About

Registered Number: NI057283
Date of Incorporation: 22/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: KNOCK ROAD MANAGEMENT COMPANY LIMITED, Armstrong Gordon & Co 64 The Promenade, Portstewart, Co.Londonderry, BT55 7AF

 

Established in 2005, Knock Road Management Company Ltd are based in Portstewart in Co.Londonderry, it's status at Companies House is "Active". We don't currently know the number of employees at Knock Road Management Company Ltd. This organisation has 8 directors listed as Mccracken, Cheryl Eileen, Burns, Thomas, Campbell, William Graham, Gordon, Dermot Bruce, Boyd, Richard William, Elder, Mark, Gray, Kenneth Gary, Mcleod, Thomas Alvin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Thomas 18 September 2019 - 1
CAMPBELL, William Graham 21 September 2017 - 1
BOYD, Richard William 21 September 2017 18 September 2019 1
ELDER, Mark 24 September 2009 27 September 2012 1
GRAY, Kenneth Gary 27 July 2012 21 September 2017 1
MCLEOD, Thomas Alvin 24 September 2009 21 September 2017 1
Secretary Name Appointed Resigned Total Appointments
MCCRACKEN, Cheryl Eileen 20 September 2018 - 1
GORDON, Dermot Bruce 24 September 2009 20 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 27 November 2019
AP01 - Appointment of director 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 03 December 2018
SH01 - Return of Allotment of shares 30 November 2018
AP03 - Appointment of secretary 24 September 2018
TM02 - Termination of appointment of secretary 24 September 2018
SH01 - Return of Allotment of shares 10 May 2018
AA - Annual Accounts 05 April 2018
SH01 - Return of Allotment of shares 11 December 2017
CS01 - N/A 11 December 2017
SH01 - Return of Allotment of shares 08 December 2017
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
SH01 - Return of Allotment of shares 11 August 2017
AA - Annual Accounts 16 February 2017
SH01 - Return of Allotment of shares 08 February 2017
SH01 - Return of Allotment of shares 20 December 2016
CS01 - N/A 07 December 2016
SH01 - Return of Allotment of shares 07 December 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 18 December 2015
SH01 - Return of Allotment of shares 27 November 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 January 2013
SH01 - Return of Allotment of shares 19 November 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 17 January 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 25 February 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 15 January 2010
AD01 - Change of registered office address 05 November 2009
TM01 - Termination of appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
AP03 - Appointment of secretary 04 November 2009
AC(NI) - N/A 02 August 2009
AC(NI) - N/A 26 August 2008
AC(NI) - N/A 15 August 2007
371S(NI) - N/A 11 May 2007
NEWINC - New incorporation documents 22 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.