CORDOVAN CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORDOVAN CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI609393

Incorporation date

07/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Kelvin Suite 204, 17 College Square East, Belfast BT1 6DECopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2011)
dot icon02/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/05/2025
Registered office address changed from 5-7 Upper Queen Street Belfast BT1 6FB Northern Ireland to The Kelvin Suite 204 17 College Square East Belfast BT1 6DE on 2025-05-13
dot icon10/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Memorandum and Articles of Association
dot icon16/09/2024
Change of share class name or designation
dot icon13/09/2024
Appointment of Daniel Anderson as a director on 2024-09-02
dot icon13/09/2024
Cessation of Thomas David Stephen Mcclelland as a person with significant control on 2024-09-02
dot icon13/09/2024
Change of details for Mr Michael Hamilton Irvine as a person with significant control on 2024-09-02
dot icon13/09/2024
Notification of Daniel Anderson as a person with significant control on 2024-09-02
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/04/2022
Director's details changed for Mr. Michael Hamilton Irvine on 2022-04-26
dot icon22/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon02/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon23/10/2020
Registered office address changed from Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland to 5-7 Upper Queen Street Belfast BT1 6FB on 2020-10-23
dot icon09/07/2020
Micro company accounts made up to 2019-10-31
dot icon27/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon13/11/2018
Change of details for Mr Michael Hamilton Irvine as a person with significant control on 2018-11-13
dot icon13/11/2018
Notification of Thomas David Stephen Mcclelland as a person with significant control on 2018-11-13
dot icon13/11/2018
Appointment of Mr Thomas David Stephen Mcclelland as a director on 2018-11-13
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-11-13
dot icon13/11/2018
Cessation of Neil Robert Adair as a person with significant control on 2018-11-13
dot icon13/11/2018
Termination of appointment of Neil Robert Adair as a director on 2018-11-13
dot icon16/09/2018
Micro company accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon02/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/12/2016
Resolutions
dot icon22/12/2016
Registered office address changed from C/O Alison Irvine 54 Ulsterville Avenue Belfast BT9 7AQ to Arthur House 41 Arthur Street Belfast BT1 4GB on 2016-12-22
dot icon08/11/2016
Purchase of own shares.
dot icon21/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon21/10/2016
Termination of appointment of Brian Joseph Loughran as a director on 2016-08-31
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/01/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon02/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Elizabeth Alison Irvine as a director on 2015-09-01
dot icon02/09/2015
Appointment of Mr Neil Robert Adair as a director on 2015-09-01
dot icon10/08/2015
Certificate of change of name
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-11-03
dot icon08/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon10/10/2013
Registered office address changed from C/O Mrs a Irvine 54 Ulsterville Avenue Ulsterville Avenue Belfast BT9 7AQ Northern Ireland on 2013-10-10
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-08-09
dot icon20/08/2013
Appointment of Mrs Elizabeth Alison Irvine as a director
dot icon20/08/2013
Appointment of Mr Brian Joseph Loughran as a director
dot icon13/08/2013
Resolutions
dot icon13/08/2013
Change of share class name or designation
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/05/2013
Registered office address changed from C/O Mrs a Irvine 21 Balmoral Avenue Belfast Antrim BT9 6NW Northern Ireland on 2013-05-16
dot icon01/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon31/10/2012
Registered office address changed from C/O Mr. M.H. Irvine 1 the Grange Belfast BT4 2PH Northern Ireland on 2012-10-31
dot icon07/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael Irvine
Director
07/10/2011 - Present
28
Mr Daniel Anderson
Director
02/09/2024 - Present
19
Mcclelland, Thomas David Stephen
Director
13/11/2018 - Present
32
Irvine, Elizabeth Alison, Mrs.
Secretary
07/10/2011 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CORDOVAN CAPITAL MANAGEMENT LIMITED

CORDOVAN CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 07/10/2011 with the registered office located at The Kelvin Suite 204, 17 College Square East, Belfast BT1 6DE. There are currently 4 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 CORDOVAN CAPITAL MANAGEMENT LIMITED?

toggle

CORDOVAN CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 07/10/2011 .

Where is CORDOVAN CAPITAL MANAGEMENT LIMITED located?

toggle

CORDOVAN CAPITAL MANAGEMENT LIMITED is registered at The Kelvin Suite 204, 17 College Square East, Belfast BT1 6DE.

What does CORDOVAN CAPITAL MANAGEMENT LIMITED do?

toggle

CORDOVAN CAPITAL MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CORDOVAN CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-27 with no updates.