UKBizDB.co.uk

RUNKERRY MANAGEMENT LIMITED

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

This company is commonly known as Runkerry Management Limited. The company was founded 26 years ago and was given the registration number NI033623. The firm's registered office is in NUTTS CORNER. You can find them at 6a Ballymather Road, Loanends, Nutts Corner, Antrim. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RUNKERRY MANAGEMENT LIMITED
Company Number:NI033623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1998
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6a Ballymather Road, Loanends, Nutts Corner, Antrim, Northern Ireland, BT29 4UL
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 - 64 New Row, New Row, Coleraine, Northern Ireland, BT52 1EJ

Corporate Secretary09 September 2021Active
62 -64, New Row, Coleraine, Northern Ireland, BT52 1EJ

Director09 September 2021Active
Botley, 7 Nevill Park, Tunbridge Wells, Kent, United Kingdom, TN4 8NW

Director28 February 2018Active
62 -64, New Row, Coleraine, Northern Ireland, BT52 1EJ

Director09 September 2021Active
6a, Ballymather Road, Loanends, Nutts Corner, Northern Ireland, BT29 4UL

Secretary28 February 2018Active
32 Seaport Avenue, Portballintrae, Co Antrim, BT57 8SB

Secretary16 February 1998Active
6a, Ballymather Road, Loanends, Nutts Corner, Northern Ireland, BT29 4UL

Director28 February 2018Active
32 Seaport Avenue, Portballintrae, Co Antrim, BT57 8SB

Director16 February 1998Active
The Old Barn, 6 Seaport Avenue, Portballintrae, Northern Ireland, BT57 8SB

Director29 September 2014Active
The Old Barn, 6 Seaport Avenue, Portballintrae, BT57 8SB

Director16 February 1998Active

People with Significant Control

Mr. Gordon William Thomas Nixon
Notified on:28 February 2018
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:Northern Ireland
Address:62 -64, New Row, Coleraine, Northern Ireland, BT52 1EJ
Nature of control:
  • Significant influence or control
Mr. David Hamilton-Brown
Notified on:27 February 2018
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Botley, 7 Nevill Park, Tunbridge Wells, England, TN4 8NW
Nature of control:
  • Significant influence or control
Ross Sweeney
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:Northern Ireland
Address:The Old Barn, 6 Seaport Avenue, Portballintrae, Northern Ireland, BT57 8SB
Nature of control:
  • Voting rights 75 to 100 percent

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 (6 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
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint corporate secretary company with name date.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Accounts

Change account reference date company previous extended.

Download
2020-08-19Incorporation

Memorandum articles.

Download
2020-08-19Resolution

Resolution.

Download
2020-07-23Accounts

Accounts amended with accounts type micro entity.

Download
2020-05-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Officers

Appoint person secretary company with name date.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.