Background WavePink WaveYellow Wave

N.R. FLATS MANAGEMENT LIMITED (NI022749)

N.R. FLATS MANAGEMENT LIMITED (NI022749) is an active UK company. incorporated on 24 May 1989. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. N.R. FLATS MANAGEMENT LIMITED has been registered for 36 years. Current directors include ESCOTT, Chris Perry.

Company Number
NI022749
Status
active
Type
ltd
Incorporated
24 May 1989
Age
36 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ESCOTT, Chris Perry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.R. FLATS MANAGEMENT LIMITED

N.R. FLATS MANAGEMENT LIMITED is an active company incorporated on 24 May 1989 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. N.R. FLATS MANAGEMENT LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

NI022749

LTD Company

Age

36 Years

Incorporated 24 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year 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

8 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor County Down BT20 5EF
From: 29 October 2010To: 9 April 2025
80 Main Street Bangor Co. Down BT20 5AE
From: 24 May 1989To: 29 October 2010
Timeline

8 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ESCOTT, Chris Perry

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1972
Director
Appointed 31 Mar 2026

MCBRIDE, Edith Marjorie

Resigned
Apartment 1, 109/111 North RoadBT5 5NF
Secretary
Appointed 24 May 1989
Resigned 14 Nov 2007

MCCAY, Jennifer

Resigned
Albert Street, BangorBT20 5EF
Secretary
Appointed 14 Nov 2007
Resigned 03 Apr 2015

CAROLAN, James

Resigned
Lyndhurst Court, BangorBT19 1AP
Born May 1953
Director
Appointed 11 Feb 2016
Resigned 01 Apr 2026

CARSON, Michael Robert

Resigned
Lyndhurst Court, BangorBT19 1AP
Born September 1960
Director
Appointed 24 May 1989
Resigned 01 Apr 2026

GIBSON, Robert

Resigned
Albert Street, BangorBT20 5EF
Born May 1934
Director
Appointed 11 Dec 2002
Resigned 03 Apr 2016

HUGHES, Caroline Katja

Resigned
3 The Hollies, BelfastBT5 5NF
Born October 1971
Director
Appointed 24 May 1989
Resigned 01 Nov 2005

KEENAN, Valerie

Resigned
Albert Street, BangorBT20 5EF
Born January 1956
Director
Appointed 17 Nov 2004
Resigned 03 Apr 2014

MCBRIDE, Edith Marjorie

Resigned
Apartment 1, 109/111 North RoadBT5 5NF
Born April 1938
Director
Appointed 24 May 1989
Resigned 14 Nov 2007

MCCAY, Jennifer

Resigned
Albert Street, BangorBT20 5EF
Born August 1968
Director
Appointed 14 Nov 2007
Resigned 03 Apr 2015
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Legacy
16 April 2009
AC(NI)AC(NI)
Legacy
10 April 2009
371S(NI)371S(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
17 April 2008
AC(NI)AC(NI)
Legacy
5 December 2007
296(NI)296(NI)
Legacy
17 May 2007
AC(NI)AC(NI)
Legacy
20 April 2007
371S(NI)371S(NI)
Legacy
16 January 2007
295(NI)295(NI)
Legacy
8 May 2006
371S(NI)371S(NI)
Legacy
8 May 2006
296(NI)296(NI)
Legacy
28 April 2006
AC(NI)AC(NI)
Legacy
5 May 2005
AC(NI)AC(NI)
Legacy
14 February 2005
296(NI)296(NI)
Legacy
10 June 2004
AC(NI)AC(NI)
Legacy
6 May 2004
371S(NI)371S(NI)
Legacy
10 October 2003
AC(NI)AC(NI)
Legacy
8 April 2003
371S(NI)371S(NI)
Legacy
11 March 2003
296(NI)296(NI)
Legacy
14 October 2002
AC(NI)AC(NI)
Legacy
19 April 2002
371S(NI)371S(NI)
Legacy
23 July 2001
AC(NI)AC(NI)
Legacy
20 April 2001
371S(NI)371S(NI)
Legacy
9 June 2000
AC(NI)AC(NI)
Legacy
9 April 2000
371S(NI)371S(NI)
Legacy
14 June 1999
AC(NI)AC(NI)
Legacy
30 March 1999
371S(NI)371S(NI)
Legacy
8 June 1998
AC(NI)AC(NI)
Legacy
20 March 1998
371S(NI)371S(NI)
Legacy
8 February 1998
296(NI)296(NI)
Legacy
3 June 1997
AC(NI)AC(NI)
Legacy
30 April 1997
371S(NI)371S(NI)
Legacy
12 November 1996
296(NI)296(NI)
Legacy
17 June 1996
AC(NI)AC(NI)
Legacy
25 April 1996
371S(NI)371S(NI)
Legacy
15 February 1996
296(NI)296(NI)
Legacy
12 May 1995
AC(NI)AC(NI)
Legacy
12 May 1995
371S(NI)371S(NI)
Legacy
12 May 1995
296(NI)296(NI)
Legacy
12 May 1995
296(NI)296(NI)
Legacy
4 May 1994
AC(NI)AC(NI)
Legacy
19 April 1994
371S(NI)371S(NI)
Legacy
15 February 1994
AC(NI)AC(NI)
Legacy
15 October 1993
G98-2(NI)G98-2(NI)
Legacy
16 July 1993
295(NI)295(NI)
Legacy
16 July 1993
295(NI)295(NI)
Legacy
16 July 1993
296(NI)296(NI)
Legacy
16 July 1993
296(NI)296(NI)
Legacy
5 May 1993
371S(NI)371S(NI)
Resolution
24 February 1993
RESOLUTIONSResolutions
Legacy
12 June 1992
AC(NI)AC(NI)
Legacy
12 June 1992
371A(NI)371A(NI)
Legacy
17 December 1991
AC(NI)AC(NI)
Legacy
2 December 1991
AC(NI)AC(NI)
Legacy
2 December 1991
AR(NI)AR(NI)
Legacy
8 May 1991
295(NI)295(NI)
Legacy
19 April 1991
AR(NI)AR(NI)
Legacy
24 May 1989
PUC1(NI)PUC1(NI)
Legacy
24 May 1989
MEM(NI)MEM(NI)
Legacy
24 May 1989
ARTS(NI)ARTS(NI)
Incorporation Company
24 May 1989
NEWINCIncorporation
Legacy
24 May 1989
G23(NI)G23(NI)
Legacy
24 May 1989
G21(NI)G21(NI)