LARKSPUR MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LARKSPUR MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037721

Incorporation date

13/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pinpoint Property, 188 Cavehill Road, Belfast BT15 5EXCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2000)
dot icon26/03/2026
Appointment of Mr Nicholas Edward Brennan as a secretary on 2026-03-05
dot icon26/03/2026
Registered office address changed from 2 Milltown Lodge Antrim BT41 4PQ Northern Ireland to C/O Pinpoint Property 188 Cavehill Road Belfast BT15 5EX on 2026-03-26
dot icon17/03/2026
Cessation of Mitchell Neil Jackson as a person with significant control on 2026-03-17
dot icon17/02/2026
Termination of appointment of Mitchell Neil Jackson as a secretary on 2026-02-17
dot icon17/02/2026
Change of details for Mr Scott Desmond Hynds as a person with significant control on 2026-02-17
dot icon17/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon04/10/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon25/02/2025
Confirmation statement made on 2024-07-29 with updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon21/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon02/10/2023
Termination of appointment of the Lettings Company (Ni) Limited as a secretary on 2023-09-07
dot icon02/10/2023
Appointment of Mr Mitchell Neil Jackson as a secretary on 2023-09-07
dot icon19/09/2023
Notification of Scott Desmond Hynds as a person with significant control on 2023-09-06
dot icon12/09/2023
Appointment of The Lettings Company (Ni) Limited as a secretary on 2023-09-07
dot icon12/09/2023
Appointment of Mr Scott Desmond Hynds as a director on 2023-09-06
dot icon12/09/2023
Withdrawal of a person with significant control statement on 2023-09-12
dot icon12/09/2023
Notification of Mitchell Neil Jackson as a person with significant control on 2023-09-07
dot icon16/08/2023
Notification of a person with significant control statement
dot icon31/07/2023
Cessation of Christopher Herbert Gordon as a person with significant control on 2023-07-31
dot icon31/07/2023
Registered office address changed from 29 Hillhead Road Ballyclare BT39 9DS Northern Ireland to 2 Milltown Lodge Antrim BT41 4PQ on 2023-07-31
dot icon31/07/2023
Termination of appointment of Christopher Herbert Gordon as a director on 2023-07-31
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon16/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon16/01/2023
Termination of appointment of Christopher Gordon as a secretary on 2022-11-30
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon20/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon25/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon02/12/2020
Registered office address changed from 61a Main Street Ballyclare BT39 9AA Northern Ireland to 29 Hillhead Road Ballyclare BT39 9DS on 2020-12-02
dot icon12/08/2020
Appointment of Mr Christopher Herbert Gordon as a director on 2019-10-01
dot icon12/08/2020
Termination of appointment of Theresa Maguire as a director on 2019-08-05
dot icon23/06/2020
Micro company accounts made up to 2019-10-31
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon21/05/2019
Micro company accounts made up to 2018-10-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/04/2017
Registered office address changed from C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 2017-04-20
dot icon01/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon08/12/2016
Registered office address changed from C/O Gateway Ni Property & Est Mangt Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP to C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD on 2016-12-08
dot icon11/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon27/03/2014
Accounts for a small company made up to 2013-10-31
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon23/10/2013
Termination of appointment of Claire O'neill as a director
dot icon23/10/2013
Termination of appointment of Michael O'neill as a director
dot icon09/05/2013
Accounts for a small company made up to 2012-10-31
dot icon11/01/2013
Appointment of Mr Michael O'neill as a director
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Jennifer Hall as a director
dot icon31/07/2012
Accounts for a small company made up to 2011-10-31
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-10-31
dot icon23/06/2011
Previous accounting period shortened from 2011-01-31 to 2010-10-31
dot icon12/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon11/01/2011
Appointment of Mr Christopher Gordon as a secretary
dot icon14/12/2010
Registered office address changed from 132 University Street Belfast BT7 1HH on 2010-12-14
dot icon14/12/2010
Termination of appointment of Limited Secretary Services as a secretary
dot icon25/08/2010
Appointment of Claire O'neill as a director
dot icon25/08/2010
Appointment of Theresa Maguire as a director
dot icon25/08/2010
Appointment of Jennifer Hall as a director
dot icon25/08/2010
Termination of appointment of Director Management Limited as a director
dot icon22/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon01/02/2010
Director's details changed for Director Management Limited on 2010-01-13
dot icon20/03/2009
13/01/09
dot icon20/03/2009
Return of allot of shares
dot icon25/02/2009
31/01/09 annual accts
dot icon17/02/2009
Change of dirs/sec
dot icon27/01/2009
Change of dirs/sec
dot icon04/04/2008
13/01/08 annual return shuttle
dot icon20/03/2008
31/01/08 annual accts
dot icon20/03/2008
Return of allot of shares
dot icon25/04/2007
13/01/07 annual return shuttle
dot icon13/03/2007
Change of dirs/sec
dot icon13/03/2007
Change of dirs/sec
dot icon23/02/2007
31/01/07 annual accts
dot icon30/03/2006
31/01/06 annual accts
dot icon30/03/2006
Return of allot of shares
dot icon30/03/2006
13/01/06 annual return shuttle
dot icon24/05/2005
Change of dirs/sec
dot icon23/05/2005
31/01/05 annual return shuttle
dot icon04/05/2005
31/01/05 annual accts
dot icon04/10/2004
31/01/04 annual accts
dot icon04/10/2004
31/01/03 annual accts
dot icon04/10/2004
Change of dirs/sec
dot icon19/04/2004
13/01/04 annual return shuttle
dot icon16/04/2004
Return of allot of shares
dot icon31/01/2003
13/01/03 annual return shuttle
dot icon08/08/2002
Return of allot of shares
dot icon27/02/2002
13/01/02 annual return shuttle
dot icon27/02/2002
31/01/02 annual accts
dot icon21/02/2002
13/01/01 annual return shuttle
dot icon16/02/2002
31/01/01 annual accts
dot icon19/05/2001
Change of dirs/sec
dot icon19/05/2001
Change of dirs/sec
dot icon19/05/2001
Change of dirs/sec
dot icon26/01/2000
Change of dirs/sec
dot icon13/01/2000
Decln complnce reg new co
dot icon13/01/2000
Pars re dirs/sit reg off
dot icon13/01/2000
Incorporation
dot icon13/01/2000
Articles
dot icon13/01/2000
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
32.94K
-
0.00
-
-
2022
-
45.29K
-
0.00
-
-
2022
-
45.29K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

45.29K £Ascended37.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DIRECTOR MANAGEMENT LIMITED
Corporate Director
28/02/2007 - 05/08/2010
114
Maguire, Denis
Director
13/01/2000 - 03/10/2000
5
SECRETARY SERVICES LTD
Corporate Secretary
28/02/2007 - 10/12/2010
66
Mr Christopher Herbert Gordon
Director
01/10/2019 - 31/07/2023
193
Scallon, Oliver
Director
13/01/2000 - 03/10/2000
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LARKSPUR MANAGEMENT COMPANY LIMITED

LARKSPUR MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/2000 with the registered office located at C/O Pinpoint Property, 188 Cavehill Road, Belfast BT15 5EX. 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 LARKSPUR MANAGEMENT COMPANY LIMITED?

toggle

LARKSPUR MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/2000 .

Where is LARKSPUR MANAGEMENT COMPANY LIMITED located?

toggle

LARKSPUR MANAGEMENT COMPANY LIMITED is registered at C/O Pinpoint Property, 188 Cavehill Road, Belfast BT15 5EX.

What does LARKSPUR MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LARKSPUR MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Nicholas Edward Brennan as a secretary on 2026-03-05.