DHU VARREN PARK SOUTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DHU VARREN PARK SOUTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027896

Incorporation date

28/10/1993

Size

Dormant

Contacts

Registered address

Registered address

18 Dhu Varren Park South, Portrush, County Antrim BT56 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1993)
dot icon05/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon05/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon19/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon01/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon28/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon21/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon05/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon09/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon05/04/2019
Accounts for a dormant company made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon01/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon31/08/2014
Termination of appointment of Felim John Curran as a director on 2014-08-30
dot icon31/08/2014
Appointment of Mr Aidan Donnelly as a secretary on 2014-08-30
dot icon31/08/2014
Termination of appointment of Felim Curran as a secretary on 2014-08-30
dot icon31/08/2014
Registered office address changed from 273 Clooney Road Greysteel Co Derry BT47 3DZ to 18 Dhu Varren Park South Portrush County Antrim BT56 8EJ on 2014-08-31
dot icon31/08/2014
Director's details changed for Mrs Loraine Crosstt on 2014-08-30
dot icon31/08/2014
Appointment of Mr Aidan Donnelly as a director on 2014-08-30
dot icon31/08/2014
Termination of appointment of Jacqueline Stewart as a director on 2014-08-30
dot icon31/08/2014
Appointment of Mrs Loraine Crosstt as a director on 2014-08-30
dot icon31/08/2014
Termination of appointment of Lee Mcavennie as a director on 2014-08-30
dot icon07/08/2014
Annual return made up to 2008-10-28 with full list of shareholders
dot icon31/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon31/07/2014
Annual return made up to 2007-10-28 with full list of shareholders
dot icon31/07/2014
Accounts for a dormant company made up to 2012-10-31
dot icon31/07/2014
Accounts for a dormant company made up to 2011-10-31
dot icon31/07/2014
Accounts for a dormant company made up to 2010-10-31
dot icon31/07/2014
Accounts for a dormant company made up to 2009-10-31
dot icon31/07/2014
Accounts for a dormant company made up to 2007-10-31
dot icon31/07/2014
Accounts for a dormant company made up to 2008-10-31
dot icon23/07/2014
Annual return made up to 2013-10-28 with full list of shareholders
dot icon22/07/2014
Annual return made up to 2012-10-28 with full list of shareholders
dot icon21/07/2014
Annual return made up to 2011-10-28 with full list of shareholders
dot icon18/07/2014
Annual return made up to 2010-10-28 with full list of shareholders
dot icon17/07/2014
Annual return made up to 2009-10-28 with full list of shareholders
dot icon17/07/2014
Director's details changed for Jacqueline Stewart on 2009-10-28
dot icon17/07/2014
Director's details changed for Lee Mcavennie on 2009-10-28
dot icon17/06/2014
Restoration by order of the court
dot icon29/01/2008
App. For strike off
dot icon23/08/2007
31/10/06 annual accts
dot icon14/11/2006
28/10/06 annual return shuttle
dot icon04/09/2006
31/10/05 annual accts
dot icon02/12/2005
28/10/05 annual return shuttle
dot icon31/08/2005
Change of dirs/sec
dot icon31/08/2005
31/10/04 annual accts
dot icon05/01/2005
Change of dirs/sec
dot icon03/11/2004
28/10/04 annual return shuttle
dot icon21/10/2004
Change of dirs/sec
dot icon27/09/2004
31/10/03 annual accts
dot icon27/09/2004
Change of dirs/sec
dot icon27/09/2004
Change in sit reg add
dot icon27/09/2004
Change of dirs/sec
dot icon03/12/2003
28/10/03 annual return shuttle
dot icon07/09/2003
31/10/02 annual accts
dot icon27/11/2002
28/10/02 annual return shuttle
dot icon03/09/2002
31/10/01 annual accts
dot icon06/11/2001
28/10/01 annual return shuttle
dot icon29/08/2001
31/10/00 annual accts
dot icon14/11/2000
Change of dirs/sec
dot icon14/11/2000
Change of dirs/sec
dot icon26/10/2000
28/10/00 annual return shuttle
dot icon02/08/2000
31/10/99 annual accts
dot icon20/11/1999
28/10/99 annual return shuttle
dot icon24/08/1999
31/10/98 annual accts
dot icon30/10/1998
28/10/98 annual return shuttle
dot icon16/09/1998
31/10/97 annual accts
dot icon16/09/1998
31/10/95 annual accts
dot icon16/09/1998
28/10/97 annual return shuttle
dot icon16/09/1998
Change of dirs/sec
dot icon16/09/1998
Change of dirs/sec
dot icon16/09/1998
Change of dirs/sec
dot icon16/09/1998
31/10/96 annual accts
dot icon13/06/1997
Change of dirs/sec
dot icon13/06/1997
Change of dirs/sec
dot icon13/06/1997
Change of dirs/sec
dot icon13/06/1997
Change of dirs/sec
dot icon13/06/1997
Change of dirs/sec
dot icon23/05/1997
28/10/96 annual return shuttle
dot icon13/12/1995
31/10/94 annual accts
dot icon13/12/1995
28/10/95 annual return shuttle
dot icon13/12/1994
Return of allot of shares
dot icon07/12/1994
28/10/94 annual return shuttle
dot icon19/01/1994
Updated mem and arts
dot icon28/10/1993
Incorporation
dot icon28/10/1993
Memorandum
dot icon28/10/1993
Decln complnce reg new co
dot icon28/10/1993
Pars re dirs/sit reg off
dot icon28/10/1993
Articles
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
28/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
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
-
5.00
-
0.00
-
-
2022
-
5.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossett, Loraine
Director
30/08/2014 - Present
2
Donnelly, Aidan
Director
30/08/2014 - Present
-

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 DHU VARREN PARK SOUTH MANAGEMENT LIMITED

DHU VARREN PARK SOUTH MANAGEMENT LIMITED is an(a) Active company incorporated on 28/10/1993 with the registered office located at 18 Dhu Varren Park South, Portrush, County Antrim BT56 8EJ. 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 DHU VARREN PARK SOUTH MANAGEMENT LIMITED?

toggle

DHU VARREN PARK SOUTH MANAGEMENT LIMITED is currently Active. It was registered on 28/10/1993 .

Where is DHU VARREN PARK SOUTH MANAGEMENT LIMITED located?

toggle

DHU VARREN PARK SOUTH MANAGEMENT LIMITED is registered at 18 Dhu Varren Park South, Portrush, County Antrim BT56 8EJ.

What does DHU VARREN PARK SOUTH MANAGEMENT LIMITED do?

toggle

DHU VARREN PARK SOUTH MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DHU VARREN PARK SOUTH MANAGEMENT LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-28 with no updates.