Background WavePink WaveYellow Wave

DISTILLERY MEWS MANAGEMENT COMPANY LIMITED (NI053462)

DISTILLERY MEWS MANAGEMENT COMPANY LIMITED (NI053462) is an active UK company. incorporated on 6 January 2005. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. DISTILLERY MEWS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HIGGINS, Derek, LOGAN, Alan Curtis.

Company Number
NI053462
Status
active
Type
ltd
Incorporated
6 January 2005
Age
21 years
Address
C/O Brackenwood Estate Management, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Derek, LOGAN, Alan Curtis
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTILLERY MEWS MANAGEMENT COMPANY LIMITED

DISTILLERY MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 January 2005 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. DISTILLERY MEWS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000, 99999)

Status

active

Active since 21 years ago

Company No

NI053462

LTD Company

Age

21 Years

Incorporated 6 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

C/O Brackenwood Estate Management 8 Society Street Coleraine, BT52 1LA,

Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Dec 16
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HIGGINS, Mary Isobel

Active
12 Mill Road, Co AntrimBT39 9DY
Secretary
Appointed 03 Jan 2008

HIGGINS, Derek

Active
8 Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 05 Dec 2016

LOGAN, Alan Curtis

Active
Captain Street Upper, ColeraineBT51 3LZ
Born October 1976
Director
Appointed 21 Mar 2006

MCAFEE, Commercial

Resigned
24 New Row, ColeraineBT52 1AF
Secretary
Appointed 06 Feb 2007
Resigned 03 Jan 2008

MORRISON, Creighton Henry

Resigned
227 Seacoast Road, LimavadyBT49 9EF
Secretary
Appointed 06 Jan 2005
Resigned 12 Feb 2007

DOOEY, Stuart William

Resigned
8 Society Street, ColeraineBT52 1LA
Born December 1951
Director
Appointed 25 Jan 2012
Resigned 28 Nov 2025

MORRISON, Creighton Henry

Resigned
227 Seacoast Road, LimavadyBT49 9EF
Born January 1945
Director
Appointed 06 Jan 2005
Resigned 25 Jan 2012

MORRISON, Ruth

Resigned
227 Seacoast Road, LimavadyBT49 9EF
Born January 1953
Director
Appointed 06 Jan 2005
Resigned 25 Jan 2012
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Annual Return Company With Made Up Date
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2010
AR01AR01
Legacy
8 April 2009
AC(NI)AC(NI)
Legacy
1 March 2009
371SR(NI)371SR(NI)
Legacy
12 June 2008
AC(NI)AC(NI)
Legacy
15 May 2008
98-2(NI)98-2(NI)
Legacy
22 February 2008
296(NI)296(NI)
Legacy
15 February 2008
371S(NI)371S(NI)
Legacy
31 January 2008
295(NI)295(NI)
Legacy
18 September 2007
295(NI)295(NI)
Legacy
6 March 2007
AC(NI)AC(NI)
Legacy
27 February 2007
296(NI)296(NI)
Legacy
30 January 2007
371S(NI)371S(NI)
Legacy
28 October 2006
295(NI)295(NI)
Legacy
8 October 2006
AC(NI)AC(NI)
Legacy
17 May 2006
296(NI)296(NI)
Legacy
5 April 2006
371S(NI)371S(NI)
Incorporation Company
6 January 2005
NEWINCIncorporation