Background WavePink WaveYellow Wave

HEATHMOUNT DEVELOPMENT MANAGEMENT COMPANY LIMITED (NI038871)

HEATHMOUNT DEVELOPMENT MANAGEMENT COMPANY LIMITED (NI038871) is an active UK company. incorporated on 23 June 2000. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. HEATHMOUNT DEVELOPMENT MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include RANKIN, Ashleigh, WARNER, Ivan.

Company Number
NI038871
Status
active
Type
ltd
Incorporated
23 June 2000
Age
25 years
Address
C/O Brackenwood Estate Management, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RANKIN, Ashleigh, WARNER, Ivan
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHMOUNT DEVELOPMENT MANAGEMENT COMPANY LIMITED

HEATHMOUNT DEVELOPMENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 June 2000 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. HEATHMOUNT DEVELOPMENT MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000, 99999)

Status

active

Active since 25 years ago

Company No

NI038871

LTD Company

Age

25 Years

Incorporated 23 June 2000

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 20 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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

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

Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Director Left
May 16
Director Joined
Nov 18
Director Left
Aug 19
Director Left
Apr 21
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HIGGINS, Mary Isobel

Active
12 Mill Road, County AntrimBT39 9DY
Secretary
Appointed 03 Jan 2008

WARNER, Ivan

Active
7 Bromfield, BelfastBT9 6WA
Secretary
Appointed 08 Jun 2005

RANKIN, Ashleigh

Active
8 Society Street, ColeraineBT52 1LA
Born March 1990
Director
Appointed 04 Sept 2024

WARNER, Ivan

Active
7 Bromfield, BelfastBT9 6WA
Born October 1954
Director
Appointed 09 Jun 2008

MOORE, Stewart

Resigned
Ballywindelland House, MacfinBT53 6QT
Secretary
Appointed 23 Jun 2000
Resigned 08 Jun 2005

CUTHBERT, Robert Samuel

Resigned
1 Ballyhannon Cresent, Co ArmaghBT63 5UD
Born March 1947
Director
Appointed 05 Oct 2008
Resigned 05 Aug 2019

CUTHBERT, Robert Samuel

Resigned
PortadownBT63 5UD
Born March 1947
Director
Appointed 08 Apr 2006
Resigned 21 Jul 2008

GREENING, John Vernon

Resigned
30 Gortnagarn Road, Co.TyroneBT78 5NW
Born May 1939
Director
Appointed 28 Apr 2004
Resigned 11 Sept 2023

GREGG, Alan

Resigned
4 Cranny Grove, County TyroneBT79 0BU
Born March 1956
Director
Appointed 01 Oct 2008
Resigned 27 Apr 2021

MC KENNA, Clare Angela

Resigned
8 Society Street, ColeraineBT52 1LA
Born December 1961
Director
Appointed 29 Nov 2018
Resigned 04 Sept 2023

MCCLOY, Seamus Patrick

Resigned
7a Tamlaghtduff Road, MagherafeltBT48 8JQ
Born August 1951
Director
Appointed 23 Jun 2000
Resigned 08 Jun 2005

MCELDOWNEY, James

Resigned
Apt 6, HeathmountBT55 7RA
Born November 1965
Director
Appointed 11 Jul 2008
Resigned 26 May 2016

MULLAN, Seamus Brian

Resigned
35 Myrtlefield ParkBT9 6NF
Born June 1952
Director
Appointed 23 Jun 2000
Resigned 28 Apr 2004

STEWART, William

Resigned
6 Heathmount Hall, LondonderryBT55 7RA
Born June 1950
Director
Appointed 08 Jun 2005
Resigned 08 Apr 2006
Fundings
Financials
Latest Activities

Filing History

80

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