Background WavePink WaveYellow Wave

ANDENA GRANGE MANAGEMENT LIMITED (NI050258)

ANDENA GRANGE MANAGEMENT LIMITED (NI050258) is an active UK company. incorporated on 8 April 2004. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. ANDENA GRANGE MANAGEMENT LIMITED has been registered for 21 years. Current directors include HIGGINS, Derek.

Company Number
NI050258
Status
active
Type
ltd
Incorporated
8 April 2004
Age
21 years
Address
C/O Brackenwood Estate Management, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Derek
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDENA GRANGE MANAGEMENT LIMITED

ANDENA GRANGE MANAGEMENT LIMITED is an active company incorporated on 8 April 2004 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. ANDENA GRANGE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000, 99999)

Status

active

Active since 21 years ago

Company No

NI050258

LTD Company

Age

21 Years

Incorporated 8 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

C/O Brackenwood Estate Management 8 Society Street Coleraine, BT52 1LA,

Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
May 22
Director Left
May 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HIGGINS, Mary Isobel

Active
12 Mill Road, Co AntrimBT39 9DY
Secretary
Appointed 03 Jan 2008

HIGGINS, Derek

Active
8 Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 03 May 2022

MCAFEE PROPERTIES, And Mortgages

Resigned
Mcafee Estate Management, ColeraineBT52 1LA
Secretary
Appointed 04 May 2006
Resigned 03 Jan 2008

MCCONVILLE, James

Resigned
194 Seacon Road, Co AntrimBT53 6PZ
Secretary
Appointed 08 Apr 2004
Resigned 04 May 2006

BARR, George

Resigned
2 Pine Grove Park, BallymenaBT43 6TJ
Born August 1949
Director
Appointed 04 May 2006
Resigned 31 Mar 2008

BARR, Jean

Resigned
3 Andena Grange, BallymenaBT43
Born July 1943
Director
Appointed 29 Jun 2006
Resigned 30 Nov 2016

NICHOLL, Geoffrey

Resigned
8 Society Street, ColeraineBT52 1LA
Born July 1971
Director
Appointed 03 Oct 2016
Resigned 12 May 2022

SHIELDS, Alan

Resigned
196 Seacon Road, Co AntrimBT53 6PZ
Born March 1963
Director
Appointed 08 Apr 2004
Resigned 04 May 2006
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2011
AR01AR01
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Legacy
4 August 2009
AC(NI)AC(NI)
Legacy
3 April 2009
371S(NI)371S(NI)
Legacy
29 July 2008
371SR(NI)371SR(NI)
Legacy
22 May 2008
AC(NI)AC(NI)
Legacy
18 April 2008
296(NI)296(NI)
Legacy
22 February 2008
296(NI)296(NI)
Legacy
31 January 2008
295(NI)295(NI)
Legacy
30 May 2007
AC(NI)AC(NI)
Legacy
2 May 2007
296(NI)296(NI)
Legacy
27 April 2007
371SR(NI)371SR(NI)
Legacy
27 April 2007
98-2(NI)98-2(NI)
Legacy
11 April 2007
295(NI)295(NI)
Legacy
30 November 2006
AC(NI)AC(NI)
Legacy
8 October 2006
AC(NI)AC(NI)
Legacy
29 June 2006
296(NI)296(NI)
Legacy
29 June 2006
296(NI)296(NI)
Legacy
29 June 2006
296(NI)296(NI)
Legacy
15 June 2006
296(NI)296(NI)
Legacy
1 June 2006
295(NI)295(NI)
Legacy
10 May 2006
371S(NI)371S(NI)
Legacy
14 January 2006
295(NI)295(NI)
Legacy
17 May 2005
295(NI)295(NI)
Legacy
17 May 2005
371S(NI)371S(NI)
Legacy
8 April 2004
MEM(NI)MEM(NI)
Legacy
8 April 2004
ARTS(NI)ARTS(NI)
Legacy
8 April 2004
G21(NI)G21(NI)
Legacy
8 April 2004
G23(NI)G23(NI)