Background WavePink WaveYellow Wave

EDENMORE MANAGEMENT COMPANY LIMITED (NI047203)

EDENMORE MANAGEMENT COMPANY LIMITED (NI047203) is an active UK company. incorporated on 9 July 2003. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. EDENMORE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include HIGGINS, Derek.

Company Number
NI047203
Status
active
Type
ltd
Incorporated
9 July 2003
Age
22 years
Address
8 Society Street, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Derek
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENMORE MANAGEMENT COMPANY LIMITED

EDENMORE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 July 2003 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. EDENMORE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000, 99999)

Status

active

Active since 22 years ago

Company No

NI047203

LTD Company

Age

22 Years

Incorporated 9 July 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 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

8 Society Street Coleraine, BT52 1LA,

Previous Addresses

Craigall Quarry Kilrea Coleraine BT51 5YF
From: 9 July 2003To: 5 February 2013
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jan 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 17
Director Left
Aug 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HIGGINS, Mary Isobel

Active
Society Street, ColeraineBT52 1LA
Secretary
Appointed 26 Jan 2012

HIGGINS, Derek

Active
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 06 Mar 2017

BRADLEY, James Gerald

Resigned
8 Drumagarner Road, ColeraineBT51 5QB
Secretary
Appointed 09 Jul 2003
Resigned 26 Jan 2012

BRADLEY, Antoinette Marie

Resigned
8 Drumagarner Road, ColeraineBT51 5QB
Born April 1952
Director
Appointed 09 Jul 2003
Resigned 01 Jan 2011

BRADLEY, James Gerald

Resigned
8 Drumagarner Road, ColeraineBT51 5QB
Born November 1951
Director
Appointed 09 Jul 2003
Resigned 31 Dec 2005

FERRIBY, Ian

Resigned
Society Street, ColeraineBT52 1LA
Born January 1974
Director
Appointed 15 Aug 2011
Resigned 09 Aug 2017

HUNTER, Sarah-Jane

Resigned
Edenmore Crescent, BallymoneyBT53 7RE
Born August 1979
Director
Appointed 30 Jan 2012
Resigned 01 Sept 2012
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 February 2012
RP04RP04
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Administrative Restoration Company
24 January 2012
RT01RT01
Gazette Dissolved Compulsary
30 December 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
4 August 2009
296(NI)296(NI)
Legacy
23 January 2009
AC(NI)AC(NI)
Legacy
11 August 2008
AC(NI)AC(NI)
Legacy
11 August 2008
AC(NI)AC(NI)
Legacy
8 August 2008
AC(NI)AC(NI)
Legacy
25 October 2007
371S(NI)371S(NI)
Legacy
16 August 2005
371S(NI)371S(NI)
Legacy
12 April 2005
AC(NI)AC(NI)
Legacy
11 August 2003
233(NI)233(NI)
Legacy
9 July 2003
MEM(NI)MEM(NI)
Legacy
9 July 2003
ARTS(NI)ARTS(NI)
Legacy
9 July 2003
G21(NI)G21(NI)
Legacy
9 July 2003
G23(NI)G23(NI)