CHURCH ROAD NO.17 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCH ROAD NO.17 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI047426

Incorporation date

06/08/2003

Size

Dormant

Contacts

Registered address

Registered address

150 Holywood Road, Belfast BT4 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon04/09/2025
Accounts for a dormant company made up to 2025-08-31
dot icon08/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-08-31
dot icon08/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2022-08-31
dot icon12/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-08-31
dot icon23/08/2021
Termination of appointment of Philip William Robinson as a director on 2021-08-21
dot icon23/08/2021
Termination of appointment of John William Posnett as a director on 2021-08-23
dot icon23/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/02/2021
Appointment of Mr Duncan Moore Mcilroy as a director on 2021-02-22
dot icon18/02/2021
Termination of appointment of Neil Gillespie as a director on 2021-02-01
dot icon18/02/2021
Termination of appointment of Joanna Louise Gillespie as a director on 2021-02-01
dot icon18/02/2021
Registered office address changed from 146 High Street Holywood County Down BT18 9HS to 150 Holywood Road Belfast BT4 1NY on 2021-02-18
dot icon12/02/2021
Termination of appointment of Harold Logan as a director on 2021-02-01
dot icon12/02/2021
Appointment of Flat Management Services Limited as a secretary on 2021-02-01
dot icon12/02/2021
Termination of appointment of Joanna Louise Gillespie as a secretary on 2021-02-12
dot icon12/10/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-08-06 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/04/2017
Appointment of Jacqueline Elizabeth Sloan as a director on 2017-04-11
dot icon24/04/2017
Appointment of John William Posnett as a director on 2017-04-11
dot icon24/04/2017
Appointment of Philip William Robinson as a director on 2017-04-11
dot icon24/04/2017
Appointment of Harold Logan as a director on 2017-04-11
dot icon26/10/2016
Compulsory strike-off action has been discontinued
dot icon25/10/2016
First Gazette notice for compulsory strike-off
dot icon24/10/2016
Confirmation statement made on 2016-08-06 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/04/2016
Termination of appointment of Neil Gillespie as a director on 2016-04-05
dot icon22/10/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/06/2015
Registered office address changed from 7 Demense Gate Holywood Co Down Bt18 Gfr to 146 High Street Holywood County Down BT18 9HS on 2015-06-30
dot icon19/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/10/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Neil Gillespie on 2010-07-31
dot icon02/10/2010
Secretary's details changed for Joanna Gillespie on 2010-07-31
dot icon02/10/2010
Director's details changed for Neil Gillespie on 2010-07-31
dot icon02/10/2010
Director's details changed for Joanna Louise Gillespie on 2010-07-31
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
06/08/09 annual return shuttle
dot icon10/07/2009
31/08/08 annual accts
dot icon09/07/2008
31/08/07 annual accts
dot icon04/10/2007
06/08/07 annual return shuttle
dot icon03/07/2007
31/08/06 annual accts
dot icon08/10/2006
Change of dirs/sec
dot icon08/10/2006
Change of dirs/sec
dot icon16/08/2006
06/08/06 annual return shuttle
dot icon23/06/2006
31/08/05 annual accts
dot icon16/01/2006
Change of dirs/sec
dot icon16/01/2006
Change of dirs/sec
dot icon08/12/2004
06/08/04 annual return shuttle
dot icon06/08/2003
Pars re dirs/sit reg off
dot icon06/08/2003
Memorandum
dot icon06/08/2003
Decln complnce reg new co
dot icon06/08/2003
Articles
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
31/08/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Brian
Director
06/08/2003 - 14/09/2005
2
FLAT MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/02/2021 - Present
67
Mrs Joanna Louise Gillespie
Director
14/09/2006 - 01/02/2021
2
O'neill, Aine
Director
06/08/2003 - 04/12/2005
1
Mcilroy, Duncan Moore
Director
22/02/2021 - 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 ROAD NO.17 MANAGEMENT LIMITED

CHURCH ROAD NO.17 MANAGEMENT LIMITED is an(a) Active company incorporated on 06/08/2003 with the registered office located at 150 Holywood Road, Belfast BT4 1NY. There are currently 3 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 ROAD NO.17 MANAGEMENT LIMITED?

toggle

CHURCH ROAD NO.17 MANAGEMENT LIMITED is currently Active. It was registered on 06/08/2003 .

Where is CHURCH ROAD NO.17 MANAGEMENT LIMITED located?

toggle

CHURCH ROAD NO.17 MANAGEMENT LIMITED is registered at 150 Holywood Road, Belfast BT4 1NY.

What does CHURCH ROAD NO.17 MANAGEMENT LIMITED do?

toggle

CHURCH ROAD NO.17 MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHURCH ROAD NO.17 MANAGEMENT LIMITED?

toggle

The latest filing was on 04/09/2025: Accounts for a dormant company made up to 2025-08-31.