Company Information for CARLINGFORD LOUGH PROPERTY MANAGEMENT CO LTD
30 MONAGHAN STREET, NEWRY, DOWN, BT35 6AA,
|
Company Registration Number
NI065185
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARLINGFORD LOUGH PROPERTY MANAGEMENT CO LTD | |
Legal Registered Office | |
30 MONAGHAN STREET NEWRY DOWN BT35 6AA Other companies in BT35 | |
Company Number | NI065185 | |
---|---|---|
Company ID Number | NI065185 | |
Date formed | 2007-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 13/06/2015 | |
Return next due | 11/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-12-31 10:37:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE SHIELDS |
||
PAULINE MARY SHIELDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH MCQUAID |
Company Secretary | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HESLIPS COURT MANAGEMENT LTD | Director | 2018-04-30 | CURRENT | 2015-11-17 | Active | |
CARRICKANANNY CLOSE MANAGEMENT COMPANY LTD | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
COOLNACRAN MANAGEMENT COMPANY LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
BLINNE COURT MANAGEMENT CO LTD | Director | 2017-01-31 | CURRENT | 2017-01-31 | Active | |
CARRICKBRACKEN CLOSE MANAGEMENT COMPANY LTD | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
AUGHNAREE MANOR MANAGEMENT COMPANY LTD | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
BRIDLE LANE MANAGEMENT CO LTD | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
BALLYDOWN MEWS MANAGEMENT LIMITED | Director | 2015-02-01 | CURRENT | 2011-11-29 | Active | |
LAUREL GROVE MANAGEMENT CO. (NEWRY) LTD | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active | |
LUCERNE MANAGEMENT COMPANY NEWRY LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
LIS ARD COURT MANAGEMENT CO LTD | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
RATHFRILAND COURTYARD LIMITED | Director | 2012-11-15 | CURRENT | 2003-06-19 | Active | |
ACORN MANAGEMENT CO (NI) LIMITED | Director | 2012-02-13 | CURRENT | 2006-10-27 | Active | |
AURORA NA MARA MANAGEMENT COMPANY LIMITED | Director | 2010-11-16 | CURRENT | 2006-09-19 | Active | |
CAHIR LINN MANAGEMENT COMPANY LIMITED | Director | 2010-09-24 | CURRENT | 2002-03-21 | Active | |
SEAFRONT HOUSE MANAGEMENT COMPANY (ROSTREVOR) LIMITED | Director | 2010-07-28 | CURRENT | 2001-06-20 | Active | |
BEACHES (NEWCASTLE) LIMITED - THE | Director | 2010-07-28 | CURRENT | 2007-03-30 | Active | |
THE FORGE PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2010-01-05 | CURRENT | 2010-01-05 | Active - Proposal to Strike off | |
CASTLEWOOD COURT MANAGEMENT LTD | Director | 2009-10-12 | CURRENT | 2009-10-12 | Active | |
MULLARTOWN CLOSE MANAGEMENT COMPANY LIMITED | Director | 2009-09-25 | CURRENT | 2009-09-25 | Active - Proposal to Strike off | |
AUGHRIM GLEN MANAGEMENT COMPANY LIMITED | Director | 2009-09-25 | CURRENT | 2009-09-25 | Active - Proposal to Strike off | |
VIEWFORT LANE MANAGEMENT CO LTD | Director | 2009-06-19 | CURRENT | 2009-06-19 | Active | |
FERDENAGH HEIGHTS MANAGEMENT CO LTD | Director | 2009-06-19 | CURRENT | 2009-06-19 | Active - Proposal to Strike off | |
GREENPARK MANAGEMENT COMPANY (ROSTREVOR) LIMITED | Director | 2009-05-29 | CURRENT | 2002-01-24 | Active | |
CAISEAL COURT MANAGEMENT CO LTD | Director | 2009-03-25 | CURRENT | 2009-03-25 | Active | |
SEACREST PROPERTY MANAGEMENT LIMITED | Director | 2008-12-09 | CURRENT | 1997-12-01 | Active | |
CARRICKSHANE MANAGEMENT CO. LTD | Director | 2008-05-20 | CURRENT | 2008-05-20 | Active | |
BURRENDALE MANAGEMENT COMPANY LIMITED | Director | 2008-05-09 | CURRENT | 2003-05-06 | Active - Proposal to Strike off | |
CLOGHOGUE BUSINESS PARK MANAGEMENT CO LTD | Director | 2008-03-21 | CURRENT | 2008-03-21 | Active - Proposal to Strike off | |
GRANGE MEADOWS MANAGEMENT CO LTD | Director | 2008-03-05 | CURRENT | 2008-03-05 | Active | |
DROMORE COURT MANAGEMENT CO LTD | Director | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
DRUMADD MANAGEMENT CO LTD | Director | 2007-12-17 | CURRENT | 2007-12-17 | Active - Proposal to Strike off | |
ANVIL HOUSE MANAGEMENT CO LTD | Director | 2007-10-02 | CURRENT | 2007-10-02 | Active | |
STREAM PARK MANAGEMENT CO. LTD | Director | 2007-09-13 | CURRENT | 2002-05-01 | Active | |
HARBOUR VIEW HOUSE MANAGEMENT COMPANY LIMITED | Director | 2007-09-13 | CURRENT | 2005-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS INGA MCQUAID | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AP03 | Appointment of Mrs Pauline Shields as company secretary on 2017-06-20 | |
TM02 | Termination of appointment of Joseph Mcquaid on 2017-06-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/06/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 FULL LIST | |
AR01 | 13/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 13/06/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
371S(NI) | 13/06/08 ANNUAL RETURN SHUTTLE | |
CERTC(NI) | CERT CHANGE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2022-09-30 |
Resolutions for Winding-up | 2022-09-30 |
Meetings of Creditors | 2022-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2011-07-01 | £ 10,040 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLINGFORD LOUGH PROPERTY MANAGEMENT CO LTD
Called Up Share Capital | 2011-07-01 | £ 1 |
---|---|---|
Current Assets | 2011-07-01 | £ 4,576 |
Debtors | 2011-07-01 | £ 4,576 |
Shareholder Funds | 2011-07-01 | £ 5,464 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CARLINGFORD LOUGH PROPERTY MANAGEMENT CO LTD are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |