CLUBSEC MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLUBSEC MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046367

Incorporation date

01/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

17 Annadorn Road, Downpatrick BT30 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2003)
dot icon19/03/2026
Notification of Glnb Holdings Ltd as a person with significant control on 2026-02-27
dot icon19/03/2026
Cessation of Gavin Murphy as a person with significant control on 2026-02-27
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon18/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon23/12/2025
Registration of charge NI0463670001, created on 2025-12-22
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon24/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon24/02/2025
Registered office address changed from 239 Saintfield Road Belfast BT8 6PS Northern Ireland to 17 Annadorn Road Downpatrick BT30 8JU on 2025-02-24
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/02/2024
Cessation of Anthony Oliver James Agnew as a person with significant control on 2024-02-05
dot icon06/02/2024
Cessation of James Agnew as a person with significant control on 2024-02-05
dot icon06/02/2024
Termination of appointment of Anthony Oliver James Agnew as a secretary on 2024-02-05
dot icon06/02/2024
Registered office address changed from 6B Upper Water Street Newry Co. Down BT34 1DJ to 239 Saintfield Road Belfast BT8 6PS on 2024-02-06
dot icon06/02/2024
Termination of appointment of James Agnew as a director on 2024-02-05
dot icon06/02/2024
Termination of appointment of Anthony Oliver James Agnew as a director on 2024-02-05
dot icon06/02/2024
Termination of appointment of Liam Davey as a director on 2024-02-05
dot icon06/02/2024
Appointment of Mr Gavin Murphy as a director on 2024-02-05
dot icon06/02/2024
Notification of Gavin Murphy as a person with significant control on 2024-02-05
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon20/09/2022
Confirmation statement made on 2022-06-13 with updates
dot icon20/06/2022
Confirmation statement made on 2022-05-25 with updates
dot icon20/06/2022
Change of details for Mr Anthony Oliver James Agnew as a person with significant control on 2022-05-25
dot icon21/03/2022
Change of details for Mr Anthony James Agnew as a person with significant control on 2022-03-21
dot icon21/03/2022
Secretary's details changed for Mr Anthony James Agnew on 2022-03-21
dot icon09/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/05/2021
Director's details changed for Mr James Agnew on 2021-05-25
dot icon25/05/2021
Secretary's details changed for Mr Anthony James Agnew on 2021-05-25
dot icon25/05/2021
Director's details changed for Mr Liam Davey on 2021-05-25
dot icon25/05/2021
Director's details changed for Mr Anthony James Agnew on 2021-05-25
dot icon25/01/2021
Director's details changed for Mr Anthony James Agnew on 2021-01-25
dot icon11/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon25/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/12/2019
Registered office address changed from 138 University Street Belfast BT7 1HJ to 6B Upper Water Street Newry Co. Down BT34 1DJ on 2019-12-27
dot icon03/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon31/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2012
Compulsory strike-off action has been discontinued
dot icon25/05/2012
First Gazette notice for compulsory strike-off
dot icon23/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon23/05/2012
Director's details changed for James Agnew on 2012-05-17
dot icon23/05/2012
Director's details changed for Liam Davey on 2012-05-17
dot icon23/05/2012
Director's details changed for Anthony Agnew on 2012-05-17
dot icon22/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
01/05/09 annual return shuttle
dot icon02/04/2009
31/05/08 annual accts
dot icon08/07/2008
01/05/08
dot icon08/04/2008
31/05/07 annual accts
dot icon15/06/2007
01/05/07 annual return shuttle
dot icon04/04/2007
31/05/06 annual accts
dot icon03/10/2006
31/05/05 annual accts
dot icon22/08/2006
Return of allot of shares
dot icon11/08/2006
Change of dirs/sec
dot icon11/08/2006
Change of dirs/sec
dot icon05/07/2006
01/05/06 annual return shuttle
dot icon23/05/2006
Change of dirs/sec
dot icon03/06/2005
31/05/04 annual accts
dot icon28/04/2005
01/05/05 annual return shuttle
dot icon03/07/2004
01/05/04 annual return shuttle
dot icon15/05/2003
Change of dirs/sec
dot icon01/05/2003
Pars re dirs/sit reg off
dot icon01/05/2003
Decln complnce reg new co
dot icon01/05/2003
Memorandum
dot icon01/05/2003
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

62
2023
change arrow icon+17.97 % *

* during past year

Cash in Bank

£110,144.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
133.25K
-
0.00
172.65K
-
2022
76
199.96K
-
0.00
93.37K
-
2023
62
217.64K
-
0.00
110.14K
-
2023
62
217.64K
-
0.00
110.14K
-

Employees

2023

Employees

62 Descended-18 % *

Net Assets(GBP)

217.64K £Ascended8.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.14K £Ascended17.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Agnew
Director
16/05/2006 - 05/02/2024
-
Mr Gavin Murphy
Director
05/02/2024 - Present
4
Agnew, Anthony Oliver James
Director
01/05/2003 - 05/02/2024
-
Agnew, Anthony Oliver James
Secretary
01/05/2003 - 05/02/2024
-
Davey, Liam
Director
16/05/2006 - 05/02/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLUBSEC MANAGEMENT LIMITED

CLUBSEC MANAGEMENT LIMITED is an(a) Active company incorporated on 01/05/2003 with the registered office located at 17 Annadorn Road, Downpatrick BT30 8JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUBSEC MANAGEMENT LIMITED?

toggle

CLUBSEC MANAGEMENT LIMITED is currently Active. It was registered on 01/05/2003 .

Where is CLUBSEC MANAGEMENT LIMITED located?

toggle

CLUBSEC MANAGEMENT LIMITED is registered at 17 Annadorn Road, Downpatrick BT30 8JU.

What does CLUBSEC MANAGEMENT LIMITED do?

toggle

CLUBSEC MANAGEMENT LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does CLUBSEC MANAGEMENT LIMITED have?

toggle

CLUBSEC MANAGEMENT LIMITED had 62 employees in 2023.

What is the latest filing for CLUBSEC MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Notification of Glnb Holdings Ltd as a person with significant control on 2026-02-27.