CLOCKHILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLOCKHILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI071585

Incorporation date

27/01/2009

Size

Dormant

Contacts

Registered address

Registered address

422 Lisburn Road, Belfast BT9 6GNCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2009)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon08/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon08/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon30/03/2022
Accounts for a dormant company made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon27/01/2022
Appointment of Dr Philip O'neill as a director on 2022-01-26
dot icon27/01/2022
Appointment of Mr Christopher Beck as a director on 2022-01-26
dot icon12/10/2021
Termination of appointment of Patrick Mcveigh as a director on 2021-10-12
dot icon12/10/2021
Appointment of Director Management Limited as a director on 2021-10-12
dot icon12/10/2021
Registered office address changed from 1 Kildare Street Newry BT34 1DQ Northern Ireland to 422 Lisburn Road Belfast BT9 6GN on 2021-10-12
dot icon06/09/2021
Micro company accounts made up to 2021-01-31
dot icon04/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-01-31
dot icon13/08/2020
Appointment of Mr Patrick Mcveigh as a director on 2020-08-13
dot icon13/08/2020
Termination of appointment of Jack James Mcveigh as a director on 2020-08-13
dot icon13/08/2020
Registered office address changed from 122B Quarry Lane Dublin Road Newry BT35 8QP to 1 Kildare Street Newry BT34 1DQ on 2020-08-13
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon27/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon10/10/2017
Micro company accounts made up to 2017-01-31
dot icon12/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/05/2014
Appointment of Mr Jack James Mcveigh as a director
dot icon07/05/2014
Appointment of Mr Jack James Mcveigh as a director
dot icon07/05/2014
Termination of appointment of Olivia Cunningham as a secretary
dot icon07/05/2014
Termination of appointment of Olivia Mcveigh as a director
dot icon10/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Patrick Mcveigh as a director
dot icon25/02/2013
Appointment of Mrs Olivia Susan Mcveigh as a director
dot icon15/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon06/04/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon30/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon14/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon20/04/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon27/01/2009
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
31/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
5.00
-
0.00
5.00
-
2023
-
5.00
-
0.00
5.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DIRECTOR MANAGEMENT LIMITED
Corporate Director
12/10/2021 - Present
114
Mcveigh, Patrick
Director
13/08/2020 - 12/10/2021
18
Mcveigh, Patrick James
Director
27/01/2009 - 01/01/2013
278
Mcveigh, Olivia Susan
Director
01/01/2013 - 01/01/2014
67
Mcveigh, Jack James
Director
01/01/2014 - 13/08/2020
111

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 CLOCKHILL MANAGEMENT COMPANY LIMITED

CLOCKHILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/2009 with the registered office located at 422 Lisburn Road, Belfast BT9 6GN. 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 CLOCKHILL MANAGEMENT COMPANY LIMITED?

toggle

CLOCKHILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/2009 .

Where is CLOCKHILL MANAGEMENT COMPANY LIMITED located?

toggle

CLOCKHILL MANAGEMENT COMPANY LIMITED is registered at 422 Lisburn Road, Belfast BT9 6GN.

What does CLOCKHILL MANAGEMENT COMPANY LIMITED do?

toggle

CLOCKHILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLOCKHILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with updates.