About

Registered Number: NI043105
Date of Incorporation: 01/05/2002 (21 years and 11 months ago)
Company Status: Active
Date of Dissolution: 25/09/2015 (8 years and 7 months ago)
Registered Address: 1 Demesne Court, Seaforde, Downpatrick, Down, BT30 8NE,

 

Established in 2002, Demesne Court Management Company Ltd has its registered office in Downpatrick in Down, it has a status of "Active". The company has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Mark 24 August 2011 - 1
SIMPSON, Shan 31 March 2008 - 1
KING, Ronan 31 March 2008 28 August 2009 1
RODGERS, Michael 01 May 2002 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Claire 01 March 2017 - 1
BANCROFT, Nadine 24 August 2011 11 February 2013 1
KILLEN, John 24 May 2004 31 March 2008 1
RODGERS, Micheal 01 May 2002 20 April 2004 1
SMYTH, Therese 31 March 2008 24 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 12 November 2018
SH01 - Return of Allotment of shares 15 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 04 June 2017
CS01 - N/A 19 April 2017
AP03 - Appointment of secretary 15 March 2017
AD01 - Change of registered office address 15 March 2017
DISS40 - Notice of striking-off action discontinued 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 24 January 2017
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 09 August 2016
AA - Annual Accounts 09 August 2016
RT01 - Application for administrative restoration to the register 09 August 2016
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2015
GAZ1 - First notification of strike-off action in London Gazette 05 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 November 2013
TM02 - Termination of appointment of secretary 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 12 February 2012
AR01 - Annual Return 28 October 2011
AP01 - Appointment of director 25 August 2011
AP03 - Appointment of secretary 24 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
AR01 - Annual Return 19 June 2011
AD01 - Change of registered office address 19 June 2011
AD01 - Change of registered office address 19 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 07 April 2010
296(NI) - N/A 27 February 2009
296(NI) - N/A 10 February 2009
296(NI) - N/A 10 February 2009
371SR(NI) - N/A 26 August 2008
AC(NI) - N/A 29 July 2008
AC(NI) - N/A 30 November 2007
AC(NI) - N/A 30 November 2007
AC(NI) - N/A 30 November 2007
371S(NI) - N/A 23 November 2007
371S(NI) - N/A 23 November 2007
371S(NI) - N/A 23 November 2007
296(NI) - N/A 19 November 2007
296(NI) - N/A 19 November 2007
295(NI) - N/A 19 November 2007
296(NI) - N/A 09 July 2004
296(NI) - N/A 09 July 2004
AC(NI) - N/A 16 March 2004
371S(NI) - N/A 19 May 2003
MISC - Miscellaneous document 01 May 2002
G23(NI) - N/A 01 May 2002
MEM(NI) - N/A 01 May 2002
G21(NI) - N/A 01 May 2002
ARTS(NI) - N/A 01 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.