SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE

Register to unlock more data on OkredoRegister

SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI005979

Incorporation date

12/05/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Main Street, Ballyclare, Co Antrim BT39 9AACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1964)
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon11/11/2021
Registered office address changed from J W Mcninch & Son Solicitors 5 the Square Ballyclare Co Antrim BT39 9BB to 37 Main Street Ballyclare Co Antrim BT39 9AA on 2021-11-11
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon24/11/2020
Cessation of Brian Turnbull Julius Stevens as a person with significant control on 2020-08-19
dot icon24/11/2020
Cessation of Nicholas Ashley Cooper as a person with significant control on 2020-08-18
dot icon24/11/2020
Cessation of Charles Anthony Palmer Tomkinson as a person with significant control on 2020-08-19
dot icon24/11/2020
Notification of The Shaftesbury Trustee Company No.1 Limited (Company Number 11705889) & the Shaftesbury Trustee Company No. 2 Limited (Company Number 11705886) as a person with significant control on 2020-08-19
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/01/2017
Confirmation statement made on 2016-11-16 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon27/11/2013
Director's details changed for Countess of Shaftesbury Christina Eva Ashley Cooper on 2009-10-01
dot icon25/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon10/01/2012
Director's details changed for Shaftesbury the Hon 12Th Earl Nicholas on 2011-11-01
dot icon10/01/2012
Director's details changed for Elizabeth Meharg on 2011-11-01
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/01/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon10/03/2010
Annual return made up to 2009-11-16
dot icon23/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/04/2009
30/09/08 annual accts
dot icon21/01/2009
Change of dirs/sec
dot icon19/11/2008
16/11/08 annual return shuttle
dot icon06/10/2008
Change of ARD
dot icon19/01/2008
30/06/07 annual accts
dot icon28/11/2007
16/11/07 annual return shuttle
dot icon20/08/2007
Change of dirs/sec
dot icon02/05/2007
30/06/06 annual accts
dot icon18/12/2006
16/11/06 annual return shuttle
dot icon28/02/2006
30/06/05 annual accts
dot icon10/01/2006
16/11/05 annual return shuttle
dot icon08/01/2006
Change of dirs/sec
dot icon05/01/2006
Change in sit reg add
dot icon06/05/2005
30/06/04 annual accts
dot icon04/01/2005
Change of dirs/sec
dot icon05/12/2004
16/11/04 annual return shuttle
dot icon03/08/2004
Change of dirs/sec
dot icon04/12/2003
30/06/03 annual accts
dot icon19/11/2003
16/11/03 annual return shuttle
dot icon19/03/2003
Auditor resignation
dot icon05/03/2003
30/06/02 annual accts
dot icon25/02/2003
Change of dirs/sec
dot icon27/11/2002
16/11/02 annual return shuttle
dot icon27/03/2002
30/06/01 annual accts
dot icon30/11/2001
Change in sit reg add
dot icon22/11/2001
16/11/01 annual return shuttle
dot icon11/11/2001
Change of dirs/sec
dot icon09/03/2001
30/06/00 annual accts
dot icon18/12/2000
16/11/00 annual return shuttle
dot icon23/01/2000
30/06/99 annual accts
dot icon09/12/1999
16/11/99 annual return shuttle
dot icon03/11/1999
Change of dirs/sec
dot icon09/08/1999
Auditor resignation
dot icon27/04/1999
30/06/98 annual accts
dot icon19/11/1998
16/11/98 annual return shuttle
dot icon20/04/1998
30/06/97 annual accts
dot icon20/11/1997
16/11/97 annual return shuttle
dot icon15/04/1997
30/06/96 annual accts
dot icon19/11/1996
16/11/96 annual return shuttle
dot icon20/04/1996
30/06/95 annual accts
dot icon20/11/1995
16/11/95 annual return shuttle
dot icon20/03/1995
30/06/94 annual accts
dot icon24/11/1994
16/11/94 annual return shuttle
dot icon24/11/1994
Change of dirs/sec
dot icon24/03/1994
30/06/93 annual accts
dot icon22/11/1993
16/11/93 annual return shuttle
dot icon21/04/1993
30/06/92 annual accts
