Background WavePink WaveYellow Wave

ABBEYDENE COURT APARTMENTS LIMITED (NI029926)

ABBEYDENE COURT APARTMENTS LIMITED (NI029926) is an active UK company. incorporated on 11 September 1995. with registered office in Ballyclare. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ABBEYDENE COURT APARTMENTS LIMITED has been registered for 30 years. Current directors include STOREY, George Herbert.

Company Number
NI029926
Status
active
Type
ltd
Incorporated
11 September 1995
Age
30 years
Address
1c The Square, Ballyclare, BT39 9BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
STOREY, George Herbert
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYDENE COURT APARTMENTS LIMITED

ABBEYDENE COURT APARTMENTS LIMITED is an active company incorporated on 11 September 1995 with the registered office located in Ballyclare. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ABBEYDENE COURT APARTMENTS LIMITED was registered 30 years ago.(SIC: 81100)

Status

active

Active since 30 years ago

Company No

NI029926

LTD Company

Age

30 Years

Incorporated 11 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

1c The Square Ballyclare, BT39 9BB,

Previous Addresses

10 Governors Place Carrickfergus Co Antrim BT38 7BN
From: 11 September 1995To: 23 August 2022
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Sept 24
Director Left
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

STOREY, George Herbert

Active
The Square, BallyclareBT39 9BB
Secretary
Appointed 13 Feb 2019

STOREY, George Herbert

Active
The Square, BallyclareBT39 9BB
Born July 1941
Director
Appointed 13 Feb 2019

BECKETT, James Clarke

Resigned
15 Abbeydene ManorBT37 9JQ
Secretary
Appointed 11 Sept 1995
Resigned 30 Sept 2005

BECKETT, Patricia Kathleen

Resigned
14 Abbeydene ManorBT39 7JQ
Secretary
Appointed 16 Aug 2005
Resigned 13 Feb 2019

FAIR, Edward Michael

Resigned
16 Abbeydene Court, NewtownabbeyBT379JQ
Secretary
Appointed 11 Sept 1995
Resigned 15 Oct 2007

STERRIT, Fiona

Resigned
Abbeydene Court Apartments, Co.AntrimBT37 9JQ
Secretary
Appointed 30 Sept 2005
Resigned 22 Aug 2007

BECKETT, James Clarke

Resigned
10 Governors Place, Co AntrimBT38 7BN
Born January 1943
Director
Appointed 06 Sept 2004
Resigned 13 Feb 2019

COUSINS, William John

Resigned
16 Abbeydene ManorBT37 9JQ
Born April 1941
Director
Appointed 16 Aug 2007
Resigned 07 Dec 2022

DOHERTY, David John

Resigned
17 Abbeydene Manor, NewtownabbeyBT37 9JQ
Born February 1974
Director
Appointed 19 Sept 2004
Resigned 15 Oct 2007

EAKINS, Emma Elizabeth

Resigned
The Square, BallyclareBT39 9BB
Born December 1991
Director
Appointed 13 Feb 2019
Resigned 12 Dec 2022

FAIR, Edward Michael

Resigned
16 Abbeydene Court, NewtownabbeyBT37 9JQ
Born November 1932
Director
Appointed 08 Sept 1999
Resigned 30 Sept 2005

FRASER, David Moore

Resigned
24 Beechmount Road, CarryduffBT8 8AD
Born September 1959
Director
Appointed 11 Sept 1995
Resigned 08 Sept 2000

FRASER, William James Moore

Resigned
19 Beechmount Road, BelfastBT8 8AD
Born October 1927
Director
Appointed 11 Sept 1995
Resigned 08 Sept 2000

HARPUR, William George

Resigned
Apartment 14, Abbeydene Court, NewtownabbeyBT37 9JQ
Born March 1932
Director
Appointed 13 Sept 2000
Resigned 28 Sept 2000

HILL, David

Resigned
29 Tweskard AvenueBT4 2JZ
Director
Appointed 09 Nov 2003
Resigned 15 Oct 2007

INGRAM, Neill

Resigned
Apartment 18, NewtownabbeyBT37 9JQ
Born March 1972
Director
Appointed 08 Sept 1999
Resigned 30 Sept 2005

