Background WavePink WaveYellow Wave

COURTYARD LAND MANAGEMENT LTD - THE (NI052127)

COURTYARD LAND MANAGEMENT LTD - THE (NI052127) is an active UK company. incorporated on 21 October 2004. with registered office in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COURTYARD LAND MANAGEMENT LTD - THE has been registered for 21 years. Current directors include HIGGINS, Derek.

Company Number
NI052127
Status
active
Type
ltd
Incorporated
21 October 2004
Age
21 years
Address
8a 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
C

COURTYARD LAND MANAGEMENT LTD - THE

COURTYARD LAND MANAGEMENT LTD - THE is an active company incorporated on 21 October 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. COURTYARD LAND MANAGEMENT LTD - THE was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

NI052127

LTD Company

Age

21 Years

Incorporated 21 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

8a Society Street Coleraine, BT52 1LA,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 1 November 2013To: 16 November 2017
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 21 October 2004To: 1 November 2013
Timeline

No significant events found

Capital Table
People

Officers

2

HIGGINS, Mary Isobel

Active
Society Street, ColeraineBT52 1LA
Secretary
Appointed 21 Oct 2004

HIGGINS, Derek

Active
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 21 Oct 2004
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 December 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
4 October 2017
AR01AR01
Restoration Order Of Court
15 September 2017
AC92AC92
Gazette Dissolved Voluntary
26 January 2016
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 October 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 September 2015
DS01DS01
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Legacy
18 November 2008
AC(NI)AC(NI)
Legacy
18 November 2008
371S(NI)371S(NI)
Legacy
23 November 2007
AC(NI)AC(NI)
Legacy
8 November 2007
371S(NI)371S(NI)
Legacy
16 November 2006
371S(NI)371S(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
9 December 2005
371S(NI)371S(NI)
Legacy
2 December 2005
AC(NI)AC(NI)
Legacy
15 July 2005
295(NI)295(NI)
Legacy
26 October 2004
296(NI)296(NI)
Legacy
21 October 2004
ARTS(NI)ARTS(NI)
Legacy
21 October 2004
MEM(NI)MEM(NI)
Legacy
21 October 2004
G23(NI)G23(NI)
Legacy
21 October 2004
G21(NI)G21(NI)