COMBINED FACILITIES MANAGEMENT LTD

Register to unlock more data on OkredoRegister

COMBINED FACILITIES MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037518

Incorporation date

08/12/1999

Size

Full

Contacts

Registered address

Registered address

65 Deerpark Road, Leitrim, Castledawson, Co Derry BT45 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1999)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon03/02/2026
Notification of Leitrim Group Holdings Ltd as a person with significant control on 2026-01-23
dot icon03/02/2026
Cessation of Leitrim Holdings Limited as a person with significant control on 2026-01-23
dot icon03/02/2026
Notification of Cfm Group Holdings Ltd as a person with significant control on 2026-01-23
dot icon03/02/2026
Cessation of Leitrim Group Holdings Ltd as a person with significant control on 2026-01-23
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon04/02/2025
Accounts for a medium company made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon27/05/2024
Appointment of Mr Ryan Mc Shane as a director on 2024-05-14
dot icon27/05/2024
Appointment of Mrs Aine Mc Nicholl as a director on 2024-05-14
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon07/01/2022
Appointment of Mr Randal Potter Mckinney as a director on 2022-01-01
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon17/12/2021
Resolutions
dot icon09/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon14/04/2021
Termination of appointment of Margaret Keenan as a director on 2021-04-01
dot icon14/04/2021
Termination of appointment of Patrick Eamon Keenan as a director on 2021-04-01
dot icon15/12/2020
Full accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon24/06/2020
Appointment of Ms Geraldine Gordon as a director on 2020-05-01
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon30/10/2018
Notification of Leitrim Holdings Limited as a person with significant control on 2018-03-23
dot icon30/10/2018
Cessation of Margaret Keenan as a person with significant control on 2018-03-23
dot icon30/10/2018
Cessation of Patrick Eamon Keenan as a person with significant control on 2018-03-23
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon17/07/2018
Satisfaction of charge NI0375180001 in full
dot icon23/02/2018
Appointment of Paula Martina Loughlin as a director on 2018-01-11
dot icon26/01/2018
Full accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon23/11/2016
Registration of charge NI0375180002, created on 2016-11-23
dot icon05/02/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon15/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon29/12/2014
Accounts for a small company made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon12/02/2014
Appointment of Joe Keenan as a director
dot icon23/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon19/12/2013
Accounts for a small company made up to 2013-03-31
dot icon29/05/2013
Registration of charge 0375180001
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon05/12/2012
Accounts for a small company made up to 2012-03-31
dot icon12/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon28/11/2011
Accounts for a small company made up to 2011-03-31
dot icon14/01/2011
Director's details changed for Mr Patrick Eamon Keenan on 2010-12-08
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon10/01/2011
Secretary's details changed for Paula Martina Loughlin on 2010-12-08
dot icon10/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon10/01/2011
Director's details changed for Margaret Keenan on 2010-12-08
dot icon13/01/2010
Annual return made up to 2009-12-08
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2009
31/03/08 annual accts
dot icon04/12/2008
08/12/08 annual return form
dot icon17/12/2007
08/12/07 annual return shuttle
dot icon02/10/2007
31/03/07 annual accts
dot icon01/02/2007
31/03/06 annual accts
dot icon01/02/2007
08/12/06 annual return shuttle
dot icon17/02/2006
31/03/05 annual accts
dot icon18/01/2006
08/12/05 annual return shuttle
dot icon16/12/2004
08/12/04 annual return shuttle
dot icon28/10/2004
31/03/04 annual accts
dot icon11/05/2004
Updated mem and arts
dot icon09/04/2004
Resolution to change name
dot icon16/01/2004
31/03/03 annual accts
dot icon31/12/2003
08/12/03 annual return shuttle
dot icon28/01/2003
31/03/02 annual accts
dot icon16/12/2002
08/12/02 annual return shuttle
dot icon05/09/2002
Return of allot of shares
dot icon17/01/2002
08/12/01 annual return shuttle
dot icon04/10/2001
31/03/01 annual accts
dot icon24/09/2001
Change of dirs/sec
dot icon29/12/2000
08/12/00 annual return shuttle
dot icon19/09/2000
Change of ARD
dot icon21/12/1999
Change of dirs/sec
dot icon08/12/1999
Incorporation
dot icon08/12/1999
Pars re dirs/sit reg off
dot icon08/12/1999
Memorandum
dot icon08/12/1999
Articles
dot icon08/12/1999
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

Employees

2023

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
Mckinney, Randal Potter
Director
01/01/2022 - Present
2
Gordon, Geraldine
Director
01/05/2020 - Present
2
Mc Shane, Ryan
Director
14/05/2024 - Present
-
Mc Nicholl, Aine
Director
14/05/2024 - Present
-
Keenan, Joe
Director
01/01/2014 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About COMBINED FACILITIES MANAGEMENT LTD

COMBINED FACILITIES MANAGEMENT LTD is an(a) Active company incorporated on 08/12/1999 with the registered office located at 65 Deerpark Road, Leitrim, Castledawson, Co Derry BT45 8BS. There are currently 6 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 COMBINED FACILITIES MANAGEMENT LTD?

toggle

COMBINED FACILITIES MANAGEMENT LTD is currently Active. It was registered on 08/12/1999 .

Where is COMBINED FACILITIES MANAGEMENT LTD located?

toggle

COMBINED FACILITIES MANAGEMENT LTD is registered at 65 Deerpark Road, Leitrim, Castledawson, Co Derry BT45 8BS.

What does COMBINED FACILITIES MANAGEMENT LTD do?

toggle

COMBINED FACILITIES MANAGEMENT LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for COMBINED FACILITIES MANAGEMENT LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with updates.