CREGGLEA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CREGGLEA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI039354

Incorporation date

04/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Limavady Business Park Bwest, 89 Dowland Road, Limavady BT49 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon06/03/2026
Micro company accounts made up to 2025-10-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon03/07/2025
Secretary's details changed for Mrs Amanda Kershaw on 2025-07-03
dot icon13/02/2025
Micro company accounts made up to 2024-10-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon13/02/2024
Appointment of Margaret Anne Mackenzie as a director on 2024-02-13
dot icon13/02/2024
Termination of appointment of Brian Sturgeon as a director on 2024-02-13
dot icon13/02/2024
Micro company accounts made up to 2023-10-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon13/02/2023
Micro company accounts made up to 2022-10-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-10-31
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-10-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon26/03/2019
Micro company accounts made up to 2018-10-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon27/06/2018
Micro company accounts made up to 2017-10-31
dot icon02/05/2018
Registered office address changed from C/O Ak Property Management (Ireland) Ltd 35 Bolea Road Limavady County Londonderry BT49 0QT to Limavady Business Park Bwest 89 Dowland Road Limavady BT49 0HR on 2018-05-02
dot icon13/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon16/10/2015
Statement of capital following an allotment of shares on 2014-10-05
dot icon06/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon03/06/2014
Termination of appointment of Oona Loughery as a director
dot icon03/06/2014
Termination of appointment of Anne Mackenzie Boyd as a director
dot icon09/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon12/09/2013
Appointment of Mrs Amanda Kershaw as a secretary
dot icon12/09/2013
Termination of appointment of Cm Property Management Ltd as a secretary
dot icon24/07/2013
Registered office address changed from Cm Property Management Ltd 10 Little James Street Derry BT48 7FB on 2013-07-24
dot icon24/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon30/03/2013
Compulsory strike-off action has been discontinued
dot icon27/03/2013
Annual return made up to 2012-10-04 with full list of shareholders
dot icon01/02/2013
First Gazette notice for compulsory strike-off
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon18/10/2010
Secretary's details changed for Cm Property Management Ltd on 2010-10-04
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2009
Appointment of a secretary
dot icon22/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon21/10/2009
Director's details changed for Brian Sturgeon on 2009-10-01
dot icon21/10/2009
Director's details changed for Anne Mackenzie Boyd on 2009-10-01
dot icon21/10/2009
Director's details changed for Oona Loughery on 2009-10-01
dot icon12/10/2009
Appointment of Brian Sturgeon as a director
dot icon30/09/2009
31/10/08 annual accts
dot icon21/02/2009
04/10/08 annual return shuttle
dot icon14/08/2008
31/10/07 annual accts
dot icon13/02/2008
04/10/07 annual return shuttle
dot icon08/02/2008
Change of dirs/sec
dot icon08/02/2008
Change in sit reg add
dot icon17/05/2007
04/10/06 annual return shuttle
dot icon17/05/2007
Change in sit reg add
dot icon17/05/2007
31/10/06 annual accts
dot icon17/05/2007
04/10/05 annual return shuttle
dot icon15/05/2007
04/10/04 annual return shuttle
dot icon03/04/2007
Change of dirs/sec
dot icon03/04/2007
Change of dirs/sec
dot icon20/09/2006
31/10/05 annual accts
dot icon21/09/2005
Return of allot of shares
dot icon21/09/2005
31/10/04 annual accts
dot icon25/11/2003
31/10/03 annual accts
dot icon12/11/2003
04/10/03 annual return shuttle
dot icon08/02/2003
31/10/01 annual accts
dot icon08/02/2003
31/10/02 annual accts
dot icon05/02/2003
04/10/01 annual return shuttle
dot icon05/02/2003
04/10/02 annual return shuttle
dot icon04/10/2000
Incorporation
dot icon04/10/2000
Articles
dot icon04/10/2000
Memorandum
dot icon04/10/2000
Decln complnce reg new co
dot icon04/10/2000
Pars re dirs/sit reg off
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
31/10/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.86K
-
0.00
-
-
2022
0
3.63K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CM PROPERTY MANAGEMENT LTD
Corporate Secretary
15/01/2008 - 12/09/2013
-
Ward, Paul
Director
04/10/2000 - 30/01/2007
2
Ward, Donna
Director
04/10/2000 - 30/01/2007
3
Kershaw, Amanda
Secretary
12/09/2013 - Present
-
Loughery, Oona
Secretary
30/01/2007 - 15/01/2008
-

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 CREGGLEA MANAGEMENT COMPANY LIMITED

CREGGLEA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/10/2000 with the registered office located at Limavady Business Park Bwest, 89 Dowland Road, Limavady BT49 0HR. 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 CREGGLEA MANAGEMENT COMPANY LIMITED?

toggle

CREGGLEA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/10/2000 .

Where is CREGGLEA MANAGEMENT COMPANY LIMITED located?

toggle

CREGGLEA MANAGEMENT COMPANY LIMITED is registered at Limavady Business Park Bwest, 89 Dowland Road, Limavady BT49 0HR.

What does CREGGLEA MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CREGGLEA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Micro company accounts made up to 2025-10-31.