dot icon19/11/1992
16/11/92 annual return form
dot icon08/06/1992
Change in sit reg add
dot icon27/04/1992
30/06/91 annual accts
dot icon26/11/1991
16/11/91 annual return
dot icon01/05/1991
30/06/90 annual accts
dot icon04/12/1990
16/11/90 annual return
dot icon01/05/1990
30/06/89 annual accts
dot icon04/12/1989
01/12/89 annual return
dot icon02/05/1989
30/06/88 annual accts
dot icon21/12/1988
25/10/88 annual return
dot icon17/05/1988
30/06/87 annual accts
dot icon21/01/1988
29/10/87 annual return
dot icon07/05/1987
30/06/86 annual accts
dot icon08/04/1987
21/10/86 annual return
dot icon02/05/1986
30/06/85 annual accts
dot icon25/02/1986
21/11/85 annual return
dot icon29/03/1985
30/06/84 annual accts
dot icon08/01/1985
27/12/84 annual return
dot icon08/02/1984
31/12/83 annual return
dot icon28/01/1983
31/12/82 annual return
dot icon04/06/1982
Notice of ARD
dot icon31/12/1981
31/12/81 annual return
dot icon13/02/1980
31/12/80 annual return
dot icon14/01/1980
Particulars re directors
dot icon11/12/1979
31/12/79 annual return
dot icon01/02/1979
31/12/78 annual return
dot icon16/08/1978
Particulars re directors
dot icon20/01/1978
31/12/77 annual return
dot icon14/12/1976
31/12/76 annual return
dot icon31/12/1975
31/12/75 annual return
dot icon24/01/1975
31/12/74 annual return
dot icon22/02/1974
31/12/73 annual return
dot icon11/12/1972
31/12/72 annual return
dot icon20/01/1972
31/12/71 annual return
dot icon08/12/1970
31/12/70 annual return
dot icon03/02/1970
31/12/69 annual return
dot icon18/03/1969
31/12/68 annual return
dot icon21/02/1968
31/12/67 annual return
dot icon21/03/1967
31/12/66 annual return
dot icon18/01/1966
31/12/65 annual return
dot icon25/06/1965
Return of allots (cash)
dot icon06/04/1965
Stat inc in nominal cap
dot icon06/04/1965
Resolutions
dot icon06/04/1965
Not of incr in nom cap
dot icon11/08/1964
Stat inc in nominal cap
dot icon11/08/1964
Not of incr in nom cap
dot icon11/08/1964
Resolutions
dot icon11/08/1964
Return of allots (cash)
dot icon25/05/1964
Incorporation
dot icon12/05/1964
Situation of reg office
dot icon12/05/1964
Particulars re directors
dot icon12/05/1964
Decl on compl on incorp
dot icon12/05/1964
Statement of nominal cap
dot icon12/05/1964
Articles
dot icon12/05/1964
Memorandum
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£78,501.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
251.54K
-
0.00
78.50K
-
2021
3
251.54K
-
0.00
78.50K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

251.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Brian Turnbull Julius
Director
12/05/1964 - 30/06/2004
23
Meharg, Elizabeth
Director
01/11/2001 - Present
1
Raymond, Suzanne Jane
Director
30/06/2004 - 29/11/2004
2
Meharg, Elizabeth
Secretary
12/05/1964 - Present
-
Ashley Cooper, Christina Eva, Countess Of Shaftesbury
Director
16/06/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE

SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE is an(a) Active company incorporated on 12/05/1964 with the registered office located at 37 Main Street, Ballyclare, Co Antrim BT39 9AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE?

toggle

SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE is currently Active. It was registered on 12/05/1964 .

Where is SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE located?

toggle

SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE is registered at 37 Main Street, Ballyclare, Co Antrim BT39 9AA.

What does SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE do?

toggle

SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE operates in the Hunting trapping and related service activities (01.70 - SIC 2007) sector.

How many employees does SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE have?

toggle

SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE had 3 employees in 2021.

What is the latest filing for SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-11 with no updates.