Background WavePink WaveYellow Wave

RINAGREE MANAGEMENT COMPANY LIMITED (NI050042)

RINAGREE MANAGEMENT COMPANY LIMITED (NI050042) is an active UK company. incorporated on 25 March 2004. with registered office in Portballintrae. The company operates in the Real Estate Activities sector, engaged in residents property management. RINAGREE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include SWEENEY, Seymour.

Company Number
NI050042
Status
active
Type
ltd
Incorporated
25 March 2004
Age
22 years
Address
The Old Barn, Portballintrae, BT57 8SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SWEENEY, Seymour
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINAGREE MANAGEMENT COMPANY LIMITED

RINAGREE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 2004 with the registered office located in Portballintrae. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RINAGREE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI050042

LTD Company

Age

22 Years

Incorporated 25 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

RINAGREE MANAGEMENT LIMITED
From: 4 July 2006To: 8 July 2025
Contact
Address

The Old Barn 6 Seaport Avenue Portballintrae, BT57 8SB,

Previous Addresses

22 Broadway Avenue Ballymena Antrim BT43 7AA
From: 4 November 2014To: 6 October 2016
The Old Barn 6 Seaport Avenue Portballintrae BT57 8SB
From: 25 March 2004To: 4 November 2014
Timeline

5 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jul 16
Director Joined
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SWEENEY, Seymour

Active
6 Seaport Avenue, PortballintraeBT56 8SB
Born October 1951
Director
Appointed 15 Jun 2016

SARCON COMPLIANCE LIMITED

Resigned
Murray House, BelfastBT1 6DN
Corporate secretary
Appointed 25 Mar 2004
Resigned 14 Jan 2009

DUFFY, Emma Louise

Resigned
42 Old Coagh Road, Co TyroneBT80 8QG
Born June 1976
Director
Appointed 25 Mar 2004
Resigned 25 Mar 2004

PARR, Alexander

Resigned
Broadway Avenue, BallymenaBT43 7AA
Born May 1980
Director
Appointed 29 Sept 2014
Resigned 16 Jun 2016

SWEENEY, Carol

Resigned
Old Barn, PortballintraeBT57 8SB
Born August 1954
Director
Appointed 01 Jun 2004
Resigned 30 Sept 2008

SWEENEY, Seymour Henry

Resigned
Old Barn, PortballintraeBT57 8SB
Born May 1954
Director
Appointed 01 Jun 2004
Resigned 03 Oct 2014

TAYLOR, Alan James Alfred

Resigned
12 Holly Hill, DollinstownBT66 7UB
Born August 1969
Director
Appointed 25 Mar 2004
Resigned 25 Mar 2004

Persons with significant control

1

Mr Seymour Henry Sweeney

Active
6 Seaport Avenue, PortballintraeBT57 8SB
Born October 1951

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
1 May 2009
371S(NI)371S(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
5 November 2008
295(NI)295(NI)
Legacy
5 November 2008
296(NI)296(NI)
Legacy
15 May 2008
371SR(NI)371SR(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
22 March 2007
371S(NI)371S(NI)
Legacy
18 January 2007
AC(NI)AC(NI)
Legacy
7 April 2006
371S(NI)371S(NI)
Legacy
14 February 2006
AC(NI)AC(NI)
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
371S(NI)371S(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
16 June 2004
G98-2(NI)G98-2(NI)
Incorporation Company
25 March 2004
NEWINCIncorporation
Legacy
25 March 2004
MEM(NI)MEM(NI)
Legacy
25 March 2004
ARTS(NI)ARTS(NI)
Legacy
25 March 2004
G21(NI)G21(NI)
Legacy
25 March 2004
G23(NI)G23(NI)