JENKINS, Thomas David

Resigned
Apt14 Abbeydene Manor, Co AntrimBT37 9JQ
Born December 1958
Director
Appointed 01 Sept 2004
Resigned 15 Oct 2007

MCALLISTER, William John

Resigned
14 Old Shore Road, CarrickfergusBT38 8PF
Director
Appointed 11 Sept 1995
Resigned 31 Dec 2000

TOLAND, Victor

Resigned
20 Clonevin ParkBT28 3BL
Born April 1952
Director
Appointed 08 Sept 1999
Resigned 13 Sept 2000

Persons with significant control

1

Mr George Herbert Storey

Active
The Square, BallyclareBT39 9BB
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2009
AAAnnual Accounts
Legacy
30 September 2009
371S(NI)371S(NI)
Legacy
2 December 2008
AC(NI)AC(NI)
Legacy
24 November 2008
371SR(NI)371SR(NI)
Legacy
8 November 2007
295(NI)295(NI)
Legacy
8 November 2007
296(NI)296(NI)
Legacy
8 November 2007
296(NI)296(NI)
Legacy
8 November 2007
296(NI)296(NI)
Legacy
8 November 2007
296(NI)296(NI)
Legacy
30 October 2007
AC(NI)AC(NI)
Legacy
12 September 2007
296(NI)296(NI)
Legacy
12 September 2007
296(NI)296(NI)
Legacy
12 September 2007
296(NI)296(NI)
Legacy
16 November 2006
371S(NI)371S(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
4 January 2006
AC(NI)AC(NI)
Legacy
21 December 2005
296(NI)296(NI)
Legacy
2 November 2005
296(NI)296(NI)
Legacy
2 November 2005
296(NI)296(NI)
Legacy
23 October 2005
AC(NI)AC(NI)
Legacy
3 October 2005
371S(NI)371S(NI)
Legacy
29 September 2004
AC(NI)AC(NI)
Legacy
29 September 2004
371S(NI)371S(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
5 January 2004
371S(NI)371S(NI)
Legacy
18 December 2003
296(NI)296(NI)
Legacy
17 November 2003
AC(NI)AC(NI)
Legacy
14 October 2002
AC(NI)AC(NI)
Legacy
27 September 2002
295(NI)295(NI)
Legacy
27 September 2002
371S(NI)371S(NI)
Legacy
3 October 2001
AC(NI)AC(NI)
Legacy
3 October 2001
371S(NI)371S(NI)
Legacy
24 September 2001
296(NI)296(NI)
Legacy
30 November 2000
371S(NI)371S(NI)
Legacy
30 November 2000
296(NI)296(NI)
Legacy
30 November 2000
296(NI)296(NI)
Legacy
30 November 2000
SD(NI)SD(NI)
Legacy
1 October 2000
AC(NI)AC(NI)
Legacy
25 September 2000
296(NI)296(NI)
Legacy
5 November 1999
296(NI)296(NI)
Legacy
5 November 1999
296(NI)296(NI)
Legacy
5 November 1999
296(NI)296(NI)
Legacy
5 November 1999
296(NI)296(NI)
Legacy
7 October 1999
371S(NI)371S(NI)
Legacy
4 October 1999
AC(NI)AC(NI)
Legacy
15 June 1999
295(NI)295(NI)
Legacy
20 December 1998
371S(NI)371S(NI)
Legacy
23 September 1998
G98-2(NI)G98-2(NI)
Legacy
18 May 1998
AC(NI)AC(NI)
Legacy
8 September 1997
371S(NI)371S(NI)
Legacy
7 July 1997
295(NI)295(NI)
Legacy
5 July 1997
AC(NI)AC(NI)
Legacy
18 June 1997
233-1(NI)233-1(NI)
Legacy
6 February 1997
AC(NI)AC(NI)
Legacy
1 October 1996
371S(NI)371S(NI)
Legacy
8 March 1996
232(NI)232(NI)
Legacy
11 September 1995
ARTS(NI)ARTS(NI)
Legacy
11 September 1995
MEM(NI)MEM(NI)
Legacy
11 September 1995
G23(NI)G23(NI)
Legacy
11 September 1995
G21(NI)G21(NI)