CRAIGVARA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRAIGVARA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI040913

Incorporation date

25/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

5c Craigvara House, Craigvara Terrace, Portrush, Antrim BT56 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2001)
dot icon04/08/2025
Micro company accounts made up to 2025-05-31
dot icon03/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon25/06/2024
Micro company accounts made up to 2024-05-31
dot icon25/06/2024
Termination of appointment of Robert Paul Campton as a director on 2024-06-24
dot icon25/06/2024
Termination of appointment of William Kenneth Woods as a director on 2024-06-24
dot icon25/06/2024
Appointment of Mr Peter Gilmore as a director on 2024-06-24
dot icon25/06/2024
Appointment of Mr Timothy Adams as a director on 2024-06-24
dot icon03/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon02/08/2023
Micro company accounts made up to 2023-05-31
dot icon26/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon28/07/2022
Micro company accounts made up to 2022-05-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon09/07/2021
Micro company accounts made up to 2021-05-31
dot icon29/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon30/06/2020
Micro company accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon08/07/2019
Micro company accounts made up to 2019-05-31
dot icon26/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon12/07/2018
Micro company accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon27/06/2017
Micro company accounts made up to 2017-05-31
dot icon29/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon06/09/2016
Appointment of Mr William Kenneth Woods as a director on 2016-09-04
dot icon06/09/2016
Termination of appointment of Nicoletta Anna Maria Millar as a director on 2016-09-04
dot icon09/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/08/2016
Appointment of Mrs Nicoletta Anna Maria Millar as a director on 2016-08-07
dot icon09/08/2016
Termination of appointment of Gillian Margaret Grafton as a director on 2016-08-07
dot icon31/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon25/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Alyson Woods as a secretary on 2014-03-31
dot icon09/08/2013
Appointment of Dr Robert Paul Campton as a director on 2013-07-20
dot icon09/08/2013
Termination of appointment of William Kenneth Woods as a director on 2013-07-20
dot icon09/08/2013
Termination of appointment of Mary Jackson as a director on 2013-07-20
dot icon09/08/2013
Appointment of Ms Gillian Margaret Grafton as a director on 2013-07-20
dot icon08/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon22/01/2013
Accounts made up to 2012-05-31
dot icon23/07/2012
Registered office address changed from Armstrong Gordon & Company 64 the Promenade Portstewart BT55 7AF on 2012-07-23
dot icon23/07/2012
Termination of appointment of Dermot Bruce Gordon as a secretary on 2012-07-16
dot icon23/07/2012
Appointment of Alyson Woods as a secretary on 2012-07-16
dot icon08/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon10/02/2012
Accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon21/01/2011
Accounts made up to 2010-05-31
dot icon11/06/2010
Appointment of William Kenneth Woods as a director
dot icon11/06/2010
Appointment of Mrs Mary Jackson as a director
dot icon11/06/2010
Termination of appointment of Richard Eakin as a director
dot icon11/06/2010
Termination of appointment of Alyson Woods as a director
dot icon27/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon03/03/2010
Accounts made up to 2009-05-31
dot icon04/06/2009
Change of dirs/sec
dot icon31/05/2009
25/05/09 annual return shuttle
dot icon19/09/2008
31/05/08 annual accts
dot icon08/07/2008
Change of dirs/sec
dot icon18/06/2008
Change of dirs/sec
dot icon27/05/2008
25/05/08 annual return shuttle
dot icon29/01/2008
31/05/07 annual accts
dot icon20/06/2007
Change of dirs/sec
dot icon24/05/2007
25/05/07 annual return shuttle
dot icon15/01/2007
31/05/06 annual accts
dot icon19/05/2006
25/05/06 annual return shuttle
dot icon12/04/2006
31/05/05 annual accts
dot icon24/06/2005
Change of dirs/sec
dot icon14/06/2005
Change in sit reg add
dot icon14/06/2005
25/05/05 annual return shuttle
dot icon04/04/2005
31/05/04 annual accts
dot icon12/10/2004
Return of allot of shares
dot icon24/09/2004
Change of dirs/sec
dot icon11/09/2004
Change of dirs/sec
dot icon11/09/2004
Change of dirs/sec
dot icon12/08/2004
25/05/04 annual return shuttle
dot icon07/07/2003
25/05/03 annual return shuttle
dot icon04/07/2003
31/05/03 annual accts
dot icon13/03/2003
31/05/02 annual accts
dot icon07/08/2002
Change of dirs/sec
dot icon18/06/2002
25/05/02 annual return shuttle
dot icon25/05/2001
Articles
dot icon25/05/2001
Decln complnce reg new co
dot icon25/05/2001
Pars re dirs/sit reg off
dot icon25/05/2001
Memorandum
dot icon25/05/2001
Incorporation
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
31/05/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.77K
-
0.00
-
-
2023
0
8.67K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Timothy
Director
24/06/2024 - Present
-
Campton, Robert Paul, Dr
Director
20/07/2013 - 24/06/2024
-
Woods, William Kenneth
Director
04/09/2016 - 24/06/2024
-
Gilmore, Peter
Director
24/06/2024 - Present
-

Persons with Significant Control

1
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 CRAIGVARA MANAGEMENT LIMITED

CRAIGVARA MANAGEMENT LIMITED is an(a) Active company incorporated on 25/05/2001 with the registered office located at 5c Craigvara House, Craigvara Terrace, Portrush, Antrim BT56 8AJ. There are currently 2 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 CRAIGVARA MANAGEMENT LIMITED?

toggle

CRAIGVARA MANAGEMENT LIMITED is currently Active. It was registered on 25/05/2001 .

Where is CRAIGVARA MANAGEMENT LIMITED located?

toggle

CRAIGVARA MANAGEMENT LIMITED is registered at 5c Craigvara House, Craigvara Terrace, Portrush, Antrim BT56 8AJ.

What does CRAIGVARA MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CRAIGVARA MANAGEMENT LIMITED?

toggle

The latest filing was on 04/08/2025: Micro company accounts made up to 2025-05-31.