EDENKENNEDY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

EDENKENNEDY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI049095

Incorporation date

18/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh BT63 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2003)
dot icon08/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon09/08/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-17 with updates
dot icon16/07/2024
Micro company accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-17 with updates
dot icon26/06/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon04/07/2021
Micro company accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2020-12-17 with updates
dot icon08/05/2020
Micro company accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon09/04/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2018-12-17 with updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-17 with updates
dot icon16/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon28/08/2017
Micro company accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon07/12/2016
Termination of appointment of Andrew Stewart as a director on 2016-11-25
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon24/02/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon03/02/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon03/02/2015
Appointment of Mr Ross James Mccandless as a director on 2014-12-15
dot icon20/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2014
Registered office address changed from 32 B Annareagh Road Richhill Co Armagh N.I BT61 9JT to Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ on 2014-09-08
dot icon04/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon22/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon09/01/2012
Appointment of Mr Andrew Stewart as a director
dot icon09/01/2012
Termination of appointment of Derek Harrison as a director
dot icon04/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Jayne Doherty as a secretary
dot icon15/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon21/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon18/12/2009
Secretary's details changed for Miss Jayne Natasha Harrison on 2009-12-17
dot icon18/12/2009
Director's details changed for Mr Derek George Alexander Harrison on 2009-12-17
dot icon09/02/2009
Change in sit reg add
dot icon05/11/2008
31/12/07 annual accts
dot icon30/10/2007
31/12/06 annual accts
dot icon26/01/2007
31/12/05 annual accts
dot icon24/01/2007
18/12/06 annual return shuttle
dot icon15/09/2006
Return of allot of shares
dot icon28/01/2006
18/12/05 annual return shuttle
dot icon04/01/2006
31/12/04 annual accts
dot icon23/02/2005
18/12/04 annual return shuttle
dot icon18/12/2003
Pars re dirs/sit reg off
dot icon18/12/2003
Memorandum
dot icon18/12/2003
Articles
dot icon18/12/2003
Decln complnce reg new co
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
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.00
-
0.00
-
-
2022
0
46.00
-
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
Mccandless, Ross
Director
15/12/2014 - Present
161
Harrison, Derek George Alexander
Director
18/12/2003 - 09/01/2012
132

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 EDENKENNEDY MANAGEMENT LTD

EDENKENNEDY MANAGEMENT LTD is an(a) Active company incorporated on 18/12/2003 with the registered office located at Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh BT63 6HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDENKENNEDY MANAGEMENT LTD?

toggle

EDENKENNEDY MANAGEMENT LTD is currently Active. It was registered on 18/12/2003 .

Where is EDENKENNEDY MANAGEMENT LTD located?

toggle

EDENKENNEDY MANAGEMENT LTD is registered at Suite 1 Dunbarton Court, 23-25 Dunbarton Street, Gilford, County Armagh BT63 6HJ.

What does EDENKENNEDY MANAGEMENT LTD do?

toggle

EDENKENNEDY MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EDENKENNEDY MANAGEMENT LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-17 with no updates.