Background WavePink WaveYellow Wave

ARDMORE MANAGEMENT LIMITED (NI025222)

ARDMORE MANAGEMENT LIMITED (NI025222) is an active UK company. incorporated on 1 February 1991. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARDMORE MANAGEMENT LIMITED has been registered for 35 years. Current directors include ESCOTT, Chris Perry.

Company Number
NI025222
Status
active
Type
ltd
Incorporated
1 February 1991
Age
35 years
Address
Lyndhurst Court Lyndhurst Court, 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
A

ARDMORE MANAGEMENT LIMITED

ARDMORE MANAGEMENT LIMITED is an active company incorporated on 1 February 1991 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. ARDMORE MANAGEMENT LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

NI025222

LTD Company

Age

35 Years

Incorporated 1 February 1991

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Lyndhurst Court Lyndhurst Court Westhorpe Office Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor BT20 5EF Northern Ireland
From: 23 February 2021To: 25 April 2025
C/O Ardmore Management Limited 1 Ardmore Terrace Holywood County Down BT18 9BH
From: 23 February 2015To: 23 February 2021
C/O Heather Anderson 1 Ardmore Terrace Holywood County Down BT18 9BH Northern Ireland
From: 6 February 2015To: 23 February 2015
, C/O Mr Patrick Hunt, Hunt Solicitors , 77 High Street , Holywood 77 High Street, Holywood, Down, BT18 9AQ, Northern Ireland
From: 26 November 2014To: 6 February 2015
, C/O Mr Tim M Cquoid, 77 High Street, Holywood, Holywood, Down, BT18 9AQ
From: 11 August 2011To: 26 November 2014
, George L Maclaine & Co, 131 High Street, Holywood, Co Down, BT18 9LG
From: 1 February 1991To: 11 August 2011
Timeline

13 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Nov 10
Director Left
Aug 11
Director Left
Mar 12
Director Left
Feb 15
Director Joined
Mar 15
Owner Exit
Dec 23
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

ESCOTT, Chris Perry

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1972
Director
Appointed 06 Feb 2026

ANDERSON, Heather Ann

Resigned
1 Ardmore Terrace, HolywoodBT18 9BH
Secretary
Appointed 17 Apr 2015
Resigned 05 Dec 2016

BUTLER, Alexandra Ann

Resigned
Flat 1d, HolywoodBT18 9BH
Secretary
Appointed 01 Feb 1991
Resigned 30 Jun 2005

GORMAN, Stephen

Resigned
1b Ardmore Terrace, N. IrelandBT18 9BH
Secretary
Appointed 29 Nov 2007
Resigned 11 Feb 2011

KEENAN, David Robert John

Resigned
Jordanstown Road, NewtownabbeyBT37 0NU
Secretary
Appointed 07 Oct 2007
Resigned 06 Feb 2015

NEESON, Attracta

Resigned
Apt 1c 1 Ardmore Terrace, HolywoodBT18 9BH
Secretary
Appointed 30 Jun 2005
Resigned 27 Oct 2009

STRONGE, Kenneth Alfred, Doctor

Resigned
Lyndhurst Court, BangorBT19 1AP
Secretary
Appointed 07 Feb 2017
Resigned 18 Feb 2026

DONAGHY, Paul

Resigned
1 Ardmore Terrace, HolywoodBT18 9BH
Born April 1966
Director
Appointed 30 Jun 2005
Resigned 01 Oct 2006

HARTWELL, Malcolm

Resigned
Flat 1b, HolywoodBT18 9BH
Born November 1947
Director
Appointed 01 Feb 1991
Resigned 30 Jun 2005

KEENAN, David Robert John

Resigned
Jordanstown Road, NewtownabbeyBT37 0NU
Born January 1962
Director
Appointed 07 Oct 2007
Resigned 06 Feb 2015

MCDOWELL, James Richard

Resigned
Flat 1, HolywoodBT18 9BH
Born October 1956
Director
Appointed 01 Feb 1991
Resigned 30 Jun 2005

MCKEE, Terry

Resigned
5 Lenaghan Avenue, BelfastBT8 7JF
Born January 1970
Director
Appointed 22 Nov 2007
Resigned 07 Aug 2011

