Background WavePink WaveYellow Wave

CHESTER COTTAGES MANAGEMENT LIMITED (NI050285)

CHESTER COTTAGES MANAGEMENT LIMITED (NI050285) is an active UK company. incorporated on 15 April 2004. with registered office in Ballymena. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. CHESTER COTTAGES MANAGEMENT LIMITED has been registered for 21 years. Current directors include HOLMES, Rhonda, TODD, Olive.

Company Number
NI050285
Status
active
Type
ltd
Incorporated
15 April 2004
Age
21 years
Address
10 Chester Cottages, Ballymena, BT42 1FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLMES, Rhonda, TODD, Olive
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER COTTAGES MANAGEMENT LIMITED

CHESTER COTTAGES MANAGEMENT LIMITED is an active company incorporated on 15 April 2004 with the registered office located in Ballymena. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. CHESTER COTTAGES MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000, 99999)

Status

active

Active since 21 years ago

Company No

NI050285

LTD Company

Age

21 Years

Incorporated 15 April 2004

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 7 July 2025 (8 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

10 Chester Cottages Cullybackey Ballymena, BT42 1FE,

Previous Addresses

C/O Brackenwood Estate Management 8 Society Street Coleraine BT52 1LA
From: 15 April 2004To: 29 January 2014
Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

HOLMES, Rhonda

Active
10 Chester Cottages, BallymenaBT42 1FE
Born January 1966
Director
Appointed 15 May 2007

TODD, Olive

Active
124b Fenaghy Road, BallymenaBT42 1EA
Born December 1948
Director
Appointed 15 May 2007

HIGGINS, Mary Isobel

Resigned
12 Mill Road, Co AntrimBT39 9DY
Secretary
Appointed 03 Jan 2008
Resigned 31 Jan 2014

KENNEDY, James Alexander

Resigned
15 Drumack Road, BallymenaBT44 8RF
Secretary
Appointed 15 Apr 2004
Resigned 15 May 2007

MCAFEE PROPERTIES

Resigned
8 Society Street, County LondonderryBT52 1LA
Corporate secretary
Appointed 15 May 2007
Resigned 03 Jan 2008

KENNEDY, Francis

Resigned
15 Drumack Road, BallymenaBT43 5LL
Born May 1955
Director
Appointed 15 Apr 2004
Resigned 15 May 2007

KENNEDY, James Alexander

Resigned
15 Drumack Road, BallymenaBT44 8RF
Born October 1960
Director
Appointed 15 Apr 2004
Resigned 15 May 2007
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 April 2010
AR01AR01
Legacy
29 May 2009
AC(NI)AC(NI)
Legacy
30 April 2009
371S(NI)371S(NI)
Legacy
10 June 2008
98-2(NI)98-2(NI)
Legacy
28 May 2008
AC(NI)AC(NI)
Legacy
21 May 2008
371S(NI)371S(NI)
Legacy
22 February 2008
296(NI)296(NI)
Legacy
31 January 2008
295(NI)295(NI)
Legacy
18 June 2007
296(NI)296(NI)
Legacy
18 June 2007
296(NI)296(NI)
Legacy
30 May 2007
AC(NI)AC(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
22 May 2007
295(NI)295(NI)
Legacy
20 April 2007
295(NI)295(NI)
Legacy
20 April 2007
371S(NI)371S(NI)
Legacy
10 January 2007
AC(NI)AC(NI)
Legacy
4 July 2006
295(NI)295(NI)
Legacy
4 July 2006
371S(NI)371S(NI)
Legacy
24 March 2006
AC(NI)AC(NI)
Legacy
3 June 2005
371S(NI)371S(NI)
Legacy
15 April 2004
MEM(NI)MEM(NI)
Legacy
15 April 2004
ARTS(NI)ARTS(NI)
Miscellaneous
15 April 2004
MISCMISC
Legacy
15 April 2004
G23(NI)G23(NI)
Legacy
15 April 2004
G21(NI)G21(NI)