Background WavePink WaveYellow Wave

MARATHON MANAGEMENT SERVICES LIMITED (NI052021)

MARATHON MANAGEMENT SERVICES LIMITED (NI052021) is an active UK company. incorporated on 12 October 2004. with registered office in Portstewart. The company operates in the Real Estate Activities sector, engaged in residents property management. MARATHON MANAGEMENT SERVICES LIMITED has been registered for 21 years. Current directors include JOHNSTON, David Cyril, TWEED, Robert Samuel.

Company Number
NI052021
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
64 The Promenade, Portstewart, BT55 7AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSTON, David Cyril, TWEED, Robert Samuel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARATHON MANAGEMENT SERVICES LIMITED

MARATHON MANAGEMENT SERVICES LIMITED is an active company incorporated on 12 October 2004 with the registered office located in Portstewart. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARATHON MANAGEMENT SERVICES LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

NI052021

LTD Company

Age

21 Years

Incorporated 12 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

64 The Promenade Portstewart, BT55 7AF,

Previous Addresses

, 64 the Promenade, Portstewart, County Londonderry, BT55 7AF, Northern Ireland
From: 6 November 2015To: 9 November 2015
, Brankins 51 Causeway Street, Portrush, County Antrim, BT56 8AD
From: 21 January 2013To: 6 November 2015
, C/O Lynn Drake & Co Limited 1St Floor, 34 B-D Main Street, Moira, Co. Armagh, BT67 0LE, Northern Ireland
From: 3 January 2013To: 21 January 2013
, C/O Lynn, Drake & Co 40 Main Street, Moira, Co. Armagh, BT67 0LQ, Northern Ireland
From: 12 January 2010To: 3 January 2013
, 1 Causeway Street, Portrush, BT56 8AB
From: 12 October 2004To: 12 January 2010
Timeline

10 key events • 2010 - 2013

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MCCRACKEN, Cheryl Eileen

Active
The Promenade, PortstewartBT55 7AF
Secretary
Appointed 23 Nov 2018

JOHNSTON, David Cyril

Active
Heathmount View, PortstewartBT55 7AN
Born June 1957
Director
Appointed 30 Nov 2012

TWEED, Robert Samuel

Active
Heathmount, PortstewartBT55 7AP
Born March 1948
Director
Appointed 01 Dec 2012

FLETCHER, Colin

Resigned
1 Causeway StreetBT56 8RB
Secretary
Appointed 05 Feb 2008
Resigned 22 Oct 2010

FLETCHER, Paul Alastair

Resigned
Apt 2, PortrushBT56 8AB
Secretary
Appointed 12 Oct 2004
Resigned 05 Feb 2008

GORDON, Dermot

Resigned
The Promenade, PortstewartBT55 7AF
Secretary
Appointed 01 Dec 2012
Resigned 23 Nov 2018

TORRENS, Wilson

Resigned
Main Street, MoiraBT67 0LQ
Secretary
Appointed 26 Jul 2011
Resigned 01 Dec 2012

ANDERSON, Stephen James

Resigned
Beauwood, PortadownBT62 3TH
Born January 1968
Director
Appointed 20 Nov 2009
Resigned 01 Dec 2012

DONALDSON, Maurice Leslie

Resigned
144 Church Road, Co AntrimBT41 3JE
Born September 1961
Director
Appointed 07 Jan 2008
Resigned 20 Nov 2009

FLETCHER, Colin Richard

Resigned
Apartment 1, PortrushBT56 8AB
Born August 1962
Director
Appointed 12 Oct 2004
Resigned 20 Nov 2009

FLETCHER, Paul

Resigned
Apartment 2, Portrush
Born March 1968
Director
Appointed 12 Oct 2004
Resigned 05 Feb 2008

MOORE, Marshall

Resigned
Main Street, MoiraBT67 0LQ
Born June 1944
Director
Appointed 19 Nov 2010
Resigned 01 Dec 2012

THOMPSON, Robert Michael Ross

Resigned
Bawnmore Road, BelfastBT9 6LD
Born May 1957
Director
Appointed 20 Nov 2009
Resigned 19 Nov 2010
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2011
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Termination Secretary Company With Name
21 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Termination Director Company With Name
15 May 2010
TM01Termination of Director
Termination Director Company With Name
15 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Legacy
4 September 2009
AC(NI)AC(NI)
Legacy
31 October 2008
371S(NI)371S(NI)
Legacy
19 August 2008
98-2(NI)98-2(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
25 February 2008
296(NI)296(NI)
Legacy
10 February 2008
296(NI)296(NI)
Legacy
11 October 2007
371S(NI)371S(NI)
Legacy
15 August 2007
AC(NI)AC(NI)
Legacy
9 November 2006
371S(NI)371S(NI)
Legacy
17 September 2006
AC(NI)AC(NI)
Legacy
28 October 2005
371S(NI)371S(NI)
Legacy
15 December 2004
UDM+A(NI)UDM+A(NI)
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
ARTS(NI)ARTS(NI)
Legacy
12 October 2004
MEM(NI)MEM(NI)
Legacy
12 October 2004
G21(NI)G21(NI)
Legacy
12 October 2004
G23(NI)G23(NI)