UKBizDB.co.uk

486 ANTRIM ROAD MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 486 Antrim Road Management Ltd. The company was founded 12 years ago and was given the registration number 07730650. The firm's registered office is in ILFORD. You can find them at 5 Fowey Avenue, , Ilford, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:486 ANTRIM ROAD MANAGEMENT LTD
Company Number:07730650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Fowey Avenue, Ilford, Essex, IG4 5JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Kilrea Road, Maghera, Derry, United Kingdom, BT46 5SN

Secretary05 August 2011Active
5, Fowey Avenue, Ilford, IG4 5JT

Director26 June 2019Active
5, Fowey Avenue, Ilford, IG4 5JT

Director01 August 2019Active
5, Fowey Avenue, Ilford, IG4 5JT

Director26 June 2019Active
74, Derrynoid Road, Draperstown, Derry, United Kingdom, BT45 7DW

Director05 August 2011Active

People with Significant Control

Mrs Lisa Mccusker
Notified on:24 August 2022
Status:Active
Date of birth:August 1980
Nationality:Irish
Address:5, Fowey Avenue, Ilford, IG4 5JT
Nature of control:
  • Significant influence or control as firm
Mrs Caroline Agnes Mccormack
Notified on:24 August 2022
Status:Active
Date of birth:January 1964
Nationality:Irish
Address:5, Fowey Avenue, Ilford, IG4 5JT
Nature of control:
  • Significant influence or control as firm
Mr Christopher Armstrong
Notified on:24 August 2022
Status:Active
Date of birth:September 1987
Nationality:British
Address:5, Fowey Avenue, Ilford, IG4 5JT
Nature of control:
  • Significant influence or control as firm
Mrs Louise Kerrigan
Notified on:24 August 2022
Status:Active
Date of birth:October 1970
Nationality:British
Address:5, Fowey Avenue, Ilford, IG4 5JT
Nature of control:
  • Significant influence or control as firm
Miss Lisa Mccormack
Notified on:01 July 2016
Status:Active
Date of birth:August 1980
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:17 Kilrea Rd, Kilrea Road, Maghera, Northern Ireland, BT46 5SN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.