Background WavePink WaveYellow Wave

THE ANTRIM ESTATES COMPANY LIMITED (NI008152)

THE ANTRIM ESTATES COMPANY LIMITED (NI008152) is an active UK company. incorporated on 25 January 1971. with registered office in Belfast. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle and 3 other business activities. THE ANTRIM ESTATES COMPANY LIMITED has been registered for 55 years. Current directors include JAMES, Patrick Esmond, MCDONNELL, Aurora, The Countess Of Antrim, MCDONNELL, Randal Alexander St John, Lord Antrim and 2 others.

Company Number
NI008152
Status
active
Type
ltd
Incorporated
25 January 1971
Age
55 years
Address
Donegall House, Belfast, BT1 5GB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
JAMES, Patrick Esmond, MCDONNELL, Aurora, The Countess Of Antrim, MCDONNELL, Randal Alexander St John, Lord Antrim, MORROW, Adrian David, INCH 19 LIMITED
SIC Codes
01410, 01450, 01700, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANTRIM ESTATES COMPANY LIMITED

THE ANTRIM ESTATES COMPANY LIMITED is an active company incorporated on 25 January 1971 with the registered office located in Belfast. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle and 3 other business activities. THE ANTRIM ESTATES COMPANY LIMITED was registered 55 years ago.(SIC: 01410, 01450, 01700, 68201)

Status

active

Active since 55 years ago

Company No

NI008152

LTD Company

Age

55 Years

Incorporated 25 January 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2020 - 31 March 2025(61 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Donegall House 7 Donegall Square North Belfast, BT1 5GB,

Previous Addresses

, 2 Castle Lane, Glenarm, Co Antrim, BT44 0BD
From: 25 January 1971To: 21 January 2011
Timeline

9 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Jan 71
Director Left
Jun 11
Loan Secured
Mar 14
Loan Secured
Jan 17
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jul 21
Director Left
Oct 21
Capital Update
Sept 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

JAMES, Patrick Esmond

Active
Fadmoor, YorkYO62 7JG
Born May 1967
Director
Appointed 06 Dec 2002

MCDONNELL, Aurora, The Countess Of Antrim

Active
Glenarm Castle, BallymenaBT44 0AL
Born January 1971
Director
Appointed 09 Jun 2006

MCDONNELL, Randal Alexander St John, Lord Antrim

Active
Glenarm, BallymenaBT44 0AL
Born July 1967
Director
Appointed N/A

MORROW, Adrian David

Active
Castle Lane, BallymenaBT44 0BQ
Born August 1964
Director
Appointed N/A

INCH 19 LIMITED

Active
Murray Street, BelfastBT1 6DN
Corporate director
Appointed 12 Feb 2021

ROBINSON, Cherry Elizabeth

Resigned
Altmore Street, BallymenaBT44 0AR
Secretary
Appointed N/A
Resigned 28 Jan 2011

ELIZABETH HANNAH MCDONNELL, Countess Of Antrim

Resigned
Castle Lane, BallymenaBT44 0BQ
Born January 1946
Director
Appointed N/A
Resigned 17 Jun 2021

MCDONNELL (EARL OF ANTRIM), Randal Alexander St John

Resigned
Castle Lane, BallymenaBT44 0BQ
Born February 1935
Director
Appointed N/A
Resigned 21 Jul 2021

MORROW, Robert

Resigned
Toberwine Street, BallymenaBT44 0AP
Born April 1937
Director
Appointed N/A
Resigned 03 Jun 2011

Persons with significant control

1

Mr Randal Alexander St John Mcdonnell (Earl Of Antrim)

