ECOSSE (VICTORIA TERRACE) MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

ECOSSE (VICTORIA TERRACE) MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046459

Incorporation date

13/05/2003

Size

Dormant

Contacts

Registered address

Registered address

89 Dowland Road, Limavady BT49 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon11/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon22/01/2026
Termination of appointment of Matthew James Garside as a director on 2026-01-20
dot icon15/01/2026
Registered office address changed from 51 Causeway Street Portrush BT56 8AD Northern Ireland to 89 Dowland Road Limavady BT49 0HR on 2026-01-15
dot icon15/01/2026
Termination of appointment of Anselm Brankin as a secretary on 2026-01-15
dot icon18/08/2025
Appointment of Mr Anselm Brankin as a secretary on 2025-08-18
dot icon18/08/2025
Termination of appointment of Philip Tweedie Ltd as a secretary on 2025-08-18
dot icon18/08/2025
Registered office address changed from 62-64 New Row Coleraine BT52 1EJ Northern Ireland to 51 Causeway Street Portrush BT56 8AD on 2025-08-18
dot icon21/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon02/12/2024
Accounts for a dormant company made up to 2024-05-31
dot icon15/11/2024
Appointment of Matthew James Garside as a director on 2024-11-13
dot icon15/11/2024
Appointment of Charles Beatty as a director on 2024-11-13
dot icon16/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon05/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon19/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon03/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon24/09/2021
Appointment of Mr Cecil Samuel William Mccloskey as a director on 2021-09-24
dot icon24/09/2021
Termination of appointment of Mervyn Robert Watley as a director on 2021-09-24
dot icon13/09/2021
Appointment of Mrs Joan Mary Todd as a director on 2021-09-13
dot icon13/09/2021
Termination of appointment of John David Mccracken as a director on 2021-09-13
dot icon17/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon05/05/2021
Appointment of Philip Tweedie Ltd as a secretary on 2021-05-05
dot icon05/05/2021
Termination of appointment of Julie Tosh as a secretary on 2021-05-05
dot icon05/05/2021
Registered office address changed from 8 Circular Road Coleraine Co Londonderry BT52 1PS to 62-64 New Row Coleraine BT52 1EJ on 2021-05-05
dot icon03/11/2020
Accounts for a dormant company made up to 2020-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon06/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon23/07/2018
Accounts for a dormant company made up to 2018-05-31
dot icon06/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon19/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon24/05/2017
Appointment of Ms Julie Tosh as a secretary on 2017-04-01
dot icon24/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon22/07/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon22/07/2016
Accounts for a dormant company made up to 2016-05-31
dot icon02/09/2015
Director's details changed for Mervyn Robert Watley on 2015-08-01
dot icon28/07/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon28/07/2015
Accounts for a dormant company made up to 2015-05-31
dot icon28/07/2015
Termination of appointment of Geoffrey Robert George Todd as a director on 2015-03-31
dot icon28/07/2015
Appointment of Mr John David Mccracken as a director on 2015-04-17
dot icon18/06/2014
Accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon27/12/2013
Accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon13/06/2013
Termination of appointment of Mary Isobel Higgins as a secretary on 2012-06-01
dot icon22/02/2013
Registered office address changed from 8 Society Street Coleraine C/O Brackenwood Estate Management BT52 1LA on 2013-02-22
dot icon13/06/2012
Accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mervyn Robert Watley on 2012-05-15
dot icon26/10/2011
Appointment of Geoffrey Robert George Todd as a director on 2011-10-03
dot icon06/10/2011
Termination of appointment of George Kennedy as a director on 2011-10-03
dot icon14/07/2011
Accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-13
dot icon07/10/2010
Termination of appointment of Brian Sutter as a director
dot icon16/06/2010
Accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon21/07/2009
31/05/09 annual accts
dot icon08/05/2009
13/05/09 annual return shuttle
dot icon26/06/2008
31/05/08 annual accts
dot icon28/05/2008
13/05/08 annual return shuttle
dot icon19/05/2008
Change of dirs/sec
dot icon31/01/2008
Change in sit reg add
dot icon03/09/2007
31/05/07 annual accts
dot icon18/06/2007
Change in sit reg add
dot icon25/05/2007
13/05/07 annual return shuttle
dot icon29/10/2006
31/05/06 annual accts
dot icon20/10/2006
Change of dirs/sec
dot icon13/10/2006
Change in sit reg add
dot icon13/10/2006
Return of allot of shares
dot icon13/10/2006
Change of dirs/sec
dot icon13/10/2006
13/05/06 annual return shuttle
dot icon14/09/2006
13/05/04 annual return shuttle
dot icon06/11/2005
Change in sit reg add
dot icon27/10/2005
Change in sit reg add
dot icon15/09/2005
31/05/05 annual accts
dot icon13/09/2005
30/05/04 annual accts
dot icon12/08/2005
Change of dirs/sec
dot icon12/08/2005
13/05/05 annual return shuttle
dot icon12/08/2005
Change of dirs/sec
dot icon12/08/2005
Change of dirs/sec
dot icon13/05/2003
Decln complnce reg new co
dot icon13/05/2003
Memorandum
dot icon13/05/2003
Articles
dot icon13/05/2003
Pars re dirs/sit reg off
dot icon13/05/2003
Miscellaneous
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
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
13.00
-
0.00
-
-
2022
-
13.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PHILIP TWEEDIE LTD
Corporate Secretary
05/05/2021 - 18/08/2025
25
Beatty, Charles
Director
13/11/2024 - Present
4
Todd, Joan Mary
Director
13/09/2021 - Present
2
Garside, Matthew James
Director
13/11/2024 - 20/01/2026
10
Mccloskey, Cecil Samuel William
Director
24/09/2021 - 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 ECOSSE (VICTORIA TERRACE) MANAGEMENT SERVICES LTD

ECOSSE (VICTORIA TERRACE) MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 13/05/2003 with the registered office located at 89 Dowland Road, Limavady BT49 0HR. 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 ECOSSE (VICTORIA TERRACE) MANAGEMENT SERVICES LTD?

toggle

ECOSSE (VICTORIA TERRACE) MANAGEMENT SERVICES LTD is currently Active. It was registered on 13/05/2003 .

Where is ECOSSE (VICTORIA TERRACE) MANAGEMENT SERVICES LTD located?

toggle

ECOSSE (VICTORIA TERRACE) MANAGEMENT SERVICES LTD is registered at 89 Dowland Road, Limavady BT49 0HR.

What does ECOSSE (VICTORIA TERRACE) MANAGEMENT SERVICES LTD do?

toggle

ECOSSE (VICTORIA TERRACE) MANAGEMENT SERVICES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ECOSSE (VICTORIA TERRACE) MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 11/02/2026: Accounts for a dormant company made up to 2025-05-31.