Background WavePink WaveYellow Wave

STRAND APARTMENTS MANAGEMENT COMPANY LIMITED (NI026683)

STRAND APARTMENTS MANAGEMENT COMPANY LIMITED (NI026683) is an active UK company. incorporated on 11 June 1992. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. STRAND APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include MCLOUGHLIN, Brian Martin, SCULLION, Malachy Joseph Michael.

Company Number
NI026683
Status
active
Type
ltd
Incorporated
11 June 1992
Age
33 years
Address
C/O Brackenwood Estate Management, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCLOUGHLIN, Brian Martin, SCULLION, Malachy Joseph Michael
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAND APARTMENTS MANAGEMENT COMPANY LIMITED

STRAND APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 1992 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. STRAND APARTMENTS MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000, 99999)

Status

active

Active since 33 years ago

Company No

NI026683

LTD Company

Age

33 Years

Incorporated 11 June 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

CASTLE COURT APARTMENTS (NO.1) LIMITED
From: 11 June 1992To: 24 February 2010
Contact
Address

C/O Brackenwood Estate Management 8 Society Street Coleraine, BT52 1LA,

Timeline

3 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Mar 19
Director Joined
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCLOUGHLIN, Brian Martin

Active
Cherryvalley Park, BelfastBT5 6PN
Born April 1953
Director
Appointed 05 Sept 2020

SCULLION, Malachy Joseph Michael

Active
Strand Apartments, Ballycastle
Born November 1945
Director
Appointed 04 Jul 2009

HIGGINS, Mary

Resigned
8 Society Street, ColeraineBT52 1LA
Secretary
Appointed 15 Feb 2012
Resigned 28 Feb 2012

HIGGINS, Mary Isobel

Resigned
12 Mill Road, Co AntrimBT39 9DY
Secretary
Appointed 03 Jan 2008
Resigned 08 Jul 2009

MCELHATTON, Seline

Resigned
20 Covehill Court, AntrimBT56 8LG
Secretary
Appointed 11 Jun 1992
Resigned 26 May 2005

MCAFEE COMMERCIAL

Resigned
ColeraineBT52 1AF
Corporate secretary
Appointed 15 Jun 2005
Resigned 03 Jan 2008

MCCONAGHIE, James Wallace

Resigned
14 Upper Ballyboley Road, BallyclareBT39 9SS
Born April 1946
Director
Appointed 11 Jun 1992
Resigned 11 Dec 2003

MCSWEENEY, John Frances

Resigned
44 Harwood GardensBT38 7US
Born January 1932
Director
Appointed 07 Feb 2005
Resigned 01 Apr 2019

THOMPSON, Elizabeth Veronica

Resigned
4 Glenside Park, Co. Down
Born June 1939
Director
Appointed 11 Jun 1992
Resigned 26 May 2005

WARD, Thomas Patrick

Resigned
29 Finaghy Road North, Co. AntrimBT10 0JA
Born March 1946
Director
Appointed 16 Oct 2003
Resigned 06 Feb 2005
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 July 2011
RP04RP04
Annual Return Company With Made Up Date
14 June 2011
AR01AR01
Annual Return Company With Made Up Date
5 August 2010
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 February 2010
CONNOTConfirmation Statement Notification
Legacy
1 August 2009
296(NI)296(NI)
Legacy
29 July 2009
AC(NI)AC(NI)
Legacy
29 July 2009
296(NI)296(NI)
Legacy
11 June 2009
371S(NI)371S(NI)
Legacy
10 July 2008
AC(NI)AC(NI)
Legacy
9 June 2008
371S(NI)371S(NI)
Legacy
22 February 2008
296(NI)296(NI)
Legacy
31 January 2008
295(NI)295(NI)
Legacy
26 September 2007
AC(NI)AC(NI)
Legacy
18 September 2007
295(NI)295(NI)
Legacy
12 June 2007
371S(NI)371S(NI)
Legacy
8 October 2006
AC(NI)AC(NI)
Legacy
5 September 2006
371S(NI)371S(NI)
Legacy
5 September 2006
98-2(NI)98-2(NI)
Legacy
25 January 2006
AC(NI)AC(NI)
Legacy
15 June 2005
371S(NI)371S(NI)
Legacy
15 June 2005
296(NI)296(NI)
Legacy
15 June 2005
296(NI)296(NI)
Legacy
2 March 2005
296(NI)296(NI)
Legacy
11 September 2004
AC(NI)AC(NI)
Legacy
29 June 2004
371S(NI)371S(NI)
Legacy
18 May 2004
AC(NI)AC(NI)
Legacy
12 January 2004
296(NI)296(NI)
Legacy
12 January 2004
296(NI)296(NI)
Legacy
9 January 2004
295(NI)295(NI)
Legacy
11 July 2003
371S(NI)371S(NI)
Legacy
4 June 2003
AC(NI)AC(NI)
Legacy
24 June 2002
371S(NI)371S(NI)
Legacy
17 October 2001
AC(NI)AC(NI)
Legacy
19 June 2001
371S(NI)371S(NI)
Legacy
21 July 2000
AC(NI)AC(NI)
Legacy
30 June 2000
371S(NI)371S(NI)
Legacy
17 September 1999
AC(NI)AC(NI)
Legacy
7 July 1999
371S(NI)371S(NI)
Legacy
20 December 1998
AC(NI)AC(NI)
Legacy
16 June 1998
371S(NI)371S(NI)
Legacy
8 April 1998
AC(NI)AC(NI)
Legacy
30 June 1997
371S(NI)371S(NI)
Legacy
4 October 1996
371S(NI)371S(NI)
Legacy
8 August 1996
AC(NI)AC(NI)
Legacy
28 July 1995
AC(NI)AC(NI)
Legacy
5 June 1995
371S(NI)371S(NI)
Legacy
21 September 1994
371S(NI)371S(NI)
Legacy
10 August 1994
AC(NI)AC(NI)
Legacy
8 April 1994
AC(NI)AC(NI)
Legacy
8 April 1994
371S(NI)371S(NI)
Resolution
8 April 1994
RESOLUTIONSResolutions
Incorporation Company
11 June 1992
NEWINCIncorporation
Legacy
11 June 1992
MEM(NI)MEM(NI)
Legacy
11 June 1992
ARTS(NI)ARTS(NI)
Legacy
11 June 1992
G23(NI)G23(NI)
Legacy
11 June 1992
G21(NI)G21(NI)