Background WavePink WaveYellow Wave

HOLLY MANOR MANAGEMENT CO. LTD (NI047607)

HOLLY MANOR MANAGEMENT CO. LTD (NI047607) is an active UK company. incorporated on 20 August 2003. with registered office in Carrickfergus. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOLLY MANOR MANAGEMENT CO. LTD has been registered for 22 years. Current directors include KANE, Geraldine.

Company Number
NI047607
Status
active
Type
ltd
Incorporated
20 August 2003
Age
22 years
Address
2 Market Place, Carrickfergus, BT38 7AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KANE, Geraldine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY MANOR MANAGEMENT CO. LTD

HOLLY MANOR MANAGEMENT CO. LTD is an active company incorporated on 20 August 2003 with the registered office located in Carrickfergus. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOLLY MANOR MANAGEMENT CO. LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

NI047607

LTD Company

Age

22 Years

Incorporated 20 August 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

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

2 Market Place Carrickfergus, BT38 7AW,

Previous Addresses

147 Longfield Road Forkhill Newry Co Down BT35 9SD
From: 20 August 2003To: 13 June 2023
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Owner Exit
Feb 21
New Owner
Jun 21
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KANE, Geraldine

Active
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 26 Jun 2023

KANE, Geraldine

Active
Market Place, CarrickfergusBT38 7AW
Born December 1971
Director
Appointed 22 Sept 2025

HANVEY, Patrick

Resigned
11 Holly Manor, Co AntrimBT36 7XU
Secretary
Appointed 26 Jun 2009
Resigned 26 Jun 2023

HIGGINS, Mary Isobel

Resigned
14 Logwood Road, County AntrimBT39 9LR
Secretary
Appointed 20 Aug 2003
Resigned 31 Dec 2008

HANVEY, Patrick

Resigned
Market Place, CarrickfergusBT38 7AW
Born February 1969
Director
Appointed 26 Jun 2023
Resigned 24 Sept 2024

HIGGINS, Derek

Resigned
14 Logwood RoadBT39 9LR
Born November 1949
Director
Appointed 20 Aug 2003
Resigned 31 Dec 2008

LARKIN, Sharon

Resigned
Market Place, CarrickfergusBT38 7AW
Born August 1974
Director
Appointed 26 Jun 2023
Resigned 22 Sept 2025

PATTERSON, Norma

Resigned
Apt 10 Holly Manor, NewtownabbeyBT36 7XU
Born May 1940
Director
Appointed 29 Jun 2009
Resigned 26 Jun 2023

Persons with significant control

2

0 Active
2 Ceased

Mrs Pauline Mary Shields

Ceased
Market Place, CarrickfergusBT38 7AW
Born April 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Jun 2021
Ceased 26 Jun 2023

Mrs Pauline Mary Shields

Ceased
147 Longfield Road, Newry BT35 9SD
Born April 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
26 July 2009
295(NI)295(NI)
Legacy
26 July 2009
296(NI)296(NI)
Legacy
26 July 2009
296(NI)296(NI)
Legacy
29 September 2008
AC(NI)AC(NI)
Legacy
29 September 2008
371S(NI)371S(NI)
Legacy
18 September 2007
AC(NI)AC(NI)
Legacy
12 September 2007
371S(NI)371S(NI)
Legacy
2 October 2006
AC(NI)AC(NI)
Legacy
2 October 2006
371S(NI)371S(NI)
Legacy
5 October 2005
371S(NI)371S(NI)
Legacy
3 October 2005
AC(NI)AC(NI)
Legacy
20 July 2005
295(NI)295(NI)
Legacy
17 May 2005
AC(NI)AC(NI)
Legacy
14 September 2004
371S(NI)371S(NI)
Legacy
5 September 2003
296(NI)296(NI)
Legacy
20 August 2003
ARTS(NI)ARTS(NI)
Legacy
20 August 2003
MEM(NI)MEM(NI)
Legacy
20 August 2003
G23(NI)G23(NI)
Legacy
20 August 2003
G21(NI)G21(NI)