Background WavePink WaveYellow Wave

HOLLYBROOK PROPERTY MANAGEMENT COMPANY LIMITED (NI050975)

HOLLYBROOK PROPERTY MANAGEMENT COMPANY LIMITED (NI050975) is an active UK company. incorporated on 18 June 2004. with registered office in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOLLYBROOK PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HIGGINS, Derek, MULLEN, Wayne.

Company Number
NI050975
Status
active
Type
ltd
Incorporated
18 June 2004
Age
21 years
Address
12 Mill Road, Ballyclare, BT39 9DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIGGINS, Derek, MULLEN, Wayne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBROOK PROPERTY MANAGEMENT COMPANY LIMITED

HOLLYBROOK PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 2004 with the registered office located in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOLLYBROOK PROPERTY MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

NI050975

LTD Company

Age

21 Years

Incorporated 18 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 16 July 2013To: 29 June 2020
12 Mill Road Ballyclare BT39 3DY
From: 18 June 2004To: 16 July 2013
Timeline

10 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Feb 11
Director Left
Dec 11
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Oct 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HIGGINS, Mary Isobel

Active
Mill Road, BallyclareBT39 9DY
Secretary
Appointed 14 Aug 2008

HIGGINS, Derek

Active
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 01 Feb 2010

MULLEN, Wayne

Active
Holly Brook, CraigavonBT67 0GZ
Born February 1973
Director
Appointed 06 Oct 2018

QUINN, Briane

Resigned
121 Cornascreeb Rd, CraigavonBT62
Secretary
Appointed 18 Jun 2004
Resigned 14 Aug 2008

BATT, Elizabeth Ann

Resigned
Holly Brook, CraigavonBT67 0GZ
Born February 1943
Director
Appointed 15 Aug 2017
Resigned 11 Apr 2018

BRIAN E, Quinn

Resigned
121 Cornascreeb Rd, CraigavonBT62
Born June 1956
Director
Appointed 18 Jun 2004
Resigned 01 Feb 2010

NANGLE, Michael

Resigned
91-97 Ormeau Road, BelfastBT7 1SH
Born December 1960
Director
Appointed 28 Sept 2010
Resigned 25 Nov 2011

QUINN, Adrian Alexander

Resigned
145 Ballymoney Road, Co Down
Born September 1952
Director
Appointed 18 Jun 2004
Resigned 02 Jun 2010

SNODGRASS, Lionel David

Resigned
Holly Brook, CraigavonBT67 0GZ
Born December 1971
Director
Appointed 15 Aug 2017
Resigned 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Legacy
30 September 2009
371SR(NI)371SR(NI)
Legacy
27 August 2008
AC(NI)AC(NI)
Legacy
27 August 2008
296(NI)296(NI)
Legacy
26 August 2008
371S(NI)371S(NI)
Legacy
2 February 2008
98-2(NI)98-2(NI)
Legacy
23 July 2007
AC(NI)AC(NI)
Legacy
20 July 2007
371S(NI)371S(NI)
Legacy
28 July 2006
AC(NI)AC(NI)
Legacy
28 July 2006
371S(NI)371S(NI)
Legacy
29 March 2006
295(NI)295(NI)
Legacy
25 January 2006
AC(NI)AC(NI)
Legacy
6 November 2005
371S(NI)371S(NI)
Legacy
6 July 2004
296(NI)296(NI)
Legacy
18 June 2004
MEM(NI)MEM(NI)
Legacy
18 June 2004
ARTS(NI)ARTS(NI)
Legacy
18 June 2004
G21(NI)G21(NI)
Legacy
18 June 2004
G23(NI)G23(NI)