About

Registered Number: NI038777
Date of Incorporation: 12/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: C/O Meadow Bank House, 1 Old Shore Road, Carrickfergus, Antrim, BT38 8PF,

 

Based in Carrickfergus in Antrim, Counties Management Company Ltd - The was registered on 12 June 2000, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of this company are listed as Mcconnell, Gillian, Campbell, Denis, Campbell, William, Fearon, Jacqueline, Higgins, Mary Isobel, Abernethy, John, Baird, James Aghleigh, Fearon, Jacqueline, Lord, Nick, Mcbride, Paul, Mcconnell, Gillian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Denis 02 October 2010 - 1
CAMPBELL, William 25 January 2006 - 1
ABERNETHY, John 02 October 2010 12 June 2016 1
BAIRD, James Aghleigh 25 January 2006 12 June 2016 1
FEARON, Jacqueline 27 June 2001 25 January 2006 1
LORD, Nick 27 June 2001 25 January 2006 1
MCBRIDE, Paul 12 June 2000 27 June 2001 1
MCCONNELL, Gillian 24 November 2014 12 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MCCONNELL, Gillian 04 October 2014 - 1
FEARON, Jacqueline 12 June 2000 25 January 2006 1
HIGGINS, Mary Isobel 25 January 2006 01 August 2010 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 30 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 25 June 2018
PSC08 - N/A 19 July 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 03 July 2017
AD01 - Change of registered office address 09 January 2017
AA - Annual Accounts 02 August 2016
AD01 - Change of registered office address 28 June 2016
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP01 - Appointment of director 24 November 2014
AA01 - Change of accounting reference date 10 October 2014
AP03 - Appointment of secretary 10 October 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 08 August 2014
AD01 - Change of registered office address 08 August 2014
AA - Annual Accounts 03 March 2014
AD01 - Change of registered office address 10 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 04 April 2012
DISS40 - Notice of striking-off action discontinued 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 11 November 2011
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 22 June 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 15 February 2011
AD01 - Change of registered office address 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AR01 - Annual Return 09 August 2010
AC(NI) - N/A 26 July 2009
371S(NI) - N/A 21 July 2009
AC(NI) - N/A 05 August 2008
371S(NI) - N/A 11 July 2008
AC(NI) - N/A 23 July 2007
371S(NI) - N/A 05 July 2007
AC(NI) - N/A 16 August 2006
371S(NI) - N/A 28 July 2006
AC(NI) - N/A 19 April 2006
296(NI) - N/A 03 February 2006
296(NI) - N/A 03 February 2006
296(NI) - N/A 03 February 2006
295(NI) - N/A 20 July 2005
AC(NI) - N/A 04 August 2004
371S(NI) - N/A 23 October 2003
AC(NI) - N/A 07 September 2003
296(NI) - N/A 23 October 2002
296(NI) - N/A 23 October 2002
AC(NI) - N/A 03 September 2002
371S(NI) - N/A 05 July 2002
AC(NI) - N/A 31 October 2001
296(NI) - N/A 14 August 2001
295(NI) - N/A 06 August 2001
296(NI) - N/A 06 August 2001
296(NI) - N/A 06 August 2001
371S(NI) - N/A 16 July 2001
RESOLUTIONS - N/A 03 July 2000
UDM+A(NI) - N/A 03 July 2000
NEWINC - New incorporation documents 12 June 2000
MEM(NI) - N/A 12 June 2000
ARTS(NI) - N/A 12 June 2000
G23(NI) - N/A 12 June 2000
G21(NI) - N/A 12 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.