05/07/2010
Secretary's details changed for Gillian Mcconnell on 2010-05-05
dot icon16/03/2010
Annual return made up to 2009-05-05
dot icon16/03/2010
Annual return made up to 2008-05-05 with full list of shareholders
dot icon16/03/2010
Appointment of Gillian Mcconnell as a secretary
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 icon12/03/2008
31/05/07 annual accts
dot icon12/03/2008
Change of ARD
dot icon12/03/2008
31/12/07 annual accts
dot icon11/03/2008
Change of dirs/sec
dot icon10/03/2008
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
05/05/07 annual return shuttle
dot icon28/02/2007
31/05/06 annual accts
dot icon05/05/2006
31/05/05 annual accts
dot icon05/05/2006
05/05/06 annual return shuttle
dot icon08/03/2006
Change in sit reg add
dot icon17/06/2005
05/05/05 annual return shuttle
dot icon08/04/2005
Change of dirs/sec
dot icon25/01/2005
31/05/04 annual accts
dot icon25/10/2004
Change of dirs/sec
dot icon20/05/2004
05/05/04 annual return shuttle
dot icon12/02/2004
31/05/03 annual accts
dot icon07/02/2004
Change of dirs/sec
dot icon07/02/2004
Change of dirs/sec
dot icon05/02/2004
05/05/03 annual return shuttle
dot icon05/02/2004
Change of dirs/sec
dot icon05/02/2004
Change of dirs/sec
dot icon30/01/2004
Return of allot of shares
dot icon29/12/2003
Change in sit reg add
dot icon10/04/2003
Change in sit reg add
dot icon10/04/2003
31/05/02 annual accts
dot icon10/04/2003
05/05/02 annual return shuttle
dot icon03/08/2002
31/05/01 annual accts
dot icon11/06/2001
05/05/01 annual return shuttle
dot icon19/06/2000
05/05/00 annual return shuttle
dot icon05/05/1999
Decln complnce reg new co
dot icon05/05/1999
Articles
dot icon05/05/1999
Pars re dirs/sit reg off
dot icon05/05/1999
Memorandum
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
05/05/2026
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
-
1.61K
-
0.00
-
-
2022
-
4.32K
-
0.00
-
-
2022
-
4.32K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.32K £Ascended168.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINKERTONS (NI) LIMITED
Corporate Secretary
01/11/2015 - Present
16
Kane, Michael Joseph
Director
29/02/2008 - 30/11/2008
89
Houston, Paul Charles Wesley
Director
05/05/1999 - 31/03/2003
1
Crawford, Ben Alexander
Director
08/11/2021 - 24/11/2024
-
Sloan, Mark
Director
15/11/2016 - 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 LANE COURT DONAGHADEE APARTMENTS LIMITED

CHURCH LANE COURT DONAGHADEE APARTMENTS LIMITED is an(a) Active company incorporated on 05/05/1999 with the registered office located at 125 Main Street, Bangor BT20 4AE. 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 CHURCH LANE COURT DONAGHADEE APARTMENTS LIMITED?

toggle

CHURCH LANE COURT DONAGHADEE APARTMENTS LIMITED is currently Active. It was registered on 05/05/1999 .

Where is CHURCH LANE COURT DONAGHADEE APARTMENTS LIMITED located?

toggle

CHURCH LANE COURT DONAGHADEE APARTMENTS LIMITED is registered at 125 Main Street, Bangor BT20 4AE.

What does CHURCH LANE COURT DONAGHADEE APARTMENTS LIMITED do?

toggle

CHURCH LANE COURT DONAGHADEE APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH LANE COURT DONAGHADEE APARTMENTS LIMITED?

toggle

The latest filing was on 05/09/2025: Micro company accounts made up to 2024-12-31.