Background WavePink WaveYellow Wave

COIS LOCHA MANAGEMENT COMPANY LIMITED (NI053696)

COIS LOCHA MANAGEMENT COMPANY LIMITED (NI053696) is an active UK company. incorporated on 25 January 2005. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COIS LOCHA MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include MCBRIDE, Seán Patrick, OPRZEDEK, Jakub, RICE, Donal and 1 others.

Company Number
NI053696
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, BT4 3LP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCBRIDE, Seán Patrick, OPRZEDEK, Jakub, RICE, Donal, SMITH, Ciaran
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COIS LOCHA MANAGEMENT COMPANY LIMITED

COIS LOCHA MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COIS LOCHA MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

NI053696

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026
Contact
Address

Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast, BT4 3LP,

Previous Addresses

C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH
From: 24 August 2015To: 21 November 2025
Scottish Provident Building Donegall Square West Ccharles White Limited Belfast BT1 6JH
From: 14 June 2013To: 24 August 2015
C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Northern Ireland BT1 6JH Northern Ireland
From: 4 November 2011To: 14 June 2013
515-517 Ormeau Road Belfast BT7 3GU
From: 25 January 2005To: 4 November 2011
Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Feb 10
Director Left
Aug 10
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
May 14
Director Joined
May 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Mar 22
Director Joined
Nov 23
Director Left
Nov 24
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CHARLES WHITE LTD

Active
143 Royal Avenue, BelfastBT1 1FH
Corporate secretary
Appointed 04 Nov 2011

MCBRIDE, Seán Patrick

Active
Charles White Limited, 7 Donegall Square WestBT1 6JH
Born April 1977
Director
Appointed 14 Jan 2010

OPRZEDEK, Jakub

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born April 1981
Director
Appointed 02 May 2014

RICE, Donal

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born September 1967
Director
Appointed 02 May 2014

SMITH, Ciaran

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born October 1980
Director
Appointed 03 Oct 2014

CAMPBELL, Derval

Resigned
32a Greenan RoadBT34 2PT
Secretary
Appointed 10 Nov 2005
Resigned 10 Jan 2007

CARVILL, Thomas

Resigned
76 Killowen Old Road, NewryBT34 3AE
Secretary
Appointed 25 Jan 2005
Resigned 09 Nov 2005

JACK, Andrew Robert

Resigned
90 Ballygowan Road, HillsboroughBT26 6EQ
Secretary
Appointed 10 Jan 2007
Resigned 04 Nov 2011

ALLAN, Connor

Resigned
Royal Avenue, BelfastBT1 1FH
Born July 1988
Director
Appointed 09 Nov 2023
Resigned 06 Nov 2024

CARRAGHER, Patrick Charles

Resigned
Royal Avenue, BelfastBT1 1FH
Born May 1987
Director
Appointed 10 Jun 2015
Resigned 14 Jan 2022

CARVILL, Charles Joseph

Resigned
29 Well Road, NewryBT34 3RS
Born May 1928
Director
Appointed 25 Jan 2005
Resigned 09 Nov 2005

CARVILL, Christopher Mark

Resigned
43 Corbet Road, BanbridgeBT32 3SH
Born March 1962
Director
Appointed 25 Jan 2005
Resigned 09 Nov 2005

CARVILL, Thomas

Resigned
76 Killowen Old Road, NewryBT34 3AE
Born February 1927
Director
Appointed 25 Jan 2005
Resigned 09 Nov 2005

HARTE, Vincent

Resigned
4b Castleowen, NewryBT34 1GF
Born August 1960
Director
Appointed 10 Nov 2005
Resigned 13 Dec 2006

HUGHES, Peter

Resigned
53 Cois Locha, NewryBT35 8WE
Born April 1982
Director
Appointed 11 Jan 2007
Resigned 05 Apr 2010

JACK, Andrew Robert

Resigned
90 Ballygowan Road, HillsboroughBT26 6EQ
Born June 1974
Director
Appointed 13 Dec 2006
Resigned 27 Apr 2012

MCCOURT, Patricia

Resigned
Royal Avenue, BelfastBT1 1FH
Born February 1958
Director
Appointed 06 Mar 2012
Resigned 08 Sept 2015

O'HANLON, Paddy

Resigned
27 Castleowen, Co. DownBT34 1GE
Born April 1948
Director
Appointed 10 Nov 2005
Resigned 30 Apr 2006

REDMOND, Benny

Resigned
2b Shinn Road, Co. DownBT34 1PF
Born July 1958
Director
Appointed 10 Nov 2005
Resigned 29 Nov 2006

REDMOND, Gerard Anthony

Resigned
8 Glenvale Road, NewryBT34 2JX
Born May 1954
Director
Appointed 25 Jan 2005
Resigned 10 Nov 2005

Persons with significant control

5

0 Active
5 Ceased

Mr Donal Rice

Ceased
561 Upper Newtownards Road, BelfastBT4 3LP
Born September 1967

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 05 Mar 2026

Mr Sean Patrick Mcbride

Ceased
561 Upper Newtownards Road, BelfastBT4 3LP
Born April 1977

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 05 Mar 2026

Mr Ciaran Smith

Ceased
561 Upper Newtownards Road, BelfastBT4 3LP
Born October 1980

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 05 Mar 2026

Mr Jakub Oprzedek

Ceased
561 Upper Newtownards Road, BelfastBT4 3LP
Born April 1981

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 17 Feb 2026

Mr Patrick Carragher

Ceased
561 Upper Newtownards Road, BelfastBT4 3LP
Born May 1987

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

83

Notification Of A Person With Significant Control Statement
5 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
29 January 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 November 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
25 March 2009
371SR(NI)371SR(NI)
Legacy
13 May 2008
371SR(NI)371SR(NI)
Legacy
21 April 2008
371S(NI)371S(NI)
Legacy
26 January 2008
AC(NI)AC(NI)
Legacy
4 October 2007
233(NI)233(NI)
Legacy
18 April 2007
AC(NI)AC(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
22 January 2007
296(NI)296(NI)
Legacy
5 January 2007
296(NI)296(NI)
Legacy
13 November 2006
295(NI)295(NI)
Legacy
4 July 2006
AC(NI)AC(NI)
Legacy
4 July 2006
296(NI)296(NI)
Legacy
12 March 2006
371S(NI)371S(NI)
Legacy
6 January 2006
296(NI)296(NI)
Legacy
27 November 2005
295(NI)295(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
6 October 2005
98-2(NI)98-2(NI)
Legacy
11 February 2005
233(NI)233(NI)
Incorporation Company
25 January 2005
NEWINCIncorporation