Active
7 Donegall Square North, BelfastBT1 5GB
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 September 2024
SH19Statement of Capital
Certificate Re Registration Unlimited To Limited
28 August 2024
CERT1CERT1
Reregistration Private Unlimited To Private Limited Company
28 August 2024
RR06RR06
Re Registration Memorandum Articles
28 August 2024
MARMAR
Resolution
28 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 June 2021
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
1 August 2009
371SR(NI)371SR(NI)
Legacy
28 February 2009
AC(NI)AC(NI)
Legacy
16 July 2008
371S(NI)371S(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
16 May 2007
233(NI)233(NI)
Legacy
16 May 2007
AC(NI)AC(NI)
Legacy
21 September 2006
371S(NI)371S(NI)
Legacy
30 August 2006
296(NI)296(NI)
Legacy
28 June 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 March 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 March 2006
402(NI)402(NI)
Legacy
8 March 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 February 2006
402(NI)402(NI)
Legacy
28 January 2005
AC(NI)AC(NI)
Legacy
2 July 2004
371S(NI)371S(NI)
Legacy
19 November 2003
AC(NI)AC(NI)
Legacy
13 June 2003
371S(NI)371S(NI)
Legacy
16 January 2003
296(NI)296(NI)
Legacy
17 June 2002
371S(NI)371S(NI)
Legacy
21 March 2002
371S(NI)371S(NI)
Legacy
15 November 2000
AC(NI)AC(NI)
Legacy
10 November 2000
371S(NI)371S(NI)
Legacy
23 November 1999
AC(NI)AC(NI)
Legacy
23 July 1999
371S(NI)371S(NI)
Legacy
5 January 1999
296(NI)296(NI)
Legacy
24 August 1998
371S(NI)371S(NI)
Legacy
17 June 1997
371S(NI)371S(NI)
Legacy
21 May 1996
371A(NI)371A(NI)
Legacy
22 June 1995
296(NI)296(NI)
Legacy
8 June 1995
371A(NI)371A(NI)
Legacy
8 June 1995
296(NI)296(NI)
Legacy
8 June 1995
296(NI)296(NI)
Legacy
20 April 1994
371A(NI)371A(NI)
Legacy
11 May 1993
371A(NI)371A(NI)
Legacy
13 November 1992
296(NI)296(NI)
Legacy
23 June 1992
371A(NI)371A(NI)
Legacy
26 July 1991
AR(NI)AR(NI)
Legacy
3 October 1990
AR(NI)AR(NI)
Legacy
24 July 1990
296(NI)296(NI)
Legacy
16 August 1989
AR(NI)AR(NI)
Legacy
7 April 1989
AR(NI)AR(NI)
Legacy
10 June 1988
AR(NI)AR(NI)
Legacy
2 February 1987
AR(NI)AR(NI)
Legacy
23 April 1986
AR(NI)AR(NI)
Legacy
3 December 1984
AR(NI)AR(NI)
Legacy
3 December 1984
296(NI)296(NI)
Legacy
4 June 1984
AR(NI)AR(NI)
Legacy
15 February 1983
AR(NI)AR(NI)
Legacy
23 August 1982
A2(NI)A2(NI)
Legacy
8 February 1982
AR(NI)AR(NI)
Legacy
28 January 1981
AR(NI)AR(NI)
Legacy
12 February 1980
AR(NI)AR(NI)
Legacy
11 December 1978
AR(NI)AR(NI)
Legacy
11 December 1978
DIRS(NI)DIRS(NI)
Legacy
10 February 1978
AR(NI)AR(NI)
Legacy
10 February 1978
DIRS(NI)DIRS(NI)
Legacy
12 October 1976
AR(NI)AR(NI)
Legacy
9 January 1976
AR(NI)AR(NI)
Legacy
7 January 1975
AR(NI)AR(NI)
Legacy
1 August 1974
DIRS(NI)DIRS(NI)
Legacy
7 February 1974
AR(NI)AR(NI)
Legacy
21 September 1973
AR(NI)AR(NI)
Legacy
2 November 1972
AR(NI)AR(NI)
Legacy
19 January 1972
CON(NI)CON(NI)
Legacy
3 February 1971
L-A(NI)L-A(NI)
Resolution
3 February 1971
RESOLUTIONSResolutions
Legacy
29 January 1971
ALLOT(NI)ALLOT(NI)
Legacy
29 January 1971
DIRS(NI)DIRS(NI)
Incorporation Company
25 January 1971
NEWINCIncorporation
Miscellaneous
25 January 1971
MISCMISC
Legacy
25 January 1971
PUC1(NI)PUC1(NI)
Legacy
25 January 1971
DECL(NI)DECL(NI)
Legacy
25 January 1971
MEM(NI)MEM(NI)
Legacy
25 January 1971
ARTS(NI)ARTS(NI)