COMBER COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COMBER COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041194

Incorporation date

17/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Market Place, Carrickfergus BT38 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2001)
dot icon29/04/2026
Micro company accounts made up to 2025-12-31
dot icon05/11/2025
Termination of appointment of Alan Thompson as a director on 2025-11-05
dot icon07/08/2025
Confirmation statement made on 2025-07-06 with updates
dot icon15/05/2025
Micro company accounts made up to 2024-12-31
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-06 with updates
dot icon22/08/2023
Micro company accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-07-06 with updates
dot icon06/09/2022
Termination of appointment of Richard Stewart Mayne as a director on 2022-09-06
dot icon15/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon14/04/2022
Appointment of Mr Neville Gordon Thomson as a director on 2022-04-14
dot icon05/04/2022
Micro company accounts made up to 2021-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-06 with updates
dot icon28/01/2021
Micro company accounts made up to 2020-12-31
dot icon04/11/2020
Cessation of Geraldine Kane as a person with significant control on 2020-11-04
dot icon30/10/2020
Registered office address changed from C/O Oak Property Management (N.I.) Ltd 2nd Floor 2 Market Place Carrickfergus County Antrim BT38 7AW to 2 Market Place Carrickfergus BT38 7AW on 2020-10-30
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon19/05/2020
Appointment of Mr Patrick Owen Martin as a director on 2020-05-19
dot icon05/03/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2019
Termination of appointment of John Moffett as a director on 2019-11-15
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon04/02/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon30/10/2017
Appointment of Mr Richard Stewart Mayne as a director on 2017-10-01
dot icon08/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon08/08/2017
Notification of Geraldine Kane as a person with significant control on 2016-04-06
dot icon24/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon28/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/11/2013
Termination of appointment of Michael Kane as a director
dot icon31/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr Michael Joseph Kane on 2013-07-15
dot icon27/02/2013
Director's details changed for Mr Alan Thompson on 2013-02-27
dot icon27/02/2013
Director's details changed for Mr John Moffett on 2013-02-27
dot icon27/02/2013
Registered office address changed from C/O Gmk Property Management Limited 2Nd Floor, 2 Market Place Carrickfergus BT38 7AW on 2013-02-27
dot icon17/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon10/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/08/2009
17/07/09 annual return shuttle
dot icon23/02/2009
31/12/08 annual accts
dot icon01/09/2008
Change in sit reg add
dot icon20/08/2008
17/07/08 annual return shuttle
dot icon14/03/2008
31/12/07 annual accts
dot icon11/03/2008
Change of dirs/sec
dot icon10/03/2008
Change of dirs/sec
dot icon07/08/2007
17/07/07
dot icon29/03/2007
31/12/06 annual accts
dot icon15/10/2006
31/12/05 annual accts
dot icon21/08/2006
Change of dirs/sec
dot icon14/08/2006
17/07/06 annual return shuttle
dot icon03/08/2006
Change of dirs/sec
dot icon28/10/2005
Change in sit reg add
dot icon28/10/2005
31/12/04 annual accts
dot icon19/07/2005
17/07/05 annual return shuttle
dot icon07/10/2004
31/12/03 annual accts
dot icon27/07/2004
17/07/04 annual return shuttle
dot icon20/07/2004
Change of dirs/sec
dot icon08/04/2004
Change of dirs/sec
dot icon31/03/2004
Change of dirs/sec
dot icon31/03/2004
Change of dirs/sec
dot icon30/03/2004
Change in sit reg add
dot icon06/08/2003
17/07/03 annual return shuttle
dot icon07/03/2003
31/12/02 annual accts
dot icon09/09/2002
Return of allot of shares
dot icon29/07/2002
17/07/02 annual return shuttle
dot icon24/09/2001
Change in sit reg add
dot icon24/09/2001
Change of dirs/sec
dot icon24/09/2001
Change of ARD
dot icon24/09/2001
Change of dirs/sec
dot icon17/07/2001
Articles
dot icon17/07/2001
Decln complnce reg new co
dot icon17/07/2001
Pars re dirs/sit reg off
dot icon17/07/2001
Memorandum
dot icon17/07/2001
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.18K
-
0.00
-
-
2022
0
24.85K
-
0.00
-
-
2022
0
24.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.85K £Ascended2.01K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Patrick Owen Martin
Director
19/05/2020 - Present
7
Kane, Geraldine
Secretary
03/03/2008 - Present
71
Thompson, Alan
Director
19/07/2006 - 05/11/2025
-
Thomson, Neville Gordon
Director
14/04/2022 - 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 COMBER COURT MANAGEMENT COMPANY LIMITED

COMBER COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/07/2001 with the registered office located at 2 Market Place, Carrickfergus BT38 7AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMBER COURT MANAGEMENT COMPANY LIMITED?

toggle

COMBER COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/07/2001 .

Where is COMBER COURT MANAGEMENT COMPANY LIMITED located?

toggle

COMBER COURT MANAGEMENT COMPANY LIMITED is registered at 2 Market Place, Carrickfergus BT38 7AW.

What does COMBER COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for COMBER COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-12-31.