Background WavePink WaveYellow Wave

ROSSES LANE MANAGEMENT COMPANY LIMITED - THE (NI051287)

ROSSES LANE MANAGEMENT COMPANY LIMITED - THE (NI051287) is an active UK company. incorporated on 26 July 2004. with registered office in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROSSES LANE MANAGEMENT COMPANY LIMITED - THE has been registered for 21 years. Current directors include HIGGINS, Derek.

Company Number
NI051287
Status
active
Type
ltd
Incorporated
26 July 2004
Age
21 years
Address
8 Society Street, Coleraine, BT52 1LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIGGINS, Derek
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSES LANE MANAGEMENT COMPANY LIMITED - THE

ROSSES LANE MANAGEMENT COMPANY LIMITED - THE is an active company incorporated on 26 July 2004 with the registered office located in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROSSES LANE MANAGEMENT COMPANY LIMITED - THE was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

NI051287

LTD Company

Age

21 Years

Incorporated 26 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

8 Society Street Coleraine, BT52 1LA,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 20 August 2013To: 31 July 2015
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 26 July 2004To: 20 August 2013
Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

HIGGINS, Mary Isobel

Active
Society Street, ColeraineBT52 1LA
Secretary
Appointed 09 Jul 2006

HIGGINS, Derek

Active
12 Mill Road, Co AntrimBT39 9DY
Born November 1949
Director
Appointed 09 Jul 2008

MCELHATTON, Seline

Resigned
10 Central Avenue, Co TyroneBT80 8AJ
Secretary
Appointed 26 Jul 2004
Resigned 27 Oct 2006

MCAFEE, Gerard Frances

Resigned
18 Enagh Road, Co Antrim
Born May 1957
Director
Appointed 26 Jul 2004
Resigned 27 Oct 2006

MCELHATTON, Seline

Resigned
10 Central Avenue, Co TyroneBT80 8AJ
Born April 1972
Director
Appointed 26 Aug 2004
Resigned 27 Oct 2006
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
27 September 2009
371S(NI)371S(NI)
Legacy
14 August 2009
AC(NI)AC(NI)
Legacy
1 October 2008
AC(NI)AC(NI)
Legacy
1 October 2008
AC(NI)AC(NI)
Legacy
1 October 2008
98-2(NI)98-2(NI)
Legacy
26 August 2008
295(NI)295(NI)
Legacy
26 August 2008
371S(NI)371S(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
23 May 2008
AC(NI)AC(NI)
Legacy
19 December 2006
296(NI)296(NI)
Legacy
19 December 2006
296(NI)296(NI)
Legacy
19 December 2006
296(NI)296(NI)
Legacy
16 August 2006
371S(NI)371S(NI)
Legacy
18 May 2006
AC(NI)AC(NI)
Legacy
13 September 2005
371S(NI)371S(NI)
Legacy
26 July 2004
MEM(NI)MEM(NI)
Legacy
26 July 2004
ARTS(NI)ARTS(NI)
Legacy
26 July 2004
G23(NI)G23(NI)
Legacy
26 July 2004
G21(NI)G21(NI)