COURTHALL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COURTHALL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI066204

Incorporation date

05/09/2007

Size

Dormant

Contacts

Registered address

Registered address

62-64 New Row New Row, Coleraine BT52 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2007)
dot icon08/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon17/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon02/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon20/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon02/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon02/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/04/2019
Appointment of Philip Tweedie Ltd as a secretary on 2019-04-04
dot icon04/04/2019
Termination of appointment of Geraldine Kane as a secretary on 2019-04-04
dot icon03/10/2018
Registered office address changed from 12 Portland Avenue Newtownabbey County Antrim BT36 5EY Northern Ireland to 62-64 New Row New Row Coleraine BT52 1EJ on 2018-10-03
dot icon03/10/2018
Notification of a person with significant control statement
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/09/2018
Statement of capital following an allotment of shares on 2017-09-25
dot icon19/09/2018
Cessation of Matt John Mcgookin as a person with significant control on 2018-09-19
dot icon05/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon11/09/2017
Appointment of Mr Philip John Morrison Tweedie as a director on 2017-09-01
dot icon11/09/2017
Termination of appointment of David Mccombe as a director on 2017-09-01
dot icon28/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon27/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon16/09/2015
Registered office address changed from Philip Tweedie & Company New Row Coleraine County Londonderry BT52 1EJ to 12 Portland Avenue Newtownabbey County Antrim BT36 5EY on 2015-09-16
dot icon11/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon11/09/2015
Termination of appointment of Jarlath Conway as a director on 2015-09-11
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Appointment of Mr David Mccombe as a director on 2015-02-17
dot icon10/02/2015
Registered office address changed from 58 Moneymore Road Magherafelt County Londonderry BT45 6HG to Philip Tweedie & Company New Row Coleraine County Londonderry BT52 1EJ on 2015-02-10
dot icon23/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon21/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon07/09/2010
Director's details changed for Jarlath Conway on 2010-09-05
dot icon09/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon25/05/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon22/11/2009
Registered office address changed from Gmk Property Management Ltd 2Nd Floor 2 Market Place Carrickfergus BT387AW on 2009-11-22
dot icon27/09/2009
05/09/09
dot icon14/08/2009
30/09/08 annual accts
dot icon13/03/2009
Change of dirs/sec
dot icon01/03/2009
Change of dirs/sec
dot icon27/11/2008
05/09/08
dot icon13/02/2008
Change of dirs/sec
dot icon13/02/2008
Change of dirs/sec
dot icon05/09/2007
Incorporation
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
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tweedie, Philip John Morrison
Director
01/09/2017 - Present
34

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 COURTHALL MANAGEMENT LIMITED

COURTHALL MANAGEMENT LIMITED is an(a) Active company incorporated on 05/09/2007 with the registered office located at 62-64 New Row New Row, Coleraine BT52 1EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURTHALL MANAGEMENT LIMITED?

toggle

COURTHALL MANAGEMENT LIMITED is currently Active. It was registered on 05/09/2007 .

Where is COURTHALL MANAGEMENT LIMITED located?

toggle

COURTHALL MANAGEMENT LIMITED is registered at 62-64 New Row New Row, Coleraine BT52 1EJ.

What does COURTHALL MANAGEMENT LIMITED do?

toggle

COURTHALL MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COURTHALL MANAGEMENT LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-28 with updates.