Background WavePink WaveYellow Wave

GREENISLAND MANOR MANAGEMENT COMPANY LIMITED (NI039485)

GREENISLAND MANOR MANAGEMENT COMPANY LIMITED (NI039485) is an active UK company. incorporated on 20 October 2000. with registered office in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREENISLAND MANOR MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include HIGGINS, Derek.

Company Number
NI039485
Status
active
Type
ltd
Incorporated
20 October 2000
Age
25 years
Address
12 Mill Road, Ballyclare, BT39 9DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIGGINS, Derek
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENISLAND MANOR MANAGEMENT COMPANY LIMITED

GREENISLAND MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 October 2000 with the registered office located in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREENISLAND MANOR MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

NI039485

LTD Company

Age

25 Years

Incorporated 20 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 4 November 2013To: 1 November 2019
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 20 October 2000To: 4 November 2013
Timeline

2 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Sept 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HIGGINS, Mary Isobel

Active
Mill Road, BallyclareBT39 9DY
Secretary
Appointed 20 Oct 2000

HIGGINS, Derek

Active
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 06 Jan 2006

NUGENT, Desmond

Resigned
66 Killymoon Road, Co TyroneBT80 8TW
Born August 1957
Director
Appointed 20 Oct 2000
Resigned 31 May 2003

SMITH, Stuart Thomas

Resigned
Apt 47 Bates Park, GreenislandBT38 8LG
Born December 1975
Director
Appointed 09 Sept 2003
Resigned 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
18 November 2008
AC(NI)AC(NI)
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
23 November 2007
AC(NI)AC(NI)
Legacy
8 November 2007
371S(NI)371S(NI)
Legacy
10 November 2006
AC(NI)AC(NI)
Legacy
10 November 2006
371S(NI)371S(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
21 December 2005
AC(NI)AC(NI)
Legacy
12 December 2005
371S(NI)371S(NI)
Legacy
10 August 2005
295(NI)295(NI)
Legacy
21 June 2005
AC(NI)AC(NI)
Legacy
2 November 2004
371S(NI)371S(NI)
Legacy
20 November 2003
AC(NI)AC(NI)
Legacy
18 November 2003
296(NI)296(NI)
Legacy
6 November 2003
371S(NI)371S(NI)
Legacy
3 November 2003
G98-2(NI)G98-2(NI)
Legacy
30 October 2003
296(NI)296(NI)
Legacy
13 June 2003
295(NI)295(NI)
Legacy
13 June 2003
296(NI)296(NI)
Legacy
12 November 2002
AC(NI)AC(NI)
Legacy
21 October 2002
371S(NI)371S(NI)
Incorporation Company
12 October 2002
NEWINCIncorporation
Legacy
4 February 2002
371S(NI)371S(NI)
Legacy
10 January 2002
AC(NI)AC(NI)
Legacy
20 October 2000
ARTS(NI)ARTS(NI)
Legacy
20 October 2000
MEM(NI)MEM(NI)
Legacy
20 October 2000
G23(NI)G23(NI)
Legacy
20 October 2000
G21(NI)G21(NI)