Background WavePink WaveYellow Wave

BEN MADIGAN MANAGEMENT COMPANY LIMITED (NI048606)

BEN MADIGAN MANAGEMENT COMPANY LIMITED (NI048606) is an active UK company. incorporated on 10 November 2003. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEN MADIGAN MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DIRECTOR MANAGEMENT LTD.

Company Number
NI048606
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DIRECTOR MANAGEMENT LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEN MADIGAN MANAGEMENT COMPANY LIMITED

BEN MADIGAN MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 November 2003 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEN MADIGAN MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

NI048606

LTD Company

Age

22 Years

Incorporated 10 November 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

, Charterhouse Property, Management Limited, 132 University Street, Belfast, BT7 1HH
From: 10 November 2003To: 7 September 2016
Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Funding Round
Apr 16
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Nov 17
Funding Round
Nov 17
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SECRETARY SERVICES LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate secretary
Appointed 03 Jul 2006

DIRECTOR MANAGEMENT LTD

Active
Lisburn Road, BelfastBT9 6GN
Corporate director
Appointed 20 Jun 2017

WILSON, Michael Blair

Resigned
39 Perry RoadBT19 6UA
Secretary
Appointed 10 Nov 2003
Resigned 03 Jul 2006

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Born November 1949
Director
Appointed 10 Nov 2003
Resigned 28 Nov 2003

WILSON, Robert Desmond

Resigned
170 Church Road, Co DownBT18 9RN
Born July 1945
Director
Appointed 28 Nov 2003
Resigned 20 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Lisburn Road, BelfastBT9 6GN

Nature of Control

Significant influence or control
Notified 11 Nov 2016

Mrs Helen Marie Agnew

Ceased
Lisburn Road, BelfastBT9 6GN
Born November 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 July 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 June 2017
AP02Appointment of Corporate Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 November 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
2 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
7 January 2009
AC(NI)AC(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
20 November 2008
371S(NI)371S(NI)
Legacy
17 September 2008
371SR(NI)371SR(NI)
Legacy
17 September 2008
179(NI)179(NI)
Legacy
22 February 2008
AC(NI)AC(NI)
Legacy
3 October 2007
AC(NI)AC(NI)
Legacy
30 March 2007
371S(NI)371S(NI)
Legacy
18 October 2006
296(NI)296(NI)
Legacy
21 February 2006
AC(NI)AC(NI)
Legacy
16 February 2006
371S(NI)371S(NI)
Legacy
4 May 2005
AC(NI)AC(NI)
Legacy
16 April 2005
371S(NI)371S(NI)
Legacy
31 August 2004
361(NI)361(NI)
Legacy
15 December 2003
296(NI)296(NI)
Legacy
15 December 2003
296(NI)296(NI)
Legacy
20 November 2003
296(NI)296(NI)
Legacy
10 November 2003
MEM(NI)MEM(NI)
Legacy
10 November 2003
ARTS(NI)ARTS(NI)
Legacy
10 November 2003
G23(NI)G23(NI)
Legacy
10 November 2003
G21(NI)G21(NI)