NEESON, Attracta

Resigned
Apt 1c 1 Ardmore Terrace, HolywoodBT18 9BH
Born December 1954
Director
Appointed 30 Jun 2005
Resigned 07 Oct 2007

PARKER, Sara Gillian

Resigned
Ardmore Terrace, HolywoodBT18 9BH
Born April 1960
Director
Appointed 15 Feb 2015
Resigned 26 Sept 2024

STRONGE, Kenneth Alfred, Dr

Resigned
Lyndhurst Court, BangorBT19 1AP
Born September 1941
Director
Appointed 28 Apr 2025
Resigned 18 Feb 2026

TEMPLETON, Lyndon Brett

Resigned
Lyndhurst Court, BangorBT19 1AP
Born October 1966
Director
Appointed 18 Jul 2025
Resigned 18 Feb 2026

WILSON, Brian

Resigned
Apt 1 1 Ardmore Terrace, HolywoodBT18 9BH
Born July 1957
Director
Appointed 30 Jun 2005
Resigned 28 Oct 2009

Persons with significant control

1

0 Active
1 Ceased

Ms Sara Gillian Parker

Ceased
Albert Street, BangorBT20 5EF
Born April 1960

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2015
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
9 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Legacy
10 August 2009
AC(NI)AC(NI)
Legacy
4 June 2009
AC(NI)AC(NI)
Legacy
4 June 2009
AC(NI)AC(NI)
Legacy
11 February 2008
295(NI)295(NI)
Legacy
14 January 2008
296(NI)296(NI)
Legacy
14 January 2008
296(NI)296(NI)
Legacy
11 January 2008
296(NI)296(NI)
Legacy
28 November 2007
AC(NI)AC(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Legacy
7 October 2005
AC(NI)AC(NI)
Legacy
7 October 2005
AC(NI)AC(NI)
Legacy
7 October 2005
AC(NI)AC(NI)
Legacy
7 October 2005
AC(NI)AC(NI)
Legacy
7 October 2005
AC(NI)AC(NI)
Legacy
7 October 2005
AC(NI)AC(NI)
Legacy
7 October 2005
AC(NI)AC(NI)
Legacy
6 October 2005
AC(NI)AC(NI)
Legacy
6 October 2005
371S(NI)371S(NI)
Legacy
6 October 2005
371S(NI)371S(NI)
Legacy
6 October 2005
371S(NI)371S(NI)
Legacy
6 October 2005
371S(NI)371S(NI)
Legacy
6 October 2005
296(NI)296(NI)
Legacy
6 October 2005
296(NI)296(NI)
Legacy
6 October 2005
296(NI)296(NI)
Legacy
6 October 2005
296(NI)296(NI)
Legacy
6 October 2005
296(NI)296(NI)
Legacy
6 October 2005
296(NI)296(NI)
Legacy
7 September 2005
REST(NI)REST(NI)
Legacy
21 July 2005
AFF(NI)AFF(NI)
Legacy
16 May 1997
AC(NI)AC(NI)
Legacy
16 May 1997
371S(NI)371S(NI)
Legacy
3 January 1997
AC(NI)AC(NI)
Legacy
3 January 1997
371S(NI)371S(NI)
Legacy
1 March 1995
AC(NI)AC(NI)
Legacy
20 February 1995
371S(NI)371S(NI)
Legacy
23 March 1994
AC(NI)AC(NI)
Legacy
23 March 1994
371S(NI)371S(NI)
Legacy
23 March 1994
G98-2(NI)G98-2(NI)
Legacy
29 December 1993
AC(NI)AC(NI)
Legacy
29 December 1993
371S(NI)371S(NI)
Legacy
29 December 1993
296(NI)296(NI)
Legacy
29 December 1993
296(NI)296(NI)
Legacy
5 May 1992
AC(NI)AC(NI)
Legacy
5 May 1992
371A(NI)371A(NI)
Legacy
2 November 1991
232(NI)232(NI)
Incorporation Company
1 February 1991
NEWINCIncorporation
Legacy
1 February 1991
MEM(NI)MEM(NI)
Legacy
1 February 1991
ARTS(NI)ARTS(NI)
Legacy
1 February 1991
G23(NI)G23(NI)
Legacy
1 February 1991
G21(NI)G21(NI)