Background WavePink WaveYellow Wave

HOLLOWS LURGAN MANAGEMENT LIMITED - THE (NI049943)

HOLLOWS LURGAN MANAGEMENT LIMITED - THE (NI049943) is an active UK company. incorporated on 8 March 2004. with registered office in Lurgan. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HOLLOWS LURGAN MANAGEMENT LIMITED - THE has been registered for 22 years. Current directors include BROWN, Simon William, HAMILTON, William Henry.

Company Number
NI049943
Status
active
Type
ltd
Incorporated
8 March 2004
Age
22 years
Address
63 The Hollows, Lurgan, BT66 7FF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROWN, Simon William, HAMILTON, William Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLOWS LURGAN MANAGEMENT LIMITED - THE

HOLLOWS LURGAN MANAGEMENT LIMITED - THE is an active company incorporated on 8 March 2004 with the registered office located in Lurgan. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HOLLOWS LURGAN MANAGEMENT LIMITED - THE was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

NI049943

LTD Company

Age

22 Years

Incorporated 8 March 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

63 The Hollows Lurgan, BT66 7FF,

Previous Addresses

Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon BT63 6HJ Northern Ireland
From: 10 January 2018To: 11 April 2018
107 Church Street Portadown Co Armagh BT62 3DD
From: 8 March 2004To: 10 January 2018
Timeline

8 key events • 2010 - 2018

Funding Officers Ownership
Funding Round
Feb 10
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MASSEY, Donna

Active
The Hollows, LurganBT66 7FF
Secretary
Appointed 25 Apr 2018

BROWN, Simon William

Active
The Hollows, LurganBT66 7FF
Born August 1984
Director
Appointed 25 Apr 2018

HAMILTON, William Henry

Active
The Hollows, LurganBT66 7FF
Born February 1965
Director
Appointed 25 Apr 2018

STEWART, Andrew

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Secretary
Appointed 10 Jan 2018
Resigned 02 Mar 2018

WALMSLEY, James Desmond

Resigned
Rossmore, Circular Road West, Co DownBT18 0AT
Secretary
Appointed 08 Mar 2004
Resigned 10 Jan 2018

HARRISON, Derek George Alexander

Resigned
97 Mullallelish Road, Co ArmaghBT61 9LT
Born May 1945
Director
Appointed 08 Mar 2004
Resigned 10 Jan 2018

MCCANDLESS, Ross James

Resigned
23-25 Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 10 Jan 2018
Resigned 03 Mar 2018

WALMSLEY, James Desmond

Resigned
Rossmore, Circular Road West, HolywoodBT18 0AT
Born March 1946
Director
Appointed 08 Mar 2004
Resigned 10 Jan 2018

Persons with significant control

1

0 Active
1 Ceased

Mr James Desmond Walmsley

Ceased
Circular Road West, HolywoodBT18 0AT
Born March 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
9 May 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Withdrawal Of A Person With Significant Control Statement
2 May 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
6 February 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
17 August 2009
98-2(NI)98-2(NI)
Legacy
18 March 2009
371S(NI)371S(NI)
Legacy
28 February 2009
AC(NI)AC(NI)
Legacy
17 April 2008
371S(NI)371S(NI)
Legacy
2 February 2008
98-2(NI)98-2(NI)
Legacy
9 November 2007
AC(NI)AC(NI)
Legacy
30 May 2007
98-2(NI)98-2(NI)
Legacy
9 March 2007
371S(NI)371S(NI)
Legacy
24 January 2007
AC(NI)AC(NI)
Legacy
11 April 2006
371S(NI)371S(NI)
Legacy
3 February 2006
AC(NI)AC(NI)
Legacy
3 April 2005
371S(NI)371S(NI)
Legacy
8 March 2004
ARTS(NI)ARTS(NI)
Legacy
8 March 2004
MEM(NI)MEM(NI)
Miscellaneous
8 March 2004
MISCMISC
Legacy
8 March 2004
G23(NI)G23(NI)
Legacy
8 March 2004
G21(NI)G21(NI)