Background WavePink WaveYellow Wave

BISHOPSHILL MANAGEMENT COMPANY LIMITED (NI049634)

BISHOPSHILL MANAGEMENT COMPANY LIMITED (NI049634) is an active UK company. incorporated on 11 February 2004. with registered office in Carrickfergus. The company operates in the Real Estate Activities sector, engaged in residents property management. BISHOPSHILL MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DOUGLAS, Donald Allan.

Company Number
NI049634
Status
active
Type
ltd
Incorporated
11 February 2004
Age
22 years
Address
2 Market Place, Carrickfergus, BT38 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOUGLAS, Donald Allan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPSHILL MANAGEMENT COMPANY LIMITED

BISHOPSHILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 2004 with the registered office located in Carrickfergus. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BISHOPSHILL MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI049634

LTD Company

Age

22 Years

Incorporated 11 February 2004

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 25 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

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

2 Market Place Carrickfergus, BT38 7AW,

Previous Addresses

C/O C/O Oak Property Management (N.I.) Ltd 2 Market Place Carrickfergus County Antrim BT38 7AW
From: 28 August 2013To: 30 October 2020
C/O C/O Oak Property Management (N.I.) Limited 2Nd Floor 2 Market Place Carrickfergus Antrim BT38 7AW Northern Ireland
From: 2 May 2012To: 28 August 2013
Rosevale House 171 Moira Road Lisburn Co Antrim BT28 1RW
From: 11 February 2004To: 2 May 2012
Timeline

17 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Aug 20
Director Left
Jan 23
Director Left
Jan 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KANE, Geraldine

Active
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 16 May 2012

DOUGLAS, Donald Allan

Active
Market Place, CarrickfergusBT38 7AW
Born October 1975
Director
Appointed 13 Jun 2013

PHILPOTT, Norman Samuel

Resigned
Floor 2, CarrickfergusBT38 7AW
Secretary
Appointed 11 Feb 2004
Resigned 13 Feb 2013

GILMORE, Michele

Resigned
Market Place, CarrickfergusBT38 7AW
Born January 1986
Director
Appointed 18 Nov 2015
Resigned 02 Sept 2016

GILMORE, Michelle

Resigned
Market Place, CarrickfergusBT38 7AW
Born January 1986
Director
Appointed 30 Nov 2015
Resigned 24 Apr 2018

HANNA, Edward Gordon William

Resigned
Market Place, CarrickfergusBT38 7AW
Born July 1982
Director
Appointed 17 Aug 2020
Resigned 20 Jan 2023

HANNA, Edward Gordon William

Resigned
Market Place, CarrickfergusBT38 7AW
Born July 1982
Director
Appointed 13 Jun 2013
Resigned 18 Nov 2015

KANE, Michael Joseph

Resigned
Market Place, CarrickfergusBT38 7AW
Born May 1969
Director
Appointed 01 Jan 2013
Resigned 26 Nov 2013

LAW, David William Scott

Resigned
Floor 2, CarrickfergusBT38 7AW
Born March 1969
Director
Appointed 11 Feb 2004
Resigned 01 Apr 2013

PHILPOTT, Norman Samuel

Resigned
Floor 2, CarrickfergusBT38 7AW
Born March 1957
Director
Appointed 11 Feb 2004
Resigned 01 Apr 2013

SIMPSON, David Robert William

Resigned
Market Place, CarrickfergusBT38 7AW
Born February 1970
Director
Appointed 24 Apr 2018
Resigned 16 Jan 2023

WARNOCK, Neil

Resigned
Market Place, CarrickfergusBT38 7AW
Born October 1976
Director
Appointed 26 Nov 2013
Resigned 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Secretary Company With Change Date
1 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 November 2009
AA01Change of Accounting Reference Date
Legacy
21 April 2009
371SR(NI)371SR(NI)
Legacy
18 March 2009
98-2(NI)98-2(NI)
Legacy
21 November 2008
AC(NI)AC(NI)
Legacy
9 April 2008
371SR(NI)371SR(NI)
Legacy
15 February 2008
98-2(NI)98-2(NI)
Legacy
13 January 2008
AC(NI)AC(NI)
Legacy
7 February 2007
371S(NI)371S(NI)
Legacy
7 February 2007
98-2(NI)98-2(NI)
Legacy
19 December 2006
AC(NI)AC(NI)
Legacy
19 October 2006
296(NI)296(NI)
Legacy
31 May 2006
371S(NI)371S(NI)
Legacy
16 May 2006
98-2(NI)98-2(NI)
Legacy
3 May 2005
AC(NI)AC(NI)
Legacy
20 April 2005
98-2(NI)98-2(NI)
Legacy
11 February 2004
MEM(NI)MEM(NI)
Legacy
11 February 2004
ARTS(NI)ARTS(NI)
Miscellaneous
11 February 2004
MISCMISC
Legacy
11 February 2004
G21(NI)G21(NI)
Legacy
11 February 2004
G23(NI)G23(NI)