Background WavePink WaveYellow Wave

TULLYMORE MANAGEMENT SERVICES LIMITED (NI039122)

TULLYMORE MANAGEMENT SERVICES LIMITED (NI039122) is an active UK company. incorporated on 10 August 2000. with registered office in Portstewart. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TULLYMORE MANAGEMENT SERVICES LIMITED has been registered for 25 years. Current directors include FIELDHOUSE, Rosemary, KILLEN, Paul, SIMPSON, Stanley George.

Company Number
NI039122
Status
active
Type
ltd
Incorporated
10 August 2000
Age
25 years
Address
64 The Promenade, Portstewart, BT55 7AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FIELDHOUSE, Rosemary, KILLEN, Paul, SIMPSON, Stanley George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLYMORE MANAGEMENT SERVICES LIMITED

TULLYMORE MANAGEMENT SERVICES LIMITED is an active company incorporated on 10 August 2000 with the registered office located in Portstewart. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TULLYMORE MANAGEMENT SERVICES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

NI039122

LTD Company

Age

25 Years

Incorporated 10 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

64 The Promenade Portstewart, BT55 7AF,

Previous Addresses

Greenmount House Woodside Road Industrial Estate Woodside Road Ballymena County Anrtim BT42 4PT Northern Ireland
From: 20 June 2012To: 23 August 2012
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 10 August 2000To: 20 June 2012
Timeline

33 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Share Buyback
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Capital Reduction
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Left
Dec 12
Funding Round
Oct 13
Director Left
Oct 13
Funding Round
Mar 14
Funding Round
May 14
Funding Round
May 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 17
Funding Round
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Oct 22
Director Left
Oct 23
9
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MCCRACKEN, Cheryl Eileen

Active
The Promenade, PortstewartBT55 7AF
Secretary
Appointed 25 Sept 2018

FIELDHOUSE, Rosemary

Active
The Promenade, PortstewartBT55 7AF
Born May 1956
Director
Appointed 25 Sept 2018

KILLEN, Paul

Active
The Promenade, PortstewartBT55 7AF
Born December 1975
Director
Appointed 17 Jun 2021

SIMPSON, Stanley George

Active
The Promenade, PortstewartBT55 7AF
Born June 1956
Director
Appointed 18 Oct 2022

DRAYNE, Eamonn

Resigned
The Promenade, PortstewartBT55 7AF
Secretary
Appointed 19 Aug 2010
Resigned 19 Jun 2012

GORDON, Dermot Bruce

Resigned
The Promenade, PortstewartBT55 7AF
Secretary
Appointed 19 Jun 2012
Resigned 25 Sept 2018

HIGGINS, Mary Isobel

Resigned
Mill Road, BallyclareBT39 9DY
Secretary
Appointed 20 Sept 2005
Resigned 19 Aug 2010

MONTGOMERY, John Wallace

Resigned
5 Kenbane Crescent, Co. AntrimBT43 5HX
Secretary
Appointed 10 Aug 2000
Resigned 20 Sept 2005

ACHESON, Samuel

Resigned
The Promenade, PortstewartBT55 7AF
Born March 1985
Director
Appointed 28 Sept 2016
Resigned 25 Sept 2018

BOYD, Michael

Resigned
4 Parkmount Drive, Co AntrimBT43 5HX
Born December 1958
Director
Appointed 10 Aug 2000
Resigned 11 Jul 2002

DAVIDSON, Roderick Duncan Fraser

Resigned
Tullymore Garden, BallymenaBT43 7GU
Born May 1970
Director
Appointed 30 Sept 2015
Resigned 17 Jun 2021

DRAYNE, Eamonn Frederick

Resigned
The Promenade, PortstewartBT55 7AF
Born August 1965
Director
Appointed 19 Aug 2010
Resigned 09 Oct 2013

DRAYNE, Eamonn Frederick

Resigned
Haddington Hill, LisburnBT28 3AU
Born August 1965
Director
Appointed 11 Jul 2002
Resigned 18 Jan 2010

HIGGINS, Derek

Resigned
Woodside Road Industrial Estate, BallymenaBT42 4PT
Born November 1949
Director
Appointed 18 Aug 2010
Resigned 19 Aug 2010

HUNTER, David

Resigned
Tullymore Garden, BallymenaBT43 7GU
Born July 1937
Director
Appointed 19 Jun 2012
Resigned 30 Sept 2015

KERNOHAN, Victoria

Resigned
Tullymore Garden, BallymenaBT43 7GU
Born September 1985
Director
Appointed 30 Sept 2015
Resigned 28 Sept 2016

LINDSAY, Andrew

Resigned
The Promenade, PortstewartBT55 7AF
Born August 1987
Director
Appointed 26 Sept 2017
Resigned 01 Aug 2020

LOCKHART, Colin Hugh

Resigned
Tullymore Garden, BallymenaBT43 7GU
Born January 1964
Director
Appointed 19 Jun 2012
Resigned 26 Sept 2023

MONTGOMERY, John Wallace

Resigned
The Promenade, PortstewartBT55 7AF
Born June 1950
Director
Appointed 19 Aug 2010
Resigned 28 Nov 2012

MONTGOMERY, John Wallace

Resigned
5 Kenbane Crescent, Co AntrimBT42 2NE
Born June 1950
Director
Appointed 10 Aug 2000
Resigned 18 Jan 2010
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Capital Cancellation Shares
1 October 2012
SH06Cancellation of Shares
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
21 August 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 April 2010
AA01Change of Accounting Reference Date
Legacy
27 September 2009
371S(NI)371S(NI)
Legacy
1 September 2009
AC(NI)AC(NI)
Legacy
15 September 2008
371S(NI)371S(NI)
Legacy
5 March 2008
233(NI)233(NI)
Legacy
9 January 2008
AC(NI)AC(NI)
Legacy
12 September 2007
371S(NI)371S(NI)
Legacy
19 December 2006
AC(NI)AC(NI)
Legacy
23 September 2006
AC(NI)AC(NI)
Legacy
16 September 2006
371S(NI)371S(NI)
Legacy
11 May 2006
133(NI)133(NI)
Legacy
11 May 2006
UDM+A(NI)UDM+A(NI)
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
21 October 2005
371S(NI)371S(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
27 September 2005
295(NI)295(NI)
Legacy
14 August 2005
AC(NI)AC(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
27 November 2003
295(NI)295(NI)
Legacy
20 November 2003
371S(NI)371S(NI)
Legacy
20 November 2003
G98-2(NI)G98-2(NI)
Legacy
3 September 2003
AC(NI)AC(NI)
Legacy
5 September 2002
371S(NI)371S(NI)
Legacy
7 August 2002
296(NI)296(NI)
Legacy
25 April 2002
AC(NI)AC(NI)
Legacy
7 August 2001
371S(NI)371S(NI)
Legacy
17 October 2000
233(NI)233(NI)
Legacy
10 August 2000
ARTS(NI)ARTS(NI)
Legacy
10 August 2000
MEM(NI)MEM(NI)
Incorporation Company
10 August 2000
NEWINCIncorporation
Legacy
10 August 2000
G23(NI)G23(NI)
Legacy
10 August 2000
G21(NI)G21(NI)