Background WavePink WaveYellow Wave

FAIRWAYS CUSHENDALL MANAGEMENT LIMITED (NI041745)

FAIRWAYS CUSHENDALL MANAGEMENT LIMITED (NI041745) is an active UK company. incorporated on 17 October 2001. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FAIRWAYS CUSHENDALL MANAGEMENT LIMITED has been registered for 24 years. Current directors include MCGOLDRICK, Anne Marie.

Company Number
NI041745
Status
active
Type
ltd
Incorporated
17 October 2001
Age
24 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCGOLDRICK, Anne Marie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRWAYS CUSHENDALL MANAGEMENT LIMITED

FAIRWAYS CUSHENDALL MANAGEMENT LIMITED is an active company incorporated on 17 October 2001 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FAIRWAYS CUSHENDALL MANAGEMENT LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

NI041745

LTD Company

Age

24 Years

Incorporated 17 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH
From: 17 October 2001To: 7 September 2016
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Nov 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SECRETARY SERVICES LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 07 Jul 2006

MCGOLDRICK, Anne Marie

Active
Hollybrook Manor, NewtownabbeyBT36 7XR
Born May 1960
Director
Appointed 15 Sept 2017

BISHOP, Mary

Resigned
20 Willowtree Park, Co AntrimBT36 4GS
Secretary
Appointed 17 Oct 2001
Resigned 17 Oct 2005

KANE, Clare

Resigned
29 Ardmoyne Park, BallymenaBT44 0QL
Secretary
Appointed 17 Oct 2005
Resigned 07 Jul 2006

HOPKINS, Timothy

Resigned
50 Kennedy Way, BelfastBT11 9AP
Born January 1962
Director
Appointed 17 Oct 2001
Resigned 15 Sept 2017

STEWART, John Thomas

Resigned
Coast Road, BallymenaBT44 0RY
Born April 1963
Director
Appointed 15 Sept 2017
Resigned 21 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 18 Oct 2016

Mrs Helen Marie Agnew

Ceased
Lisburn Road, BelfastBT9 6GN
Born November 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 August 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 August 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
19 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2009
AAAnnual Accounts
Legacy
21 November 2008
AC(NI)AC(NI)
Legacy
20 November 2008
371S(NI)371S(NI)
Legacy
28 October 2008
296(NI)296(NI)
Legacy
21 February 2008
AC(NI)AC(NI)
Legacy
4 May 2007
AC(NI)AC(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
12 January 2007
371S(NI)371S(NI)
Legacy
31 May 2006
371S(NI)371S(NI)
Legacy
18 January 2006
296(NI)296(NI)
Legacy
2 December 2005
AC(NI)AC(NI)
Legacy
12 December 2004
AC(NI)AC(NI)
Legacy
24 November 2004
371S(NI)371S(NI)
Legacy
23 March 2004
AC(NI)AC(NI)
Legacy
12 March 2004
296(NI)296(NI)
Legacy
25 February 2004
AC(NI)AC(NI)
Legacy
25 February 2004
G98-2(NI)G98-2(NI)
Legacy
25 February 2004
296(NI)296(NI)
Legacy
20 January 2004
371S(NI)371S(NI)
Legacy
22 January 2003
AC(NI)AC(NI)
Legacy
22 January 2003
371S(NI)371S(NI)
Legacy
16 October 2002
G98-2(NI)G98-2(NI)
Legacy
5 November 2001
296(NI)296(NI)
Legacy
17 October 2001
MEM(NI)MEM(NI)
Legacy
17 October 2001
ARTS(NI)ARTS(NI)
Legacy
17 October 2001
G23(NI)G23(NI)
Legacy
17 October 2001
G21(NI)G21(NI)