Background WavePink WaveYellow Wave

MARKET COURT MANAGEMENT LIMITED (NI024011)

MARKET COURT MANAGEMENT LIMITED (NI024011) is an active UK company. incorporated on 29 December 1989. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARKET COURT MANAGEMENT LIMITED has been registered for 36 years. Current directors include ESCOTT, Chris Perry.

Company Number
NI024011
Status
active
Type
ltd
Incorporated
29 December 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
M

MARKET COURT MANAGEMENT LIMITED

MARKET COURT MANAGEMENT LIMITED is an active company incorporated on 29 December 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. MARKET COURT MANAGEMENT LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

NI024011

LTD Company

Age

36 Years

Incorporated 29 December 1989

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 16 July 2025 (9 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 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: 16 July 2025
80 Main Street Bangor Co Down BT20 5AE
From: 29 December 1989To: 29 October 2010
Timeline

4 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Dec 13
Director Left
Mar 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ESCOTT, Chris Perry

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1972
Director
Appointed 12 Jan 2026

KIRKWOOD, Conrad William

Resigned
4 Market Court, NewtownardsBT23 3FW
Secretary
Appointed 29 Dec 1989
Resigned 05 Jul 2006

WILLIAMS, Patrick James Martin

Resigned
Albert Street, BangorBT20 5EF
Secretary
Appointed 05 Jul 2006
Resigned 01 Sept 2013

BUNTING, John

Resigned
Lyndhurst Court, BangorBT19 1AP
Born March 1961
Director
Appointed 29 Dec 1989
Resigned 12 Jan 2026

FULTON, Carol Mary

Resigned
Albert Street, BangorBT20 5EF
Born December 1952
Director
Appointed 29 Dec 1989
Resigned 22 Mar 2023

KIRKWOOD, Conrad William

Resigned
4 Market Court, NewtownardsBT23 3FW
Born November 1967
Director
Appointed 29 Dec 1989
Resigned 05 Jul 2006

ROBINSON, Raymond Samuel

Resigned
3 Market Court, Co DownBT23 7FW
Born June 1964
Director
Appointed 29 Dec 1989
Resigned 03 Feb 1999

WILLIAMS, Patrick James Martin

Resigned
Albert Street, BangorBT20 5EF
Born December 1971
Director
Appointed 05 Jul 2006
Resigned 01 Sept 2013
Fundings
Financials
Latest Activities

Filing History

100

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