Background WavePink WaveYellow Wave

SHELLBRIDGE MEWS MANAGEMENT COMPANY LIMITED (NI044661)

SHELLBRIDGE MEWS MANAGEMENT COMPANY LIMITED (NI044661) is an active UK company. incorporated on 12 November 2002. with registered office in C/O Brackenwood Estate Management. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. SHELLBRIDGE MEWS MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BLEAKLEY, Kenneth George, HIGGINS, Derek.

Company Number
NI044661
Status
active
Type
ltd
Incorporated
12 November 2002
Age
23 years
Address
8 Society Street, C/O Brackenwood Estate Management, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLEAKLEY, Kenneth George, HIGGINS, Derek
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELLBRIDGE MEWS MANAGEMENT COMPANY LIMITED

SHELLBRIDGE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 2002 with the registered office located in C/O Brackenwood Estate Management. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. SHELLBRIDGE MEWS MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000, 99999)

Status

active

Active since 23 years ago

Company No

NI044661

LTD Company

Age

23 Years

Incorporated 12 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

8 Society Street Coleraine C/O Brackenwood Estate Management, BT52 1LA,

Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Joined
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HIGGINS, Mary Isobel

Active
12 Mill RoadBT39 9DY
Secretary
Appointed 01 Dec 2008

BLEAKLEY, Kenneth George

Active
3 University ParkBT52 1JU
Born December 1955
Director
Appointed 22 Dec 2003

HIGGINS, Derek

Active
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 28 Nov 2025

GLASS, Michael

Resigned
54 Tirkane Road, Co DerryBT46 5AG
Secretary
Appointed 12 Nov 2002
Resigned 07 Nov 2006

MCAFEE COMMERCIAL

Resigned
4 New Row, Co LondonderryBT52 1AF
Corporate secretary
Appointed 07 Nov 2006
Resigned 01 Dec 2008

GLASS, Monica Martina

Resigned
54 Tirkane Road, Co DerryBT46 5AG
Born June 1962
Director
Appointed 12 Nov 2002
Resigned 07 Nov 2006
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Annual Return Company With Made Up Date
20 January 2010
AR01AR01
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
23 January 2009
AC(NI)AC(NI)
Legacy
8 January 2009
371S(NI)371S(NI)
Legacy
8 January 2009
296(NI)296(NI)
Legacy
29 July 2008
371SR(NI)371SR(NI)
Legacy
14 March 2008
295(NI)295(NI)
Legacy
22 January 2008
AC(NI)AC(NI)
Legacy
3 January 2007
AC(NI)AC(NI)
Legacy
1 December 2006
295(NI)295(NI)
Legacy
1 December 2006
371S(NI)371S(NI)
Legacy
1 December 2006
98-2(NI)98-2(NI)
Legacy
1 December 2006
296(NI)296(NI)
Legacy
1 December 2006
296(NI)296(NI)
Legacy
5 April 2006
AC(NI)AC(NI)
Legacy
24 June 2005
AC(NI)AC(NI)
Legacy
18 September 2004
AC(NI)AC(NI)
Legacy
2 February 2004
296(NI)296(NI)
Legacy
12 November 2002
MEM(NI)MEM(NI)
Legacy
12 November 2002
ARTS(NI)ARTS(NI)
Legacy
12 November 2002
G23(NI)G23(NI)
Legacy
12 November 2002
G21(NI)G21(NI)