Background WavePink WaveYellow Wave

BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED (NI053904)

BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED (NI053904) is an active UK company. incorporated on 11 February 2005. with registered office in Newtownabbey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DALZELL, Terry.

Company Number
NI053904
Status
active
Type
ltd
Incorporated
11 February 2005
Age
21 years
Address
Valley Business Centre, Newtownabbey, BT36 7LS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DALZELL, Terry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED

BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 2005 with the registered office located in Newtownabbey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLACKTHORN HOLLOW MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

NI053904

LTD Company

Age

21 Years

Incorporated 11 February 2005

Size

N/A

Accounts

ARD: 19/3

Up to Date

8 months left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 20 March 2024 - 19 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 19 December 2026
Period: 20 March 2025 - 19 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BLCKTHORN HOLLOW MANAGEMENT COMPANY LIMITED
From: 11 February 2005To: 11 February 2005
Contact
Address

Valley Business Centre 67 Church Road Newtownabbey, BT36 7LS,

Previous Addresses

C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland
From: 6 December 2016To: 3 September 2019
C/O C/O Gateway Ni Prop & Est Man Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP
From: 1 June 2010To: 6 December 2016
C/O Gateway Ni Property & Estates 25 Grange Valley Way Ballyclare BT39 9AZ
From: 11 February 2005To: 1 June 2010
Timeline

8 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Oct 17
Director Left
May 18
Director Left
May 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DALZELL, Terry

Active
67 Church Road, NewtownabbeyBT36 7LS
Secretary
Appointed 02 Dec 2016

DALZELL, Terry

Active
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963
Director
Appointed 25 Oct 2017

FRASER, David Moore

Resigned
24 Beechmount Road, BelfastBT8 8AD
Secretary
Appointed 11 Feb 2005
Resigned 10 Sept 2009

GORDON, Christopher

Resigned
10 Dargan Crescent, BelfastBT3 9JP
Secretary
Appointed 10 Sept 2009
Resigned 02 Dec 2016

DALZELL, Terence

Resigned
25 Grange Valley Way, Co AntrimBT39 9AZ
Born January 1963
Director
Appointed 10 Sept 2009
Resigned 11 Feb 2011

FRASER, David Moore

Resigned
Beechmount Road, BelfastBT8 8AD
Born September 1959
Director
Appointed 11 Oct 2010
Resigned 02 May 2018

FRASER, David Moore

Resigned
24 Beechmount Road, BelfastBT8 8AD
Born July 1957
Director
Appointed 11 Feb 2005
Resigned 18 Sept 2009

GORDON, Christopher Hebert

Resigned
193 Ballynure Road, Co AntrimBT39 9AJ
Born July 1975
Director
Appointed 10 Sept 2009
Resigned 11 Feb 2011

HILL, Carole Ann Moore

Resigned
4 Beechmount Road, BelfastBT8 8AD
Born August 1962
Director
Appointed 11 Feb 2005
Resigned 10 Sept 2009

STEELE, Diane Sylvia Moore Fraser

Resigned
Beechmount Road, BelfastBT8 8AD
Born February 1954
Director
Appointed 11 Oct 2010
Resigned 02 May 2018

Persons with significant control

1

Mr Terry Dalzell

Active
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Resolution
24 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
24 September 2009
296(NI)296(NI)
Legacy
17 September 2009
295(NI)295(NI)
Legacy
17 September 2009
296(NI)296(NI)
Legacy
17 September 2009
296(NI)296(NI)
Legacy
17 September 2009
296(NI)296(NI)
Legacy
13 May 2009
98-2(NI)98-2(NI)
Legacy
20 April 2009
371S(NI)371S(NI)
Legacy
20 April 2009
98-2(NI)98-2(NI)
Legacy
15 April 2009
133(NI)133(NI)
Legacy
15 April 2009
UDM+A(NI)UDM+A(NI)
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
11 November 2008
AC(NI)AC(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
27 March 2008
98-2(NI)98-2(NI)
Legacy
27 March 2008
98-2(NI)98-2(NI)
Legacy
1 November 2007
AC(NI)AC(NI)
Legacy
18 June 2007
371S(NI)371S(NI)
Legacy
14 June 2007
98-2(NI)98-2(NI)
Legacy
28 October 2006
AC(NI)AC(NI)
Legacy
14 May 2006
371S(NI)371S(NI)
Legacy
14 May 2006
98-2(NI)98-2(NI)
Legacy
21 June 2005
233(NI)233(NI)
Legacy
21 June 2005
295(NI)295(NI)
Incorporation Company
11 February 2005
NEWINCIncorporation