Background WavePink WaveYellow Wave

GRASMERE MANAGEMENT SERVICES CO. LTD (NI053657)

GRASMERE MANAGEMENT SERVICES CO. LTD (NI053657) is an active UK company. incorporated on 21 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. GRASMERE MANAGEMENT SERVICES CO. LTD has been registered for 21 years. Current directors include HIGGINS, Derek.

Company Number
NI053657
Status
active
Type
ltd
Incorporated
21 January 2005
Age
21 years
Address
Brackenwood Property Management, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Derek
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASMERE MANAGEMENT SERVICES CO. LTD

GRASMERE MANAGEMENT SERVICES CO. LTD is an active company incorporated on 21 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. GRASMERE MANAGEMENT SERVICES CO. LTD was registered 21 years ago.(SIC: 98000, 99999)

Status

active

Active since 21 years ago

Company No

NI053657

LTD Company

Age

21 Years

Incorporated 21 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 29 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

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Brackenwood Property Management 8 Society Street Coleraine, BT52 1LA,

Previous Addresses

10 Sandel Village Centre Coleraine County Londonderry BT52 1WW
From: 21 January 2005To: 11 May 2010
Timeline

6 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Sept 16
Director Joined
Sept 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HIGGINS, Derek

Active
8 Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 30 Sept 2016

HIGGINS, Mary Isobel

Resigned
8 Society Street, ColeraineBT52 1LA
Secretary
Appointed 01 Apr 2010
Resigned 26 Sept 2016

KENNEDY, Christopher Daniel

Resigned
10 Knocktarna Grange, ColeraineBT52 1HN
Secretary
Appointed 21 Jan 2005
Resigned 01 Apr 2010

HIGGINS, Derek

Resigned
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 05 May 2010
Resigned 26 Sept 2016

KENNEDY, Alistair John

Resigned
169 Mountsandel Road, ColeraineBT52 1TA
Born August 1961
Director
Appointed 21 Jan 2005
Resigned 05 May 2010

KENNEDY, Christopher Daniel

Resigned
10 Knocktarna Grange, ColeraineBT52 1HN
Born January 1964
Director
Appointed 21 Jan 2005
Resigned 05 May 2010
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 January 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
28 April 2010
AAMDAAMD
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
7 May 2008
AC(NI)AC(NI)
Legacy
19 March 2008
98-2(NI)98-2(NI)
Legacy
19 February 2007
AC(NI)AC(NI)
Legacy
19 February 2007
371S(NI)371S(NI)
Legacy
19 February 2007
98-2(NI)98-2(NI)
Legacy
30 August 2006
371S(NI)371S(NI)
Legacy
30 August 2006
98-2(NI)98-2(NI)
Legacy
25 August 2006
AC(NI)AC(NI)
Incorporation Company
21 January 2005
NEWINCIncorporation