KNOCK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNOCK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI057283

Incorporation date

22/11/2005

Size

Dormant

Contacts

Registered address

Registered address

KNOCK ROAD MANAGEMENT COMPANY LIMITED, Armstrong Gordon & Co 64 The Promenade, Portstewart, Co.Londonderry BT55 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2005)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-11-30
dot icon15/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon12/12/2025
Termination of appointment of Reece Mclaughlin as a director on 2025-11-17
dot icon17/02/2025
Accounts for a dormant company made up to 2024-11-30
dot icon29/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon01/10/2024
Appointment of Mr Reece Mclaughlin as a director on 2024-09-19
dot icon30/09/2024
Termination of appointment of Jayne Sarah Gray as a director on 2024-09-19
dot icon30/09/2024
Termination of appointment of Karen Mcleod as a director on 2024-09-19
dot icon30/09/2024
Appointment of Mr Daniel Mcgothigan as a director on 2024-09-19
dot icon15/02/2024
Accounts for a dormant company made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon06/09/2023
Termination of appointment of Thomas Burns as a director on 2023-08-30
dot icon17/02/2023
Accounts for a dormant company made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon18/02/2022
Accounts for a dormant company made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon14/10/2021
Appointment of Miss Karen Mcleod as a director on 2021-09-30
dot icon14/10/2021
Appointment of Mrs Jayne Sarah Gray as a director on 2021-09-30
dot icon14/10/2021
Termination of appointment of William Graham Campbell as a director on 2021-09-30
dot icon19/03/2021
Accounts for a dormant company made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon24/09/2019
Appointment of Mr Thomas Burns as a director on 2019-09-18
dot icon24/09/2019
Termination of appointment of Richard William Boyd as a director on 2019-09-18
dot icon26/02/2019
Accounts for a dormant company made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon24/09/2018
Appointment of Mrs Cheryl Eileen Mccracken as a secretary on 2018-09-20
dot icon24/09/2018
Termination of appointment of Dermot Bruce Gordon as a secretary on 2018-09-20
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-05-08
dot icon05/04/2018
Accounts for a dormant company made up to 2017-11-30
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-11-27
dot icon11/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon08/12/2017
Statement of capital following an allotment of shares on 2009-12-11
dot icon26/09/2017
Termination of appointment of Kenneth Gary Gray as a director on 2017-09-21
dot icon26/09/2017
Appointment of Mr William Graham Campbell as a director on 2017-09-21
dot icon26/09/2017
Appointment of Mr Richard William Boyd as a director on 2017-09-21
dot icon26/09/2017
Termination of appointment of Thomas Alvin Mcleod as a director on 2017-09-21
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-08-09
dot icon16/02/2017
Accounts for a dormant company made up to 2016-11-30
dot icon08/02/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-08
dot icon07/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon16/02/2016
Accounts for a dormant company made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon27/11/2015
Statement of capital following an allotment of shares on 2014-02-20
dot icon23/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon26/02/2014
Accounts for a dormant company made up to 2013-11-30
dot icon31/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon28/02/2013
Accounts for a dormant company made up to 2012-11-30
dot icon22/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon19/11/2012
Statement of capital following an allotment of shares on 2012-11-14
dot icon23/10/2012
Appointment of Mr Kenneth Gary Gray as a director
dot icon02/10/2012
Termination of appointment of Mark Elder as a director
dot icon29/02/2012
Accounts for a dormant company made up to 2011-11-30
dot icon18/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon17/01/2012
Director's details changed for Mark Eloer on 2011-11-22
dot icon04/03/2011
Accounts for a dormant company made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2008-11-22 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2007-11-22 with full list of shareholders
dot icon23/02/2010
Accounts for a dormant company made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon05/11/2009
Registered office address changed from 16 Ardcairn Dungiven Bt47 on 2009-11-05
dot icon04/11/2009
Termination of appointment of Stephen Cassidy as a director
dot icon04/11/2009
Appointment of Mark Eloer as a director
dot icon04/11/2009
Termination of appointment of Brendan Mullan as a director
dot icon04/11/2009
Appointment of Thomas Alvin Mcleod as a director
dot icon04/11/2009
Termination of appointment of Brendan Mullan as a secretary
dot icon04/11/2009
Appointment of Dermot Bruce Gordon as a secretary
dot icon02/08/2009
30/11/08 annual accts
dot icon26/08/2008
30/11/07 annual accts
dot icon15/08/2007
30/11/06 annual accts
dot icon11/05/2007
22/11/06 annual return shuttle
dot icon22/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgothigan, Daniel
Director
19/09/2024 - Present
5
Mclaughlin, Reece
Director
19/09/2024 - 17/11/2025
10
Cassidy, Stephen Martin
Director
22/11/2005 - 24/09/2009
14
Mullan, Brendan
Director
22/11/2005 - 24/09/2009
4
Mullan, Brendan
Secretary
22/11/2005 - 24/09/2009
1

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 KNOCK ROAD MANAGEMENT COMPANY LIMITED

KNOCK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/11/2005 with the registered office located at KNOCK ROAD MANAGEMENT COMPANY LIMITED, Armstrong Gordon & Co 64 The Promenade, Portstewart, Co.Londonderry BT55 7AF. 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 KNOCK ROAD MANAGEMENT COMPANY LIMITED?

toggle

KNOCK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/11/2005 .

Where is KNOCK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

KNOCK ROAD MANAGEMENT COMPANY LIMITED is registered at KNOCK ROAD MANAGEMENT COMPANY LIMITED, Armstrong Gordon & Co 64 The Promenade, Portstewart, Co.Londonderry BT55 7AF.

What does KNOCK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

KNOCK ROAD MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KNOCK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-11-30.