CLOGHAN GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLOGHAN GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046497

Incorporation date

13/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon06/01/2026
Micro company accounts made up to 2025-04-30
dot icon26/11/2025
Termination of appointment of Michael Blair Wilson as a director on 2025-11-26
dot icon21/11/2025
Registered office address changed from 561 Upper Newtownards Road Belfast Co Antrim BT4 3LP to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast BT4 3LP on 2025-11-21
dot icon12/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon23/04/2025
Appointment of Charles White as a secretary on 2025-04-23
dot icon23/04/2025
Termination of appointment of Michael Wilson as a secretary on 2025-04-23
dot icon27/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon30/05/2024
Confirmation statement made on 2024-05-27 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-04-30
dot icon22/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-04-30
dot icon02/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon26/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon08/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon02/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon11/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon09/08/2019
Appointment of Mr Michael Wilson as a director on 2019-08-09
dot icon20/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon11/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon05/02/2019
Termination of appointment of Damian Gallagher as a director on 2019-02-05
dot icon09/07/2018
Accounts for a dormant company made up to 2018-05-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon18/06/2018
Second filing of the annual return made up to 2016-05-13
dot icon08/06/2018
Notification of a person with significant control statement
dot icon05/06/2018
Appointment of Michael Wilson as a secretary on 2016-05-12
dot icon05/06/2018
Termination of appointment of Steven John Mccabe as a secretary on 2016-05-12
dot icon29/05/2018
Registered office address changed from , the Mount 2 Woodstock Link, Belfast, BT6 8DD to 561 Upper Newtownards Road Belfast Co Antrim BT4 3LP on 2018-05-29
dot icon29/05/2018
Confirmation statement made on 2017-05-13 with updates
dot icon29/05/2018
Annual return made up to 2016-05-13 with full list of shareholders
dot icon29/05/2018
Accounts for a dormant company made up to 2017-05-31
dot icon29/05/2018
Accounts for a dormant company made up to 2016-05-31
dot icon29/05/2018
Appointment of Damian Gallagher as a director on 2016-05-12
dot icon29/05/2018
Termination of appointment of Ronan Lynch as a director on 2016-05-12
dot icon25/05/2018
Administrative restoration application
dot icon01/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon21/05/2016
Compulsory strike-off action has been discontinued
dot icon20/05/2016
Accounts for a dormant company made up to 2015-05-31
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2015
Compulsory strike-off action has been discontinued
dot icon10/12/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon11/09/2015
First Gazette notice for compulsory strike-off
dot icon27/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon29/11/2014
Compulsory strike-off action has been discontinued
dot icon26/11/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon26/11/2014
Director's details changed for Ronan Lynch on 2014-11-01
dot icon12/09/2014
First Gazette notice for compulsory strike-off
dot icon28/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon28/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon28/02/2013
Registered office address changed from , 112 Bloomfield Avenue, Belfast, BT5 5AE on 2013-02-28
dot icon28/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/02/2013
Appointment of Mr Steven John Mccabe as a secretary
dot icon28/02/2013
Termination of appointment of Secretary Services Ltd as a secretary
dot icon22/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon29/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon01/03/2012
Registered office address changed from , C/O Charterhouse Property, Management Limited, 132 University Street, Belfast, BT7 1HH on 2012-03-01
dot icon18/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon16/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon13/05/2010
Director's details changed for Ronan Lynch on 2010-05-13
dot icon26/07/2009
31/05/09 annual accts
dot icon27/05/2009
13/05/09 annual return shuttle
dot icon23/06/2008
31/05/08 annual accts
dot icon28/05/2008
13/05/08 annual return shuttle
dot icon11/03/2008
Change of dirs/sec
dot icon21/02/2008
Change of dirs/sec
dot icon23/08/2007
Return of allot of shares
dot icon22/08/2007
31/05/07 annual accts
dot icon23/07/2007
Change in sit reg add
dot icon18/07/2007
13/05/07 annual return shuttle
dot icon05/04/2007
31/05/06 annual accts
dot icon21/07/2006
13/05/06 annual return shuttle
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon28/07/2005
31/05/05 annual accts
dot icon29/06/2005
31/05/04 annual accts
dot icon01/06/2005
13/05/05 annual return shuttle
dot icon08/06/2004
Change in sit reg add
dot icon07/06/2004
Change of dirs/sec
dot icon07/06/2004
Change of dirs/sec
dot icon22/05/2004
13/05/04 annual return shuttle
dot icon13/05/2003
Pars re dirs/sit reg off
dot icon13/05/2003
Memorandum
dot icon13/05/2003
Articles
dot icon13/05/2003
Decln complnce reg new co
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
30/04/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS DIRECTOR SERVICES LIMITED
Corporate Director
13/05/2003 - 13/05/2003
3187
SECRETARY SERVICES LTD
Corporate Secretary
10/08/2005 - 28/02/2013
66
DIRECTOR MANAGEMENT LTD
Corporate Director
10/08/2005 - 25/02/2008
58
George, Caroline Elizabeth
Director
13/05/2003 - 10/08/2006
50
George, David Robert
Director
13/05/2003 - 10/08/2005
51

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 CLOGHAN GARDENS MANAGEMENT COMPANY LIMITED

CLOGHAN GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/05/2003 with the registered office located at Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOGHAN GARDENS MANAGEMENT COMPANY LIMITED?

toggle

CLOGHAN GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/05/2003 .

Where is CLOGHAN GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

CLOGHAN GARDENS MANAGEMENT COMPANY LIMITED is registered at Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LP.

What does CLOGHAN GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLOGHAN GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-04-30.