Background WavePink WaveYellow Wave

STRAND COURT COLERAINE MANAGEMENT LIMITED (NI019773)

STRAND COURT COLERAINE MANAGEMENT LIMITED (NI019773) is an active UK company. incorporated on 1 September 1986. with registered office in Co.Londonderry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STRAND COURT COLERAINE MANAGEMENT LIMITED has been registered for 39 years. Current directors include JOHNSTON, Linda, JONES, Stuart Thomas, WOODS, Meredith.

Company Number
NI019773
Status
active
Type
ltd
Incorporated
1 September 1986
Age
39 years
Address
64 The Promenade, Co.Londonderry, BT55 7AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSTON, Linda, JONES, Stuart Thomas, WOODS, Meredith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAND COURT COLERAINE MANAGEMENT LIMITED

STRAND COURT COLERAINE MANAGEMENT LIMITED is an active company incorporated on 1 September 1986 with the registered office located in Co.Londonderry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STRAND COURT COLERAINE MANAGEMENT LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

NI019773

LTD Company

Age

39 Years

Incorporated 1 September 1986

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 26 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

64 The Promenade Portstewart Co.Londonderry, BT55 7AF,

Timeline

8 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Aug 86
Director Joined
Sept 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Jul 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MCCRACKEN, Cheryl Eileen

Active
64 The Promenade, Co.LondonderryBT55 7AF
Secretary
Appointed 25 Jun 2018

JOHNSTON, Linda

Active
64 The Promenade, Co.LondonderryBT55 7AF
Born February 1958
Director
Appointed 28 Jul 2016

JONES, Stuart Thomas

Active
Strand Road, ColeraineBT51 3AL
Born June 1980
Director
Appointed 29 Jul 2015

WOODS, Meredith

Active
Strand Road, ColeraineBT51 3AL
Born May 1966
Director
Appointed 29 Jul 2015

GORDON, Dermot Bruce

Resigned
Westminster Park, Co LondonderryBT55 7JD
Secretary
Appointed 01 Sept 1986
Resigned 25 Jul 2018

FINCH, Peter Trevor

Resigned
Moyan Road, BallymoneyBT53 8NX
Born August 1965
Director
Appointed 30 Jul 2014
Resigned 20 Jul 2022

LAMONT, Ian

Resigned
83 Fivey RoadBT53 8JJ
Born June 1976
Director
Appointed 24 Jun 2003
Resigned 29 Jun 2015

LOCKHART, David John

Resigned
5 Loughan Road, Co LondonderryBT52 1UB
Born September 1945
Director
Appointed 01 Sept 1986
Resigned 29 Jun 2005

MCGLADE, Patrick Joseph Gerard

Resigned
31 Strawmore RdBT45 7JE
Born February 1959
Director
Appointed 24 Jun 2003
Resigned 29 Jul 2015

POLLOCK, Robert D

Resigned
183 Loughan Road, Co LondonderryBT52 1UD
Born December 1945
Director
Appointed 01 Sept 1986
Resigned 24 Jun 2003
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
8 October 2008
371S(NI)371S(NI)
Legacy
27 May 2008
AC(NI)AC(NI)
Legacy
20 September 2007
371S(NI)371S(NI)
Legacy
16 May 2007
AC(NI)AC(NI)
Legacy
21 October 2006
371S(NI)371S(NI)
Legacy
2 May 2006
AC(NI)AC(NI)
Legacy
27 September 2005
371S(NI)371S(NI)
Legacy
13 September 2005
296(NI)296(NI)
Legacy
8 June 2005
AC(NI)AC(NI)
Legacy
27 September 2004
371S(NI)371S(NI)
Legacy
24 June 2004
AC(NI)AC(NI)
Legacy
17 September 2003
371S(NI)371S(NI)
Legacy
1 August 2003
296(NI)296(NI)
Legacy
1 August 2003
296(NI)296(NI)
Legacy
20 May 2003
AC(NI)AC(NI)
Legacy
25 November 2002
371S(NI)371S(NI)
Legacy
11 May 2002
AC(NI)AC(NI)
Legacy
12 November 2001
AC(NI)AC(NI)
Legacy
16 October 2001
295(NI)295(NI)
Legacy
16 October 2001
371S(NI)371S(NI)
Legacy
16 October 2001
296(NI)296(NI)
Legacy
25 January 2001
AC(NI)AC(NI)
Legacy
14 December 2000
371S(NI)371S(NI)
Legacy
15 October 1999
AC(NI)AC(NI)
Legacy
15 September 1999
371S(NI)371S(NI)
Legacy
11 November 1998
AC(NI)AC(NI)
Legacy
11 November 1998
G98-2(NI)G98-2(NI)
Legacy
17 September 1998
371S(NI)371S(NI)
Legacy
18 September 1997
371S(NI)371S(NI)
Legacy
13 June 1997
AC(NI)AC(NI)
Legacy
9 January 1997
AC(NI)AC(NI)
Legacy
13 September 1996
371S(NI)371S(NI)
Legacy
5 October 1995
AC(NI)AC(NI)
Legacy
24 August 1995
371S(NI)371S(NI)
Legacy
1 November 1994
AC(NI)AC(NI)
Legacy
6 September 1994
371S(NI)371S(NI)
Legacy
13 September 1993
AC(NI)AC(NI)
Legacy
8 September 1993
371S(NI)371S(NI)
Legacy
5 April 1993
AC(NI)AC(NI)
Legacy
24 September 1992
371A(NI)371A(NI)
Legacy
11 January 1992
AC(NI)AC(NI)
Legacy
11 January 1992
AR(NI)AR(NI)
Legacy
9 February 1991
AC(NI)AC(NI)
Legacy
9 February 1991
AR(NI)AR(NI)
Legacy
14 January 1991
AR(NI)AR(NI)
Legacy
9 August 1990
296(NI)296(NI)
Legacy
7 August 1990
AC(NI)AC(NI)
Legacy
11 June 1990
295(NI)295(NI)
Legacy
26 April 1989
296(NI)296(NI)
Legacy
13 December 1988
AR(NI)AR(NI)
Legacy
13 December 1988
AR(NI)AR(NI)
Legacy
5 September 1988
AC(NI)AC(NI)
Legacy
5 September 1988
AC(NI)AC(NI)
Incorporation Company
1 September 1986
NEWINCIncorporation
Legacy
1 September 1986
MEM(NI)MEM(NI)
Legacy
1 September 1986
G21(NI)G21(NI)
Legacy
1 September 1986
G23(NI)G23(NI)