COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE

Register to unlock more data on OkredoRegister

COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI043971

Incorporation date

04/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2002)
dot icon21/11/2025
Registered office address changed from C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast BT4 3LP on 2025-11-21
dot icon06/10/2025
Appointment of Ms Nicola Clare Mcmahon as a director on 2025-10-06
dot icon06/10/2025
Micro company accounts made up to 2025-01-31
dot icon24/09/2025
Cessation of Ellen Walton as a person with significant control on 2025-09-24
dot icon24/09/2025
Termination of appointment of Ellen Walton as a director on 2025-09-24
dot icon05/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon13/05/2025
Secretary's details changed for Charles White Ltd on 2025-05-13
dot icon06/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon10/05/2024
Micro company accounts made up to 2024-01-31
dot icon26/09/2023
Micro company accounts made up to 2023-01-31
dot icon19/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon17/10/2022
Micro company accounts made up to 2022-01-31
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon23/09/2021
Micro company accounts made up to 2021-01-31
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon04/09/2020
Termination of appointment of Henry Mccullough as a director on 2020-09-01
dot icon04/09/2020
Cessation of Henry Mccullough as a person with significant control on 2020-09-01
dot icon04/09/2020
Termination of appointment of Przemyslaw Antoni Kuzniar as a director on 2020-08-21
dot icon04/09/2020
Cessation of Przemyskw Antoni Kuzniar as a person with significant control on 2020-08-21
dot icon05/06/2020
Micro company accounts made up to 2020-01-31
dot icon26/09/2019
Micro company accounts made up to 2019-01-31
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon12/12/2018
Director's details changed for Mrs Ellen Walton on 2018-12-12
dot icon12/12/2018
Director's details changed for Mr Stephen George Truesdale on 2018-12-12
dot icon12/12/2018
Director's details changed for Mr Henry Mccullough on 2018-12-12
dot icon05/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon14/08/2018
Micro company accounts made up to 2018-01-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon19/07/2017
Micro company accounts made up to 2017-01-31
dot icon13/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/10/2015
Annual return made up to 2015-09-04 no member list
dot icon25/08/2015
Registered office address changed from C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 2015-08-25
dot icon09/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/09/2014
Appointment of Mr Przemyslaw Antoni Kuzniar as a director on 2014-08-14
dot icon12/09/2014
Annual return made up to 2014-09-04 no member list
dot icon15/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/10/2013
Secretary's details changed for Charles White Ltd on 2012-09-05
dot icon01/10/2013
Annual return made up to 2013-09-04 no member list
dot icon01/10/2013
Secretary's details changed for Charles White Ltd on 2012-09-05
dot icon24/05/2013
Accounts for a dormant company made up to 2013-01-31
dot icon27/09/2012
Annual return made up to 2012-09-04 no member list
dot icon27/09/2012
Director's details changed for Mrs Ellen Watson on 2012-09-27
dot icon28/08/2012
Current accounting period extended from 2012-01-31 to 2013-01-31
dot icon16/08/2012
Accounts for a dormant company made up to 2011-09-30
dot icon09/08/2012
Previous accounting period shortened from 2012-09-30 to 2012-01-31
dot icon17/10/2011
Registered office address changed from 37 Mallusk Road Newtownabbey Antrim BT36 4PP on 2011-10-17
dot icon21/09/2011
Annual return made up to 2011-09-04 no member list
dot icon22/08/2011
Appointment of Charles White Ltd as a secretary
dot icon18/05/2011
Termination of appointment of Mary Higgins as a secretary
dot icon06/04/2011
Registered office address changed from 12 Mill Road Ballyclare Co Antrim BT39 9DY on 2011-04-06
dot icon15/12/2010
Appointment of Mr Henry Mccullough as a director
dot icon15/12/2010
Appointment of Mrs Ellen Watson as a director
dot icon15/12/2010
Appointment of Mr Stephen Truesdale as a director
dot icon15/12/2010
Termination of appointment of Derek Higgins as a director
dot icon01/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-09-04 no member list
dot icon03/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon04/02/2010
Previous accounting period shortened from 2010-03-31 to 2009-09-30
dot icon30/09/2009
04/09/09 annual return shuttle
dot icon29/04/2009
31/03/09 annual accts
dot icon09/10/2008
04/09/08 annual return shuttle
dot icon23/04/2008
31/03/08 annual accts
dot icon29/11/2007
04/09/07
dot icon13/11/2007
31/03/07 annual accts
dot icon24/01/2007
31/03/06 annual accts
dot icon16/11/2006
Change in sit reg add
dot icon16/11/2006
Change of dirs/sec
dot icon16/11/2006
Change of dirs/sec
dot icon18/10/2006
04/09/06 annual return shuttle
dot icon08/03/2006
31/03/05 annual accts
dot icon03/01/2006
04/09/05 annual return shuttle
dot icon16/09/2005
Change of dirs/sec
dot icon16/09/2005
Change of dirs/sec
dot icon01/12/2004
30/09/03 annual accts
dot icon29/11/2004
Change in sit reg add
dot icon29/11/2004
Change of ARD
dot icon26/10/2004
04/09/04 annual return shuttle
dot icon17/12/2003
04/09/03 annual return shuttle
dot icon08/11/2002
Change of dirs/sec
dot icon08/11/2002
Change of dirs/sec
dot icon04/09/2002
Decln complnce reg new co
dot icon04/09/2002
Pars re dirs/sit reg off
dot icon04/09/2002
Articles
dot icon04/09/2002
Memorandum
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
31/01/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.29K
-
0.00
-
-
2022
0
43.31K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Ellen
Director
18/11/2010 - 24/09/2025
-
CHARLES WHITE LTD
Corporate Secretary
22/08/2011 - Present
7
Truesdale, Stephen George
Director
18/11/2010 - Present
4
Millar, David Crawford
Director
04/09/2002 - 17/09/2002
29
Mcmahon, Nicola Clare
Director
06/10/2025 - Present
-

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

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 COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE

COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE is an(a) Active company incorporated on 04/09/2002 with the registered office located at Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LP. 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 COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE?

toggle

COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE is currently Active. It was registered on 04/09/2002 .

Where is COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE located?

toggle

COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE is registered at Charles White (Ni) Ltd, 561 Upper Newtownards Road, Belfast BT4 3LP.

What does COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE do?

toggle

COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE?

toggle

The latest filing was on 21/11/2025: Registered office address changed from C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast BT4 3LP on 2025-11-21.