Background WavePink WaveYellow Wave

NORTH LODGE MANAGEMENT CARRICKFERGUS LTD (NI052195)

NORTH LODGE MANAGEMENT CARRICKFERGUS LTD (NI052195) is an active UK company. incorporated on 23 October 2004. with registered office in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTH LODGE MANAGEMENT CARRICKFERGUS LTD has been registered for 21 years. Current directors include HIGGINS, Derek.

Company Number
NI052195
Status
active
Type
ltd
Incorporated
23 October 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
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH LODGE MANAGEMENT CARRICKFERGUS LTD

NORTH LODGE MANAGEMENT CARRICKFERGUS LTD is an active company incorporated on 23 October 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. NORTH LODGE MANAGEMENT CARRICKFERGUS LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

NI052195

LTD Company

Age

21 Years

Incorporated 23 October 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 6 November 2013To: 1 November 2019
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 23 October 2004To: 6 November 2013
Timeline

No significant events found

Capital Table
People

Officers

2

HIGGINS, Mary Isobel

Active
Mill Road, Co AntrimBT39 9DY
Secretary
Appointed 23 Oct 2004

HIGGINS, Derek

Active
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 23 Oct 2004
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
2 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
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
10 November 2006
371S(NI)371S(NI)
Legacy
9 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
2 November 2004
296(NI)296(NI)
Legacy
23 October 2004
ARTS(NI)ARTS(NI)
Legacy
23 October 2004
MEM(NI)MEM(NI)
Legacy
23 October 2004
G23(NI)G23(NI)
Legacy
23 October 2004
G21(NI)G21(NI)