Background WavePink WaveYellow Wave

MILLSTONE LAND MANAGEMENT LTD (NI042028)

MILLSTONE LAND MANAGEMENT LTD (NI042028) is an active UK company. incorporated on 28 November 2001. with registered office in Portstewart. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILLSTONE LAND MANAGEMENT LTD has been registered for 24 years. Current directors include BLACK, Richard, PICKEN, Colin Thomas.

Company Number
NI042028
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
Armstrong Gordon & Co, Portstewart, BT55 7AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLACK, Richard, PICKEN, Colin Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLSTONE LAND MANAGEMENT LTD

MILLSTONE LAND MANAGEMENT LTD is an active company incorporated on 28 November 2001 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. MILLSTONE LAND MANAGEMENT LTD was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

NI042028

LTD Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Armstrong Gordon & Co 64 The Promenade Portstewart, BT55 7AF,

Timeline

7 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jul 11
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Mar 17
Director Left
Jun 18
Director Left
Jun 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MCCRACKEN, Cheryl Eileen

Active
Armstrong Gordon & Co, PortstewartBT55 7AF
Secretary
Appointed 02 Jun 2018

BLACK, Richard

Active
Millstone Park, PortstewartBT55 7HL
Born April 1965
Director
Appointed 06 Jun 2015

PICKEN, Colin Thomas

Active
2 Hillview Grove
Born April 1958
Director
Appointed 26 May 2007

GORDON, Dermot Bruce

Resigned
24 Westminster Park, County LondonderryBT55 7JD
Secretary
Appointed 28 Nov 2001
Resigned 02 Jun 2018

O'KANE, Connie

Resigned
92 Altinure RoadBT474DE
Secretary
Appointed 28 Nov 2001
Resigned 23 Jul 2004

BURNS, Adrian

Resigned
132 Glen Road, Co LondonderryBT46 5JG
Born March 1952
Director
Appointed 23 Jul 2004
Resigned 10 Jun 2005

CARTHILL, Thomas William

Resigned
37 Milestone Park, Co DerryBT55 7HL
Born August 1976
Director
Appointed 10 Jun 2005
Resigned 26 May 2007

CONVILLE, John

Resigned
Armstrong Gordon & Co, PortstewartBT55 7AF
Born September 1956
Director
Appointed 28 May 2011
Resigned 01 Jun 2019

DEVINE, Seamus

Resigned
20 Eden Road, LondonderryBT47 4BJ
Born February 1962
Director
Appointed 28 Nov 2001
Resigned 23 Jul 2004

DOONAN, Alice E

Resigned
12 Knockgreenan Avenue, Co TyroneBT79 OEB
Born September 1945
Director
Appointed 24 May 2008
Resigned 06 Jun 2015

HIGGINS, Derek

Resigned
14 Logwood Road, BallyclareBT39 9LR
Born November 1949
Director
Appointed 28 Nov 2001
Resigned 23 Jul 2004

KINGSTON, Phyllis

Resigned
69 Bramblewood Drive, BanbridgeBT32 4RA
Born April 1969
Director
Appointed 10 Jun 2005
Resigned 03 Jun 2018

O'KANE, John (Sean)

Resigned
92 Altinure Road, LondonderryBT47 4DE
Born June 1961
Director
Appointed 28 Nov 2001
Resigned 23 Jul 2004

SWEENEY, Gerald

Resigned
5 Hollybrook Road, GlengormleyBT36 4ZT
Born January 1954
Director
Appointed 23 Jul 2004
Resigned 10 Jun 2005

TRAINOR, Mary

Resigned
4 Hillside Park, BelfastBT9 5EL
Born February 1953
Director
Appointed 23 Jul 2004
Resigned 24 May 2008
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Termination Director Company
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Legacy
19 March 2009
AC(NI)AC(NI)
Legacy
21 January 2009
371S(NI)371S(NI)
Legacy
24 June 2008
296(NI)296(NI)
Legacy
25 February 2008
AC(NI)AC(NI)
Legacy
20 December 2007
371S(NI)371S(NI)
Legacy
8 June 2007
296(NI)296(NI)
Legacy
21 March 2007
AC(NI)AC(NI)
Legacy
10 January 2007
371S(NI)371S(NI)
Legacy
15 February 2006
AC(NI)AC(NI)
Legacy
8 January 2006
371S(NI)371S(NI)
Legacy
1 August 2005
296(NI)296(NI)
Legacy
30 July 2005
296(NI)296(NI)
Legacy
31 March 2005
AC(NI)AC(NI)
Legacy
22 February 2005
371S(NI)371S(NI)
Legacy
21 September 2004
296(NI)296(NI)
Legacy
13 September 2004
296(NI)296(NI)
Legacy
13 September 2004
296(NI)296(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
5 August 2004
AC(NI)AC(NI)
Legacy
19 February 2004
371S(NI)371S(NI)
Legacy
20 February 2003
AC(NI)AC(NI)
Legacy
3 January 2003
371S(NI)371S(NI)
Legacy
11 December 2001
296(NI)296(NI)
Incorporation Company
28 November 2001
NEWINCIncorporation
Miscellaneous
28 November 2001
MISCMISC
Legacy
28 November 2001
MEM(NI)MEM(NI)
Legacy
28 November 2001
ARTS(NI)ARTS(NI)
Legacy
28 November 2001
G23(NI)G23(NI)
Legacy
28 November 2001
G21(NI)G21(NI)