Background WavePink WaveYellow Wave

SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE (NI005979)

SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE (NI005979) is an active UK company. incorporated on 12 May 1964. with registered office in Ballyclare. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700) and 1 other business activities. SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE has been registered for 61 years. Current directors include ASHLEY COOPER, Christina Eva, Countess Of Shaftesbury, ASHLEY COOPER, Nicholas, Rt Hon 12th Earl Of Shaftesbury, MEHARG, Elizabeth.

Company Number
NI005979
Status
active
Type
ltd
Incorporated
12 May 1964
Age
61 years
Address
37 Main Street, Ballyclare, BT39 9AA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
ASHLEY COOPER, Christina Eva, Countess Of Shaftesbury, ASHLEY COOPER, Nicholas, Rt Hon 12th Earl Of Shaftesbury, MEHARG, Elizabeth
SIC Codes
01700, 08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE

SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE is an active company incorporated on 12 May 1964 with the registered office located in Ballyclare. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700) and 1 other business activity. SHAFTESBURY ESTATE OF LOUGH NEAGH LIMITED-THE was registered 61 years ago.(SIC: 01700, 08120)

Status

active

Active since 61 years ago

Company No

NI005979

LTD Company

Age

61 Years

Incorporated 12 May 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

37 Main Street Ballyclare, BT39 9AA,

Previous Addresses

J W Mcninch & Son Solicitors 5 the Square Ballyclare Co Antrim BT39 9BB
From: 12 May 1964To: 11 November 2021
Timeline

4 key events • 1964 - 2020

Funding Officers Ownership
Company Founded
May 64
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MEHARG, Elizabeth

Active
10a Dixon Road, County DownBT19 6AU
Secretary
Appointed 12 May 1964

ASHLEY COOPER, Christina Eva, Countess Of Shaftesbury

Active
Wimborne St Giles, WimborneBH21 5NH
Born June 1941
Director
Appointed 16 Jun 2005

ASHLEY COOPER, Nicholas, Rt Hon 12th Earl Of Shaftesbury

Active
Shaftesbury Estates, WimborneBH21 5NA
Born June 1979
Director
Appointed 12 Jul 2007

MEHARG, Elizabeth

Active
10a Dixon RoadBT19 6AU
Born September 1958
Director
Appointed 01 Nov 2001

ASHLEY COOPER, The Hon Anthony Nils Christian

Resigned
C/O Shaftesbury Estate Office, St GilesBH21 5NA
Born June 1977
Director
Appointed 05 Dec 2004
Resigned 15 May 2005

LORD ASHLEY, Lord

Resigned
Mainsail Haul, WimborneBH21 5NH
Born June 1977
Director
Appointed 02 Aug 1999
Resigned 01 Nov 2001

MURDOCH, Annie M

Resigned
10 Dixon Road, Co DownBT19 6AU
Born May 1916
Director
Appointed 12 May 1964
Resigned 22 Nov 2002

RAYMOND, Suzanne Jane

Resigned
6 Courtenay Gate, East SussexBN3 2WJ
Born July 1954
Director
Appointed 30 Jun 2004
Resigned 29 Nov 2004

STEVENS, Brian Turnbull Julius

Resigned
12 Gough SquareEC4A 3DE
Born November 1938
Director
Appointed 12 May 1964
Resigned 30 Jun 2004

TENTH EARL OF SHAFTESBURY, The Rt Hon Anthony

Resigned
Mainsail Haul, DorsetBH21 5NH
Born May 1938
Director
Appointed 12 May 1964
Resigned 05 Nov 2004

THE COUNTESS OF SHAFTESBURY

Resigned
Mainsail Haul, DorsetBH21 5NH
Born June 1941
Director
Appointed 12 May 1964
Resigned 02 Aug 1999

Persons with significant control

4

1 Active
3 Ceased

The Shaftesbury Trustee Company No.1 Limited (Company Number 11705889) & The Shaftesbury Trustee Company No. 2 Limited (Company Number 11705886)

Active
Wimborne St. Giles, WimborneBH21 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2020

