Background WavePink WaveYellow Wave

MOTTE FARM MANAGEMENT COMPANY LIMITED (NI047276)

MOTTE FARM MANAGEMENT COMPANY LIMITED (NI047276) is an active UK company. incorporated on 23 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. MOTTE FARM MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BROWN, Katrina Denise.

Company Number
NI047276
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
8a Society Street, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Katrina Denise
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTTE FARM MANAGEMENT COMPANY LIMITED

MOTTE FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 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. MOTTE FARM MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000, 99999)

Status

active

Active since 22 years ago

Company No

NI047276

LTD Company

Age

22 Years

Incorporated 23 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

8a Society Street Coleraine, BT52 1LA,

Previous Addresses

C/O Brackenwood Estate Management 8 Society Street Coleraine BT32 1LA
From: 23 July 2003To: 26 September 2017
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 15
Director Joined
May 16
Director Left
Nov 16
Director Joined
Jan 24
Director Left
Oct 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HIGGINS, Mary Isobel

Active
12 Mill Road, Co AntrimBT39 9DY
Secretary
Appointed 03 Jan 2008

BROWN, Katrina Denise

Active
Society Street, ColeraineBT52 1LA
Born February 1972
Director
Appointed 17 Feb 2026

HARKNESS, Robert John

Resigned
7 The Beeches, Co AntrimBT42 1QL
Secretary
Appointed 23 Jul 2003
Resigned 03 Jan 2008

COCHRANE, Devena

Resigned
Society Street, ColeraineBT52 1LA
Born February 1947
Director
Appointed 19 May 2016
Resigned 25 Oct 2024

HARKNESS, Jonathan

Resigned
11 Fairyhill, Co AntrimBT42 1FH
Born September 1974
Director
Appointed 23 Jul 2003
Resigned 28 Nov 2016

HARKNESS, Robert John

Resigned
7 The Beeches, Co AntrimBT42 1QL
Born June 1943
Director
Appointed 23 Jul 2003
Resigned 01 Oct 2008

RUCK, Raymond John

Resigned
Society Street, ColeraineBT52 1LA
Born November 1963
Director
Appointed 30 Jan 2024
Resigned 17 Feb 2026

WALLACE, William James

Resigned
22 Motte Farm, BallymenaBT43 7GX
Born January 1941
Director
Appointed 01 Oct 2008
Resigned 12 Oct 2015
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 July 2010
AR01AR01
Legacy
23 August 2009
AC(NI)AC(NI)
Legacy
6 August 2009
371S(NI)371S(NI)
Legacy
6 May 2009
371SR(NI)371SR(NI)
Legacy
30 April 2009
98-2(NI)98-2(NI)
Legacy
23 October 2008
296(NI)296(NI)
Legacy
26 August 2008
AC(NI)AC(NI)
Legacy
21 March 2008
296(NI)296(NI)
Legacy
2 February 2008
AC(NI)AC(NI)
Legacy
31 January 2008
295(NI)295(NI)
Legacy
7 September 2007
295(NI)295(NI)
Incorporation Company
3 July 2007
NEWINCIncorporation
Legacy
5 June 2007
AC(NI)AC(NI)
Legacy
8 October 2006
371S(NI)371S(NI)
Legacy
24 March 2006
AC(NI)AC(NI)
Legacy
5 October 2005
371S(NI)371S(NI)
Legacy
24 May 2005
AC(NI)AC(NI)
Legacy
6 January 2005
98-2(NI)98-2(NI)
Legacy
6 January 2005
98-2(NI)98-2(NI)
Legacy
6 January 2005
98-2(NI)98-2(NI)
Legacy
6 January 2005
98-2(NI)98-2(NI)
Legacy
6 January 2005
98-2(NI)98-2(NI)
Legacy
6 January 2005
98-2(NI)98-2(NI)
Legacy
6 January 2005
98-2(NI)98-2(NI)
Legacy
6 January 2005
98-2(NI)98-2(NI)
Legacy
6 January 2005
98-2(NI)98-2(NI)
Legacy
6 January 2005
98-2(NI)98-2(NI)
Legacy
13 September 2004
371S(NI)371S(NI)
Legacy
23 July 2003
MEM(NI)MEM(NI)
Legacy
23 July 2003
ARTS(NI)ARTS(NI)
Legacy
23 July 2003
G23(NI)G23(NI)
Legacy
23 July 2003
G21(NI)G21(NI)