Background WavePink WaveYellow Wave

KILMORE MANOR MANAGEMENT LIMITED (NI042397)

KILMORE MANOR MANAGEMENT LIMITED (NI042397) is an active UK company. incorporated on 4 February 2002. with registered office in Craigavon. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. KILMORE MANOR MANAGEMENT LIMITED has been registered for 24 years. Current directors include ROADKNIGHT, Helen Elizabeth, STARRETT, Gary James Gordon.

Company Number
NI042397
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2002
Age
24 years
Address
47 Harlow Green, Craigavon, BT67 0XH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ROADKNIGHT, Helen Elizabeth, STARRETT, Gary James Gordon
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILMORE MANOR MANAGEMENT LIMITED

KILMORE MANOR MANAGEMENT LIMITED is an active company incorporated on 4 February 2002 with the registered office located in Craigavon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. KILMORE MANOR MANAGEMENT LIMITED was registered 24 years ago.(SIC: 55900)

Status

active

Active since 24 years ago

Company No

NI042397

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 4 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

47 Harlow Green Moira Craigavon, BT67 0XH,

Previous Addresses

4 Kilmore Manor Moira Craigavon County Armagh BT67 0TJ
From: 17 February 2010To: 31 January 2017
4 Kilmore Manor Old Kilmore Road Moira Bt67 Otj
From: 4 February 2002To: 17 February 2010
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

STARRETT, Gary James Gordon

Active
Harlow Green, CraigavonBT67 0XH
Secretary
Appointed 21 Apr 2016

ROADKNIGHT, Helen Elizabeth

Active
Kilmore Manor, CraigavonBT67 0TJ
Born July 1954
Director
Appointed 12 Aug 2025

STARRETT, Gary James Gordon

Active
Apt 11, Old Kilmore RoadBT67 0TJ
Born January 1964
Director
Appointed 04 Nov 2003

PENMAN, Laurence

Resigned
BT67
Secretary
Appointed 01 Jan 2005
Resigned 14 Mar 2006

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Secretary
Appointed 04 Feb 2002
Resigned 01 Jan 2005

WOOLSEY, John Alexander

Resigned
Kilmore Manor, CraigavonBT67 0TJ
Secretary
Appointed 14 Mar 2006
Resigned 21 Apr 2016

CLARKE, Deborah

Resigned
4 Shelling Park, Co AntrimBT27 5WY
Born July 1977
Director
Appointed 04 Feb 2002
Resigned 01 Jan 2005

CLARKE, Lindsay

Resigned
4 Shelling Park, Co AntrimBT27 5WY
Born May 1964
Director
Appointed 04 Feb 2002
Resigned 04 Nov 2003

PENMAN, Laurence

Resigned
Kilmore Manor, CraigavonBT67 0TJ
Born August 1960
Director
Appointed 01 Jul 2017
Resigned 27 May 2025

PENMAN, Laurence

Resigned
BT67
Born August 1960
Director
Appointed 04 Nov 2003
Resigned 14 Mar 2006

UPRICHARD, Dame Mary

Resigned
6 Kilmore Manor, MoiraBT67 OTJ
Born March 1938
Director
Appointed 04 Nov 2003
Resigned 01 Jul 2017

WOOLSEY, John Alexander

Resigned
Kilmore Manor, CraigavonBT67 0TJ
Born June 1930
Director
Appointed 21 Apr 2016
Resigned 27 May 2025

WOOLSEY, John Alexander

Resigned
4 Kilmore Manor, MoiraBT67 0TJ
Born June 1930
Director
Appointed 04 Nov 2003
Resigned 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 January 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Move Registers To Sail Company
17 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Legacy
19 May 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
13 May 2008
AC(NI)AC(NI)
Legacy
29 February 2008
371S(NI)371S(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
26 February 2007
371S(NI)371S(NI)
Legacy
10 April 2006
AC(NI)AC(NI)
Legacy
10 April 2006
295(NI)295(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
28 March 2006
371S(NI)371S(NI)
Legacy
18 August 2005
AC(NI)AC(NI)
Legacy
27 July 2005
AC(NI)AC(NI)
Legacy
16 June 2005
AC(NI)AC(NI)
Legacy
19 March 2005
371S(NI)371S(NI)
Legacy
19 March 2005
296(NI)296(NI)
Legacy
7 February 2005
295(NI)295(NI)
Legacy
7 February 2005
296(NI)296(NI)
Legacy
7 February 2005
296(NI)296(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
8 December 2003
AC(NI)AC(NI)
Legacy
3 December 2003
295(NI)295(NI)
Legacy
3 December 2003
296(NI)296(NI)
Legacy
3 December 2003
296(NI)296(NI)
Legacy
3 December 2003
296(NI)296(NI)
Legacy
3 December 2003
296(NI)296(NI)
Legacy
3 December 2003
296(NI)296(NI)
Legacy
9 July 2003
371S(NI)371S(NI)
Legacy
4 February 2002
ARTS(NI)ARTS(NI)
Legacy
4 February 2002
MEM(NI)MEM(NI)
Incorporation Company
4 February 2002
NEWINCIncorporation
Legacy
4 February 2002
G21(NI)G21(NI)
Legacy
4 February 2002
G23(NI)G23(NI)