Mr Brian Turnbull Julius Stevens

Ceased
Old Bailey, LondonEC4M 7EG
Born November 1938

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 19 Aug 2020

Mr Charles Anthony Palmer Tomkinson

Ceased
Dummer, BasingstokeRG25 2AT
Born July 1940

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 19 Aug 2020

Rt Hon 12th Earl Of Shaftesbury Nicholas Ashley Cooper

Ceased
Wimborne St. Giles, WimborneBH21 5NA
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Annual Return Company With Made Up Date
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
7 April 2009
AC(NI)AC(NI)
Legacy
21 January 2009
296(NI)296(NI)
Legacy
19 November 2008
371S(NI)371S(NI)
Legacy
6 October 2008
233(NI)233(NI)
Legacy
19 January 2008
AC(NI)AC(NI)
Legacy
28 November 2007
371S(NI)371S(NI)
Legacy
20 August 2007
296(NI)296(NI)
Legacy
2 May 2007
AC(NI)AC(NI)
Legacy
18 December 2006
371S(NI)371S(NI)
Legacy
28 February 2006
AC(NI)AC(NI)
Legacy
10 January 2006
371S(NI)371S(NI)
Legacy
8 January 2006
296(NI)296(NI)
Legacy
5 January 2006
295(NI)295(NI)
Legacy
6 May 2005
AC(NI)AC(NI)
Legacy
4 January 2005
296(NI)296(NI)
Legacy
5 December 2004
371S(NI)371S(NI)
Legacy
3 August 2004
296(NI)296(NI)
Legacy
4 December 2003
AC(NI)AC(NI)
Legacy
19 November 2003
371S(NI)371S(NI)
Legacy
19 March 2003
AURES(NI)AURES(NI)
Legacy
5 March 2003
AC(NI)AC(NI)
Legacy
25 February 2003
296(NI)296(NI)
Legacy
27 November 2002
371S(NI)371S(NI)
Legacy
27 March 2002
AC(NI)AC(NI)
Legacy
30 November 2001
295(NI)295(NI)
Legacy
22 November 2001
371S(NI)371S(NI)
Legacy
11 November 2001
296(NI)296(NI)
Legacy
9 March 2001
AC(NI)AC(NI)
Legacy
18 December 2000
371S(NI)371S(NI)
Legacy
23 January 2000
AC(NI)AC(NI)
Legacy
9 December 1999
371S(NI)371S(NI)
Legacy
3 November 1999
296(NI)296(NI)
Legacy
9 August 1999
AURES(NI)AURES(NI)
Legacy
27 April 1999
AC(NI)AC(NI)
Legacy
19 November 1998
371S(NI)371S(NI)
Legacy
20 April 1998
AC(NI)AC(NI)
Legacy
20 November 1997
371S(NI)371S(NI)
Legacy
15 April 1997
AC(NI)AC(NI)
Legacy
19 November 1996
371S(NI)371S(NI)
Legacy
20 April 1996
AC(NI)AC(NI)
Legacy
20 November 1995
371S(NI)371S(NI)
Legacy
20 March 1995
AC(NI)AC(NI)
Legacy
24 November 1994
371S(NI)371S(NI)
Legacy
24 November 1994
296(NI)296(NI)
Legacy
24 March 1994
AC(NI)AC(NI)
Legacy
22 November 1993
371S(NI)371S(NI)
Legacy
21 April 1993
AC(NI)AC(NI)
Legacy
19 November 1992
371A(NI)371A(NI)
Legacy
8 June 1992
295(NI)295(NI)
Legacy
27 April 1992
AC(NI)AC(NI)
Legacy
26 November 1991
AR(NI)AR(NI)
Legacy
1 May 1991
AC(NI)AC(NI)
Legacy
4 December 1990
AR(NI)AR(NI)
Legacy
1 May 1990
AC(NI)AC(NI)
Legacy
4 December 1989
AR(NI)AR(NI)
Legacy
2 May 1989
AC(NI)AC(NI)
Legacy
21 December 1988
AR(NI)AR(NI)
Legacy
17 May 1988
AC(NI)AC(NI)
Legacy
21 January 1988
AR(NI)AR(NI)
Legacy
7 May 1987
AC(NI)AC(NI)
Legacy
8 April 1987
AR(NI)AR(NI)
Legacy
2 May 1986
AC(NI)AC(NI)
Legacy
25 February 1986
AR(NI)AR(NI)
Legacy
29 March 1985
AC(NI)AC(NI)
Legacy
8 January 1985
AR(NI)AR(NI)
Legacy
8 February 1984
AR(NI)AR(NI)
Legacy
28 January 1983
AR(NI)AR(NI)
Legacy
4 June 1982
A2(NI)A2(NI)
Legacy
31 December 1981
AR(NI)AR(NI)
Legacy
13 February 1980
AR(NI)AR(NI)
Legacy
14 January 1980
DIRS(NI)DIRS(NI)
Legacy
11 December 1979
AR(NI)AR(NI)
Legacy
1 February 1979
AR(NI)AR(NI)
Legacy
16 August 1978
DIRS(NI)DIRS(NI)
Legacy
20 January 1978
AR(NI)AR(NI)
Legacy
14 December 1976
AR(NI)AR(NI)
Legacy
31 December 1975
AR(NI)AR(NI)
Legacy
24 January 1975
AR(NI)AR(NI)
Legacy
22 February 1974
AR(NI)AR(NI)
Legacy
11 December 1972
AR(NI)AR(NI)
Legacy
20 January 1972
AR(NI)AR(NI)
Legacy
8 December 1970
AR(NI)AR(NI)
Legacy
3 February 1970
AR(NI)AR(NI)
Legacy
18 March 1969
AR(NI)AR(NI)
Legacy
21 February 1968
AR(NI)AR(NI)
Legacy
21 March 1967
AR(NI)AR(NI)
Legacy
18 January 1966
AR(NI)AR(NI)
Legacy
25 June 1965
ALLOT(NI)ALLOT(NI)
Legacy
6 April 1965
PUC4(NI)PUC4(NI)
Legacy
6 April 1965
133(NI)133(NI)
Resolution
6 April 1965
RESOLUTIONSResolutions
Legacy
11 August 1964
PUC4(NI)PUC4(NI)
Legacy
11 August 1964
133(NI)133(NI)
Legacy
11 August 1964
ALLOT(NI)ALLOT(NI)
Resolution
11 August 1964
RESOLUTIONSResolutions
Incorporation Company
25 May 1964
NEWINCIncorporation
Legacy
12 May 1964
SRO(NI)SRO(NI)
Legacy
12 May 1964
PUC1(NI)PUC1(NI)
Legacy
12 May 1964
DECL(NI)DECL(NI)
Legacy
12 May 1964
ARTS(NI)ARTS(NI)
Legacy
12 May 1964
MEM(NI)MEM(NI)
Legacy
12 May 1964
DIRS(NI)DIRS(NI)