Background WavePink WaveYellow Wave

OLD SCHOOL HOUSE DEVELOPMENTS LTD (NI054950)

OLD SCHOOL HOUSE DEVELOPMENTS LTD (NI054950) is an active UK company. incorporated on 28 April 2005. with registered office in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OLD SCHOOL HOUSE DEVELOPMENTS LTD has been registered for 20 years. Current directors include HIGGINS, Derek, MILLS, Gareth, MORGAN, John James and 1 others.

Company Number
NI054950
Status
active
Type
ltd
Incorporated
28 April 2005
Age
20 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, MILLS, Gareth, MORGAN, John James, MORGAN, Peter Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD SCHOOL HOUSE DEVELOPMENTS LTD

OLD SCHOOL HOUSE DEVELOPMENTS LTD is an active company incorporated on 28 April 2005 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. OLD SCHOOL HOUSE DEVELOPMENTS LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

NI054950

LTD Company

Age

20 Years

Incorporated 28 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

C/O Jp Morgan Enterprises Ltd 440 Shore Road 1 Old Shore Road Newtownabbey Co Antrim BT37 9RU United Kingdom
From: 14 May 2019To: 23 August 2021
C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland
From: 9 January 2017To: 14 May 2019
C/O 10 Carneal Road Larne Co Antrim BT40 3LR Northern Ireland
From: 28 June 2016To: 9 January 2017
C/O Glen Property Management the Long Acre Old Carneal Brae Gleno Larne Antrim BT40 3AS
From: 23 March 2010To: 28 June 2016
C/O Gmk Property Management Limted 2Nd Floor 2 Market Place Carrickfergus BT38 7AW
From: 28 April 2005To: 23 March 2010
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Mar 10
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 21
Director Joined
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HIGGINS, Derek

Active
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 23 Aug 2021

MILLS, Gareth

Active
Mill Road, BallyclareBT39 9DY
Born February 1988
Director
Appointed 18 Feb 2025

MORGAN, John James

Active
Farm Lodge Drive, CarrickfergusBT38 8XN
Born February 1979
Director
Appointed 07 May 2019

MORGAN, Peter Robert

Active
Farm Lodge Drive, CarrickfergusBT38 8XN
Born June 1984
Director
Appointed 07 May 2019

KANE, Geraldine

Resigned
20 Broadlands Drive, Co AntrimBT38 7DJ
Secretary
Appointed 03 Mar 2008
Resigned 18 Jan 2010

MCCONNELL, Gillian

Resigned
Old Carneal Brae, LarneBT40 3AS
Secretary
Appointed 18 Jan 2010
Resigned 07 May 2019

WRAY, Arthur Herbert

Resigned
30 QueenswayBT38 7LA
Secretary
Appointed 16 Apr 2007
Resigned 03 Mar 2008

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 28 Apr 2005
Resigned 16 Apr 2007

BEATTIE, Stuart

Resigned
440 Shore Road, NewtownabbeyBT37 9RU
Born April 1984
Director
Appointed 09 Jan 2013
Resigned 02 Jul 2019

KANE, Michael Joseph

Resigned
20 Broadlands Drive, Co AntrimBT38 7DJ
Born May 1969
Director
Appointed 29 Feb 2008
Resigned 18 Jan 2010

MCCUNE, Michael John

Resigned
12 North RoadBT38 8LR
Born January 1901
Director
Appointed 16 Apr 2007
Resigned 02 Jul 2019

MURPHY, Nigel

Resigned
Apartment 1, Lancasterian StreetBT38
Born June 1973
Director
Appointed 20 Aug 2007
Resigned 09 Jan 2013

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 28 Apr 2005
Resigned 28 Apr 2005
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Legacy
2 September 2008
295(NI)295(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
11 March 2008
233(NI)233(NI)
Legacy
11 March 2008
AC(NI)AC(NI)
Legacy
11 March 2008
AC(NI)AC(NI)
Legacy
11 March 2008
296(NI)296(NI)
Legacy
10 March 2008
296(NI)296(NI)
Legacy
28 August 2007
296(NI)296(NI)
Legacy
8 May 2007
295(NI)295(NI)
Legacy
8 May 2007
371S(NI)371S(NI)
Legacy
8 May 2007
296(NI)296(NI)
Legacy
8 May 2007
296(NI)296(NI)
Legacy
1 May 2007
AC(NI)AC(NI)
Legacy
13 September 2006
296(NI)296(NI)
Legacy
30 June 2006
295(NI)295(NI)
Incorporation Company
28 April 2005
NEWINCIncorporation