Background WavePink WaveYellow Wave

ABBEY LAND & PROPERTY MANAGEMENT CO. LTD-THE (NI043721)

ABBEY LAND & PROPERTY MANAGEMENT CO. LTD-THE (NI043721) is an active UK company. incorporated on 23 July 2002. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBEY LAND & PROPERTY MANAGEMENT CO. LTD-THE has been registered for 23 years. Current directors include BROGAN, Daniel Patrick, CARMICHAEL, Colin Thomas, LARSEN, Alex and 1 others.

Company Number
NI043721
Status
active
Type
ltd
Incorporated
23 July 2002
Age
23 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROGAN, Daniel Patrick, CARMICHAEL, Colin Thomas, LARSEN, Alex, MCCOLLUM, Edward Marcus
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY LAND & PROPERTY MANAGEMENT CO. LTD-THE

ABBEY LAND & PROPERTY MANAGEMENT CO. LTD-THE is an active company incorporated on 23 July 2002 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBEY LAND & PROPERTY MANAGEMENT CO. LTD-THE was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

NI043721

LTD Company

Age

23 Years

Incorporated 23 July 2002

Size

N/A

Accounts

ARD: 26/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 26 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 20 April 2017To: 1 December 2020
C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland
From: 8 December 2016To: 20 April 2017
C/O C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP
From: 28 May 2010To: 8 December 2016
C/O Gateway Ni Property & Estates Management Ltd 25 Grange Valley Way Ballyclare Antrim BT39 9AZ
From: 23 December 2009To: 28 May 2010
8 Society Street Coleraine Co Londonderry BT52 1LA
From: 23 July 2002To: 23 December 2009
Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Oct 10
Director Left
Jul 11
Director Left
Jun 12
Director Joined
Jul 13
Director Joined
Jul 16
Director Left
Oct 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
New Owner
Sept 21
Director Joined
Oct 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 17 Sept 2009

BROGAN, Daniel Patrick

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1980
Director
Appointed 26 Jul 2021

CARMICHAEL, Colin Thomas

Active
Hillhead Road, BallyclareBT39 9DS
Born March 1958
Director
Appointed 02 Jun 2016

LARSEN, Alex

Active
Hillhead Road, BallyclareBT39 9DS
Born October 1960
Director
Appointed 26 Jul 2021

MCCOLLUM, Edward Marcus

Active
Hillhead Road, BallyclareBT39 9DS
Born May 1958
Director
Appointed 03 Sept 2025

GORDON, Christopher

Resigned
25 Grange Walley Way, BallyclareBT39 9AZ
Secretary
Appointed 17 Sept 2009
Resigned 17 Sept 2009

HIGGINS, Mary Isobel

Resigned
14 Logwood RoadBT39 9LR
Secretary
Appointed 23 Jul 2002
Resigned 21 Dec 2009

BELL, Marie

Resigned
34 The Abbey (3 Rathlin Ave), Co AntrimBT54 6DA
Born March 1945
Director
Appointed 15 Aug 2009
Resigned 31 Aug 2018

CARSON, Brendan

Resigned
Hillhead Road, BallyclareBT39 9DS
Born October 1958
Director
Appointed 17 Oct 2023
Resigned 03 Sept 2025

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Born November 1949
Director
Appointed 23 Jul 2002
Resigned 15 Aug 2009

MCNALLY, Patrick

Resigned
Hillhead Road, BallyclareBT39 9DS
Born May 1940
Director
Appointed 19 Jun 2013
Resigned 26 Jul 2021

SCALLY, Bronagh Angela

Resigned
The Abbey, BallycastleBT54 6SD
Born October 1967
Director
Appointed 26 Oct 2010
Resigned 20 Jun 2012

TARRANT, Kiara

Resigned
35 The Abbey, Co AntrimBT54 6SD
Born October 1977
Director
Appointed 15 Aug 2009
Resigned 28 Jun 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Carmichael

Active
Hillhead Road, BallyclareBT39 9DS
Born May 1958

Nature of Control

Significant influence or control
Notified 27 Jul 2021

Mr Patrick Mcnally

Ceased
Hillhead Road, BallyclareBT39 9DS
Born May 1940

Nature of Control

Significant influence or control
Notified 25 Jul 2016
Ceased 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

86

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Secretary Company With Change Date
23 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Small
29 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Legacy
7 September 2009
296(NI)296(NI)
Legacy
7 September 2009
296(NI)296(NI)
Legacy
16 August 2009
AC(NI)AC(NI)
Legacy
2 August 2009
371S(NI)371S(NI)
Legacy
20 August 2008
371S(NI)371S(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
4 September 2007
AC(NI)AC(NI)
Legacy
4 September 2007
371S(NI)371S(NI)
Legacy
20 September 2006
371S(NI)371S(NI)
Legacy
30 August 2006
AC(NI)AC(NI)
Legacy
19 September 2005
AC(NI)AC(NI)
Legacy
17 September 2005
371S(NI)371S(NI)
Legacy
20 July 2005
295(NI)295(NI)
Legacy
22 April 2005
AC(NI)AC(NI)
Legacy
6 August 2004
371S(NI)371S(NI)
Legacy
31 October 2003
AC(NI)AC(NI)
Legacy
4 August 2003
371S(NI)371S(NI)
Legacy
1 August 2002
296(NI)296(NI)
Incorporation Company
23 July 2002
NEWINCIncorporation
Legacy
23 July 2002
MEM(NI)MEM(NI)
Legacy
23 July 2002
ARTS(NI)ARTS(NI)
Legacy
23 July 2002
G23(NI)G23(NI)
Legacy
23 July 2002
G21(NI)G21(NI)