Background WavePink WaveYellow Wave

OLD FORDE ESTATE MANAGEMENT LTD (NI039353)

OLD FORDE ESTATE MANAGEMENT LTD (NI039353) is an active UK company. incorporated on 4 October 2000. with registered office in Carrickfergus. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD FORDE ESTATE MANAGEMENT LTD has been registered for 25 years. Current directors include GUTHRIE, Mary Annie.

Company Number
NI039353
Status
active
Type
ltd
Incorporated
4 October 2000
Age
25 years
Address
2 Market Place, Carrickfergus, BT38 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUTHRIE, Mary Annie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD FORDE ESTATE MANAGEMENT LTD

OLD FORDE ESTATE MANAGEMENT LTD is an active company incorporated on 4 October 2000 with the registered office located in Carrickfergus. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD FORDE ESTATE MANAGEMENT LTD was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

NI039353

LTD Company

Age

25 Years

Incorporated 4 October 2000

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 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 4 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

2 Market Place Carrickfergus, BT38 7AW,

Previous Addresses

C/O C/O Oak Property Management (N.I.) Ltd 2 Market Place Carrickfergus County Antrim BT38 7AW
From: 24 October 2013To: 30 October 2020
C/O Oak Property Management (N.I.) Ltd 2Nd Floor 2 Market Place Carrickfergus County Antrim BT38 7AW Northern Ireland
From: 27 February 2013To: 24 October 2013
C/O Gmk Property Management Limted 2Nd Floor 2 Market Place Carrickfergus BT38 7AW
From: 4 October 2000To: 27 February 2013
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Mar 19
Director Joined
Apr 22
Director Left
May 25
Director Joined
May 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KANE, Geraldine

Active
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 03 Mar 2008

GUTHRIE, Mary Annie

Active
Market Place, CarrickfergusBT38 7AW
Born April 1945
Director
Appointed 12 Sept 2025

HALL, Agnes

Resigned
Apt 21 Old Forde, CarrickfergusBT38 9XY
Secretary
Appointed 04 Oct 2000
Resigned 01 Dec 2005

WRAY, Arthur Hebert

Resigned
33-35 High Street, CarrickfergusBT38 7AN
Secretary
Appointed 01 Dec 2005
Resigned 03 Mar 2008

BRYAN, Philip Richard

Resigned
Market Place, CarrickfergusBT38 7AW
Born February 1940
Director
Appointed 04 Mar 2012
Resigned 26 Sept 2014

GUTHERIE, Mary Annie

Resigned
Market Place, CarrickfergusBT38 7AW
Born April 1945
Director
Appointed 26 Feb 2015
Resigned 12 May 2025

HALL, Agnes

Resigned
Apt 21 Old Forde, CarrickfergusBT38 9XY
Born June 1946
Director
Appointed 31 Aug 2004
Resigned 28 Nov 2006

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Born November 1949
Director
Appointed 04 Oct 2000
Resigned 13 Sept 2004

HILL, Matthew James

Resigned
Apt 24 Old Forde, County AntrimBT38 9XY
Born October 1935
Director
Appointed 31 Aug 2004
Resigned 01 Nov 2005

KANE, Michael Joseph

Resigned
20 Broadlands Drive, Co AntrimBT38 7DJ
Born May 1969
Director
Appointed 29 Feb 2008
Resigned 04 Jan 2012

KANE, Patricia

Resigned
Market Place, CarrickfergusBT38 7AW
Born April 1949
Director
Appointed 01 Nov 2005
Resigned 20 Feb 2019

MAXWELL, Alastair Duncan

Resigned
Balfour Avenue, CarrickfergusBT38 9RB
Born February 1959
Director
Appointed 28 Apr 2022
Resigned 12 Sept 2025

ORR, Frederick

Resigned
29a Mc Crae Road, Co AntrimBT38 9NZ
Born June 1941
Director
Appointed 01 Nov 2005
Resigned 04 Jan 2012

PHILIPS, Joanne

Resigned
27 Old Forde, CarrickfergusBT38 9XY
Born January 1971
Director
Appointed 16 Sept 2008
Resigned 17 Sept 2009

WIGHTMAN, Jennifer Casself

Resigned
Market Place, CarrickfergusBT38 7AW
Born August 1953
Director
Appointed 12 May 2025
Resigned 08 Aug 2025

WRAY, Arthur Hebert

Resigned
33-35 High Street, Co AntrimBT38 7AN
Born October 1947
Director
Appointed 01 Dec 2005
Resigned 01 Jan 2008
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
26 September 2009
296(NI)296(NI)
Legacy
26 January 2009
AC(NI)AC(NI)
Legacy
4 December 2008
295(NI)295(NI)
Legacy
27 November 2008
371SR(NI)371SR(NI)
Legacy
19 November 2008
296(NI)296(NI)
Legacy
29 September 2008
296(NI)296(NI)
Legacy
2 September 2008
295(NI)295(NI)
Legacy
11 March 2008
233(NI)233(NI)
Legacy
11 March 2008
AC(NI)AC(NI)
Legacy
11 March 2008
296(NI)296(NI)
Legacy
10 March 2008
296(NI)296(NI)
Legacy
10 October 2007
371S(NI)371S(NI)
Legacy
25 April 2007
AC(NI)AC(NI)
Legacy
12 December 2006
296(NI)296(NI)
Legacy
28 September 2006
371S(NI)371S(NI)
Legacy
22 August 2006
AC(NI)AC(NI)
Legacy
27 January 2006
295(NI)295(NI)
Legacy
27 January 2006
296(NI)296(NI)
Legacy
27 January 2006
296(NI)296(NI)
Legacy
27 January 2006
296(NI)296(NI)
Legacy
26 January 2006
371S(NI)371S(NI)
Legacy
26 August 2005
AC(NI)AC(NI)
Legacy
12 November 2004
295(NI)295(NI)
Legacy
7 November 2004
296(NI)296(NI)
Legacy
7 November 2004
296(NI)296(NI)
Legacy
27 October 2004
371S(NI)371S(NI)
Legacy
20 September 2004
296(NI)296(NI)
Legacy
20 September 2004
296(NI)296(NI)
Legacy
25 August 2004
AC(NI)AC(NI)
Legacy
13 October 2003
371S(NI)371S(NI)
Legacy
5 September 2003
AC(NI)AC(NI)
Legacy
23 October 2002
371S(NI)371S(NI)
Legacy
15 August 2002
AC(NI)AC(NI)
Legacy
8 November 2001
371S(NI)371S(NI)
Legacy
13 October 2000
296(NI)296(NI)
Incorporation Company
4 October 2000
NEWINCIncorporation
Legacy
4 October 2000
ARTS(NI)ARTS(NI)
Legacy
4 October 2000
MEM(NI)MEM(NI)
Legacy
4 October 2000
G23(NI)G23(NI)
Legacy
4 October 2000
G21(NI)G21(NI)