Background WavePink WaveYellow Wave

CLOONAVIN GREEN MANAGEMENT LIMITED (NI041038)

CLOONAVIN GREEN MANAGEMENT LIMITED (NI041038) is an active UK company. incorporated on 20 June 2001. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. CLOONAVIN GREEN MANAGEMENT LIMITED has been registered for 24 years. Current directors include CRAWFORD, Eileen Maria, HIGGINS, Derek, MCAULEY, Francis Andrew.

Company Number
NI041038
Status
active
Type
ltd
Incorporated
20 June 2001
Age
24 years
Address
C/O Brackenwood Estate Management, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAWFORD, Eileen Maria, HIGGINS, Derek, MCAULEY, Francis Andrew
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOONAVIN GREEN MANAGEMENT LIMITED

CLOONAVIN GREEN MANAGEMENT LIMITED is an active company incorporated on 20 June 2001 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. CLOONAVIN GREEN MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000, 99999)

Status

active

Active since 24 years ago

Company No

NI041038

LTD Company

Age

24 Years

Incorporated 20 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 February 2026 (2 months 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 (2 months ago)
Submitted on 20 February 2026 (2 months 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 - 2025

Funding Officers Ownership
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Jul 19
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HIGGINS, Mary Isobel

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

CRAWFORD, Eileen Maria

Active
8 Society Street, ColeraineBT52 1LA
Born May 1985
Director
Appointed 23 Jul 2019

HIGGINS, Derek

Active
8 Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 23 Jun 2016

MCAULEY, Francis Andrew

Active
8 Society Street, ColeraineBT52 1LA
Born April 1973
Director
Appointed 14 Sept 2016

DOWDS, John Francis

Resigned
111a Bridge Road, BallymenaBT44 9EG
Secretary
Appointed 20 Jun 2001
Resigned 25 Jul 2006

MCAFEE COMMERCIAL

Resigned
24 New Row, County LondonderryBT52 1AF
Corporate secretary
Appointed 25 Jul 2006
Resigned 03 Jan 2008

BLEMMINGS, Robert Thomas John

Resigned
18 Cloonavin Green, LondonderryBT52 1RG
Born June 1972
Director
Appointed 29 Sept 2005
Resigned 25 Jul 2006

BURR, Karen

Resigned
38 Cloonavin Green, LondonderryBT52 1RG
Born September 1974
Director
Appointed 25 Jul 2006
Resigned 23 Jun 2016

DOWDS, John Francis

Resigned
111a Bridge Road, BallymenaBT44 9EG
Born January 1956
Director
Appointed 26 Sept 2002
Resigned 30 Jul 2008

ELLIOTT, Claire Louise

Resigned
11 Laurel Heights, Co DownBT32 4RJ
Born May 1975
Director
Appointed 20 Jun 2001
Resigned 28 Jun 2002

GOLDSWORTHY, Ivan John

Resigned
8 Society Street, ColeraineBT52 1LA
Born June 1956
Director
Appointed 19 Sept 2016
Resigned 21 Oct 2025

MCELDOWNEY, Thomas Michael

Resigned
110a Finvoy Road, Co AntrimBT53 7JL
Born April 1945
Director
Appointed 26 Sept 2002
Resigned 20 Jun 2008

MCKNIGHT, Dawn

Resigned
108 Weavers Meadow, Co AntrimBT29 4WP
Born December 1969
Director
Appointed 20 Jun 2001
Resigned 28 Jun 2002

STEPHENS, Peter William

Resigned
8 Cloonavin Green, County LondonderryBT52 1RG
Born July 1972
Director
Appointed 29 Sept 2005
Resigned 11 Jul 2007

SWEENEY, Seymour Henry

Resigned
Seaport Lodge, PortballintraeBT57 8SB
Born October 1954
Director
Appointed 28 Jun 2002
Resigned 26 Sept 2002

WRIGHT, Daniel Wilson

Resigned
34 Cloonavin Green, ColeraineBT52 1RG
Born April 1947
Director
Appointed 19 Jun 2009
Resigned 01 Dec 2015
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
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
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
28 June 2010
AR01AR01
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
19 March 2010
DS02DS02
Gazette Notice Voluntary
5 February 2010
GAZ1(A)GAZ1(A)
Legacy
24 September 2009
296(NI)296(NI)
Legacy
8 July 2009
371S(NI)371S(NI)
Legacy
20 August 2008
371SR(NI)371SR(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
16 July 2008
AC(NI)AC(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
22 February 2008
296(NI)296(NI)
Legacy
31 January 2008
295(NI)295(NI)
Legacy
29 August 2007
296(NI)296(NI)
Legacy
17 August 2007
AC(NI)AC(NI)
Legacy
18 June 2007
295(NI)295(NI)
Legacy
18 June 2007
371S(NI)371S(NI)
Legacy
6 April 2007
AC(NI)AC(NI)
Legacy
13 September 2006
295(NI)295(NI)
Legacy
13 September 2006
296(NI)296(NI)
Legacy
24 August 2006
296(NI)296(NI)
Legacy
22 August 2006
371S(NI)371S(NI)
Legacy
3 December 2005
296(NI)296(NI)
Legacy
26 November 2005
371S(NI)371S(NI)
Legacy
7 November 2005
296(NI)296(NI)
Legacy
21 October 2005
AC(NI)AC(NI)
Legacy
3 April 2005
AC(NI)AC(NI)
Legacy
14 July 2004
AC(NI)AC(NI)
Legacy
14 July 2004
AC(NI)AC(NI)
Legacy
14 October 2002
295(NI)295(NI)
Legacy
14 October 2002
G98-2(NI)G98-2(NI)
Legacy
14 October 2002
603C(NI)603C(NI)
Legacy
14 October 2002
UDM+A(NI)UDM+A(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
14 October 2002
SD(NI)SD(NI)
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
2 September 2002
603A(NI)603A(NI)
Legacy
22 July 2002
G98-2(NI)G98-2(NI)
Legacy
22 July 2002
296(NI)296(NI)
Legacy
22 July 2002
296(NI)296(NI)
Legacy
22 July 2002
296(NI)296(NI)
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
371S(NI)371S(NI)
Legacy
13 June 2002
UDM+A(NI)UDM+A(NI)
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
20 June 2001
MEM(NI)MEM(NI)
Legacy
20 June 2001
ARTS(NI)ARTS(NI)
Legacy
20 June 2001
G21(NI)G21(NI)
Legacy
20 June 2001
G23(NI)G23(NI)