KNOCKEDEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNOCKEDEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI049410

Incorporation date

24/01/2004

Size

Dormant

Contacts

Registered address

Registered address

22 Knock Eden Avenue, Ballymoney BT53 6UDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2004)
dot icon18/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon09/06/2025
Registered office address changed from 10 Burnquarter Lane Ballymoney Antrim BT53 7DG to 22 Knock Eden Avenue Ballymoney BT53 6UD on 2025-06-09
dot icon09/06/2025
Appointment of Mr Joseph Samuel Wilmont as a director on 2025-06-09
dot icon09/06/2025
Appointment of Mr Mark Steven Mooney as a director on 2025-06-09
dot icon09/06/2025
Appointment of Ms Courtney Louise Mckinney as a director on 2025-06-09
dot icon09/06/2025
Appointment of Ms Clare Gibson as a director on 2025-06-09
dot icon09/06/2025
Termination of appointment of Raymond Moore as a director on 2025-06-09
dot icon09/06/2025
Termination of appointment of Ian Mcmullan as a director on 2025-06-09
dot icon08/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon27/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon08/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2022-01-31
dot icon22/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/03/2021
Accounts for a dormant company made up to 2021-01-31
dot icon18/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon16/12/2020
Termination of appointment of Alwyn Cameron as a director on 2020-12-09
dot icon17/06/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon30/07/2019
Appointment of Mr Alwyn Cameron as a director on 2019-07-15
dot icon30/07/2019
Appointment of Mr Raymond Moore as a director on 2019-07-15
dot icon19/07/2019
Appointment of Mr Ian Mcmullan as a director on 2019-07-15
dot icon19/07/2019
Termination of appointment of a secretary
dot icon19/07/2019
Registered office address changed from Brackenwood Property Management 8 Society Street Coleraine Co.Londonderry BT52 1LA to 10 Burnquarter Lane Ballymoney Antrim BT53 7DG on 2019-07-19
dot icon19/07/2019
Termination of appointment of Derek Higgins as a director on 2019-07-16
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon16/05/2016
Appointment of Mr Derek Higgins as a director on 2016-05-16
dot icon06/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon06/05/2016
Accounts for a dormant company made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon07/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon30/09/2015
Termination of appointment of Mary Higgins as a secretary on 2015-09-30
dot icon30/09/2015
Termination of appointment of Derek Higgins as a director on 2015-09-30
dot icon29/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon06/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon06/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon10/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon20/06/2011
Registered office address changed from 63a Garryduff Road Ballymoney Co. Antrim BT53 7DB on 2011-06-20
dot icon10/06/2011
Annual return made up to 2011-01-24
dot icon03/06/2011
Termination of appointment of a secretary
dot icon03/06/2011
Appointment of Mary Higgins as a secretary
dot icon02/06/2011
Termination of appointment of Adrian Barkley as a secretary
dot icon01/06/2011
Compulsory strike-off action has been discontinued
dot icon27/05/2011
First Gazette notice for compulsory strike-off
dot icon01/03/2011
Termination of appointment of Eamon Barkley as a director
dot icon21/02/2011
Termination of appointment of Adrian Barkley as a director
dot icon21/02/2011
Appointment of Mr Derek Higgins as a director
dot icon15/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon15/03/2010
Accounts for a dormant company made up to 2010-01-31
dot icon05/03/2009
31/01/09 annual accts
dot icon21/02/2009
24/01/09 annual return shuttle
dot icon12/12/2008
24/01/05 annual return shuttle
dot icon12/12/2008
24/01/07 annual return shuttle
dot icon12/12/2008
24/01/08
dot icon24/11/2008
31/01/08 annual accts
dot icon20/02/2008
Change of dirs/sec
dot icon20/02/2008
Change of dirs/sec
dot icon13/02/2008
31/01/06 annual accts
dot icon13/02/2008
31/01/07 annual accts
dot icon29/03/2006
24/01/06 annual return shuttle
dot icon16/12/2005
31/01/05 annual accts
dot icon10/03/2005
Change in sit reg add
dot icon23/02/2004
Change of dirs/sec
dot icon23/02/2004
Change in sit reg add
dot icon23/02/2004
Change of dirs/sec
dot icon23/02/2004
Change of dirs/sec
dot icon24/01/2004
Articles
dot icon24/01/2004
Memorandum
dot icon24/01/2004
Decln complnce reg new co
dot icon24/01/2004
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
31/01/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
28.00
-
0.00
-
-
2022
-
28.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Derek
Director
16/05/2016 - 16/07/2019
444
Higgins, Derek
Director
31/01/2011 - 30/09/2015
444
Mr Alwyn Cameron
Director
15/07/2019 - 09/12/2020
1
Mr Adrian Barkley
Director
24/01/2004 - 08/12/2010
3
CS DIRECTOR SERVICES LIMITED
Corporate Director
24/01/2004 - 24/01/2004
3187

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 KNOCKEDEN MANAGEMENT COMPANY LIMITED

KNOCKEDEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/01/2004 with the registered office located at 22 Knock Eden Avenue, Ballymoney BT53 6UD. There are currently 4 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 KNOCKEDEN MANAGEMENT COMPANY LIMITED?

toggle

KNOCKEDEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/01/2004 .

Where is KNOCKEDEN MANAGEMENT COMPANY LIMITED located?

toggle

KNOCKEDEN MANAGEMENT COMPANY LIMITED is registered at 22 Knock Eden Avenue, Ballymoney BT53 6UD.

What does KNOCKEDEN MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for KNOCKEDEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-04 with no updates.