OLD BREWERY MANAGEMENT COMPANY (NI) LIMITED - THE

Register to unlock more data on OkredoRegister

OLD BREWERY MANAGEMENT COMPANY (NI) LIMITED - THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI062549

Incorporation date

08/01/2007

Size

Dormant

Contacts

Registered address

Registered address

238a Kingsway, Dunmurry, Belfast BT17 9AECopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2007)
dot icon20/11/2025
Appointment of Mr Francis Gerard Mckeanan as a director on 2025-11-20
dot icon20/11/2025
Director's details changed for Mr Francis Gerard Mckeanan on 2025-11-20
dot icon14/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon04/09/2025
Termination of appointment of Isabella Marcella Millen as a director on 2025-09-04
dot icon04/09/2025
Termination of appointment of Sean O'rawe as a director on 2025-09-04
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon14/05/2025
Registered office address changed from M.B. Wilson & Co 565 Upper Newtownards Road Belfast BT4 3LP to 238a Kingsway Dunmurry Belfast BT17 9AE on 2025-05-14
dot icon14/05/2025
Termination of appointment of Michael Blair Wilson as a secretary on 2025-05-14
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon29/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon12/06/2024
Appointment of Mr Fabien Jean Heinen as a director on 2024-06-12
dot icon05/04/2024
Termination of appointment of Michael Bonner as a director on 2024-04-01
dot icon22/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon25/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon09/05/2023
Appointment of Mr Kevin Martin Cushnan as a director on 2023-04-26
dot icon19/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon29/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon05/10/2021
Termination of appointment of Stephen Gallagher as a director on 2021-10-05
dot icon13/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon13/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon16/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon08/05/2019
Secretary's details changed for Mr Michael Blair Wilson on 2019-05-08
dot icon19/02/2019
Termination of appointment of Mark Joseph Ewings as a director on 2019-02-19
dot icon31/01/2019
Accounts for a dormant company made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon11/04/2018
Appointment of Mr Michael Bonner as a director on 2018-04-05
dot icon11/04/2018
Appointment of Ms Isabella Marcella Millen as a director on 2018-04-05
dot icon08/03/2018
Accounts for a dormant company made up to 2018-01-31
dot icon11/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon08/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon07/09/2016
Appointment of Mr Sean O'rawe as a director on 2016-09-06
dot icon26/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon16/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon24/03/2014
Accounts for a dormant company made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon04/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon14/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon21/10/2011
Termination of appointment of Andrew O'neill as a director
dot icon21/10/2011
Termination of appointment of Manus Mccormack as a director
dot icon11/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon08/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Michael Blair Wilson on 2010-01-08
dot icon08/01/2010
Director's details changed for Stephen Gallagher on 2010-01-08
dot icon08/01/2010
Director's details changed for Manus Mccormack on 2010-01-08
dot icon08/01/2010
Director's details changed for Andrew O'neill on 2010-01-08
dot icon08/01/2010
Director's details changed for Mark Joseph Ewings on 2010-01-08
dot icon21/09/2009
31/01/09 annual accts
dot icon09/07/2009
Change of dirs/sec
dot icon09/07/2009
Change of dirs/sec
dot icon09/07/2009
Change of dirs/sec
dot icon03/02/2009
08/01/09 annual return shuttle
dot icon30/04/2008
31/01/08 annual accts
dot icon29/04/2008
Not of incr in nom cap
dot icon29/04/2008
Resolutions
dot icon29/04/2008
Updated mem and arts
dot icon29/04/2008
Return of allot of shares
dot icon29/04/2008
Return of allot of shares
dot icon31/03/2008
Change in sit reg add
dot icon06/03/2008
08/01/08 annual return shuttle
dot icon27/02/2008
Return of allot of shares
dot icon15/02/2008
Change of dirs/sec
dot icon15/02/2008
Change in sit reg add
dot icon15/02/2008
Change of dirs/sec
dot icon08/01/2007
Incorporation
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
23/07/2026
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
-
56.00
-
0.00
56.00
-
2022
-
56.00
-
0.00
56.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonner, Michael
Director
05/04/2018 - 01/04/2024
1
Wilson, Michael Blair
Secretary
18/01/2008 - 14/05/2025
31
Cushnan, Kevin Martin
Director
26/04/2023 - Present
-
Heinen, Fabien Jean
Director
12/06/2024 - Present
-
Millen, Isabella Marcella
Director
05/04/2018 - 04/09/2025
-

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 OLD BREWERY MANAGEMENT COMPANY (NI) LIMITED - THE

OLD BREWERY MANAGEMENT COMPANY (NI) LIMITED - THE is an(a) Active company incorporated on 08/01/2007 with the registered office located at 238a Kingsway, Dunmurry, Belfast BT17 9AE. 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 OLD BREWERY MANAGEMENT COMPANY (NI) LIMITED - THE?

toggle

OLD BREWERY MANAGEMENT COMPANY (NI) LIMITED - THE is currently Active. It was registered on 08/01/2007 .

Where is OLD BREWERY MANAGEMENT COMPANY (NI) LIMITED - THE located?

toggle

OLD BREWERY MANAGEMENT COMPANY (NI) LIMITED - THE is registered at 238a Kingsway, Dunmurry, Belfast BT17 9AE.

What does OLD BREWERY MANAGEMENT COMPANY (NI) LIMITED - THE do?

toggle

OLD BREWERY MANAGEMENT COMPANY (NI) LIMITED - THE operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OLD BREWERY MANAGEMENT COMPANY (NI) LIMITED - THE?

toggle

The latest filing was on 20/11/2025: Appointment of Mr Francis Gerard Mckeanan as a director on 2025-11-20.