COACH HORSE LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COACH HORSE LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI067308

Incorporation date

27/11/2007

Size

Dormant

Contacts

Registered address

Registered address

1-2 Coach Horse Lane, Seaforde, Downpatrick, DownCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon18/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon05/11/2024
Registered office address changed from 238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland to 1-2 Coach Horse Lane Seaforde Downpatrick Down on 2024-11-05
dot icon04/11/2024
Termination of appointment of Lisa Glennon as a secretary on 2024-10-31
dot icon04/11/2024
Appointment of Mr Patrick James Mcveigh as a director on 2024-11-01
dot icon04/11/2024
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon06/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon11/06/2024
Appointment of Mrs Ruth Elinor Mcneely as a director on 2024-06-10
dot icon06/06/2024
Termination of appointment of Richard Rodgers as a director on 2024-06-01
dot icon27/03/2024
Appointment of Ms Linda Mcmullan as a director on 2024-03-25
dot icon26/03/2024
Termination of appointment of Robin Diamond as a director on 2024-03-25
dot icon21/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon09/03/2022
Registered office address changed from Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-03-09
dot icon18/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon06/09/2021
Appointment of Mr Robin Diamond as a director on 2021-09-06
dot icon04/09/2021
Appointment of Mr Richard Rodgers as a director on 2021-09-04
dot icon04/09/2021
Termination of appointment of Edyta Wright as a director on 2021-09-04
dot icon04/09/2021
Termination of appointment of Leon Frost as a director on 2021-09-04
dot icon04/09/2021
Termination of appointment of Robert Gartley as a director on 2021-09-04
dot icon10/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/12/2020
Confirmation statement made on 2020-11-03 with updates
dot icon20/12/2020
Notification of a person with significant control statement
dot icon04/11/2020
Appointment of Ms Lisa Glennon as a secretary on 2020-10-04
dot icon02/10/2020
Cessation of Sonia Millar as a person with significant control on 2020-10-02
dot icon30/09/2020
Director's details changed for Ms Edyta Wright on 2020-09-30
dot icon01/09/2020
Appointment of Ms Edyta Wright as a director on 2020-08-19
dot icon21/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon19/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/05/2019
Appointment of Mr Leon Frost as a director on 2019-05-21
dot icon23/05/2019
Termination of appointment of Marcus Kearney as a director on 2019-05-21
dot icon10/12/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon07/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon02/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/04/2017
Appointment of Mr Marcus Kearney as a director on 2016-08-16
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon25/07/2016
Termination of appointment of Richard William Thomas Rodgers as a director on 2016-07-25
dot icon25/07/2016
Appointment of Mr Robert Gartley as a director on 2016-07-25
dot icon13/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon10/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/03/2015
Current accounting period shortened from 2015-11-30 to 2015-03-31
dot icon27/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon20/10/2014
Termination of appointment of Trevor Nelson as a director on 2014-10-01
dot icon20/10/2014
Appointment of Mr Richard Rodgers as a director on 2014-10-01
dot icon24/09/2014
Registered office address changed from C/O C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast Co Antrim BT7 1SH to Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF on 2014-09-24
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon15/01/2014
Statement of capital following an allotment of shares on 2013-03-04
dot icon28/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon28/11/2013
Termination of appointment of Jennifer Nelson as a secretary
dot icon28/11/2013
Termination of appointment of Jennifer Nelson as a director
dot icon22/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon10/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon30/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon21/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon17/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon17/01/2011
Registered office address changed from Dawson Nangle & Tumelty Ormeau House 91-97 Ormeau Road Belfast BT7 1SH on 2011-01-17
dot icon24/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon09/02/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon05/02/2010
Director's details changed for Jennifer Nelson on 2009-11-27
dot icon05/02/2010
Director's details changed for Trevor Nelson on 2009-11-27
dot icon05/02/2010
Secretary's details changed for Jennifer Nelson on 2009-11-27
dot icon22/09/2009
30/11/08 annual accts
dot icon05/03/2009
Return of allot of shares
dot icon12/12/2008
27/11/08
dot icon27/11/2007
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
31/03/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
8.00
-
0.00
8.00
-
2023
-
8.00
-
0.00
8.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodgers, Richard
Director
04/09/2021 - 01/06/2024
1
Mcveigh, Patrick James
Director
01/11/2024 - Present
278
Diamond, Robin
Director
06/09/2021 - 25/03/2024
-
Mcmullan, Linda
Director
25/03/2024 - Present
-
Mcneely, Ruth Elinor
Director
10/06/2024 - Present
-

Persons with Significant Control

2
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 COACH HORSE LANE MANAGEMENT COMPANY LIMITED

COACH HORSE LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/11/2007 with the registered office located at 1-2 Coach Horse Lane, Seaforde, Downpatrick, Down. 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 COACH HORSE LANE MANAGEMENT COMPANY LIMITED?

toggle

COACH HORSE LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/11/2007 .

Where is COACH HORSE LANE MANAGEMENT COMPANY LIMITED located?

toggle

COACH HORSE LANE MANAGEMENT COMPANY LIMITED is registered at 1-2 Coach Horse Lane, Seaforde, Downpatrick, Down.

What does COACH HORSE LANE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COACH HORSE LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-07 with updates.