Background WavePink WaveYellow Wave

OAK GROVE MAINTENANCE MANAGEMENT LIMITED (NI045334)

OAK GROVE MAINTENANCE MANAGEMENT LIMITED (NI045334) is an active UK company. incorporated on 3 February 2003. with registered office in Carrickfergus. The company operates in the Real Estate Activities sector, engaged in residents property management. OAK GROVE MAINTENANCE MANAGEMENT LIMITED has been registered for 23 years. Current directors include GILPIN, John Kenneth.

Company Number
NI045334
Status
active
Type
ltd
Incorporated
3 February 2003
Age
23 years
Address
2 Market Place, Carrickfergus, BT38 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILPIN, John Kenneth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK GROVE MAINTENANCE MANAGEMENT LIMITED

OAK GROVE MAINTENANCE MANAGEMENT LIMITED is an active company incorporated on 3 February 2003 with the registered office located in Carrickfergus. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAK GROVE MAINTENANCE MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

NI045334

LTD Company

Age

23 Years

Incorporated 3 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

2 Market Place Carrickfergus, BT38 7AW,

Previous Addresses

2-6 Edward Street Portadown Craigavon BT62 3LX
From: 3 February 2003To: 21 February 2019
Timeline

2 key events • 2021 - 2026

Funding Officers Ownership
Director Left
May 21
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KANE, Geraldine

Active
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 05 Mar 2019

GILPIN, John Kenneth

Active
Market Place, CarrickfergusBT38 7AW
Born June 1978
Director
Appointed 16 May 2006

GIBSON, Margarita Jean

Resigned
63 Derrycarne Road, CraigavonBT63 1PT
Secretary
Appointed 03 Feb 2003
Resigned 16 May 2006

SHAW, Janice

Resigned
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 16 May 2006
Resigned 05 Mar 2019

GIBB, Gillian Rachel, Ms.

Resigned
Market Place, CarrickfergusBT38 7AW
Born August 1971
Director
Appointed 16 May 2006
Resigned 10 May 2021

MCCLEARY, Stuart Boyd

Resigned
Market Place, CarrickfergusBT38 7AW
Born January 1969
Director
Appointed 16 May 2006
Resigned 20 Feb 2026

WILSON, Joy Elizabeth

Resigned
34 Maynooth Road, Co ArmaghBT61
Born March 1965
Director
Appointed 03 Feb 2003
Resigned 16 May 2006

WILSON, Ronald Angus

Resigned
34 Maynooth Road, Co ArmaghBT61
Born September 1963
Director
Appointed 03 Feb 2003
Resigned 16 May 2006
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
6 May 2008
233(NI)233(NI)
Legacy
16 February 2008
371S(NI)371S(NI)
Legacy
20 January 2008
AC(NI)AC(NI)
Legacy
9 February 2007
371S(NI)371S(NI)
Legacy
11 January 2007
AC(NI)AC(NI)
Legacy
16 June 2006
296(NI)296(NI)
Legacy
16 June 2006
296(NI)296(NI)
Legacy
16 June 2006
296(NI)296(NI)
Legacy
16 June 2006
296(NI)296(NI)
Legacy
16 June 2006
296(NI)296(NI)
Legacy
16 June 2006
296(NI)296(NI)
Legacy
16 June 2006
296(NI)296(NI)
Legacy
10 April 2006
371S(NI)371S(NI)
Legacy
13 March 2006
295(NI)295(NI)
Legacy
30 January 2006
AC(NI)AC(NI)
Legacy
21 April 2005
371S(NI)371S(NI)
Legacy
15 February 2005
AC(NI)AC(NI)
Legacy
15 February 2005
98-2(NI)98-2(NI)
Legacy
25 March 2004
371S(NI)371S(NI)
Legacy
3 February 2003
MEM(NI)MEM(NI)
Legacy
3 February 2003
ARTS(NI)ARTS(NI)
Miscellaneous
3 February 2003
MISCMISC
Legacy
3 February 2003
G23(NI)G23(NI)
Legacy
3 February 2003
G21(NI)G21(NI)