Background WavePink WaveYellow Wave

RATHCOOLE MANAGEMENT COMPANY LIMITED (NI055196)

RATHCOOLE MANAGEMENT COMPANY LIMITED (NI055196) is an active UK company. incorporated on 17 May 2005. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. RATHCOOLE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MCGUINNESS, Steve.

Company Number
NI055196
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
7 Pattons Lane, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGUINNESS, Steve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATHCOOLE MANAGEMENT COMPANY LIMITED

RATHCOOLE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 May 2005 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RATHCOOLE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI055196

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 October 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 20 February 2019To: 20 May 2022
Property One C/O 85 University Street Belfast Co. Down BT7 1HP Northern Ireland
From: 25 May 2016To: 20 February 2019
C/O Oak Property Management (N.I.) Limited 2 Market Place Carrickfergus County Antrim BT38 7AW
From: 23 May 2014To: 25 May 2016
C/O C/O Oak Property Management (N.I.) Limited 2Nd Floor 2 Market Place Carrickfergus Antrim BT38 7AW Northern Ireland
From: 2 May 2012To: 23 May 2014
16 Antrim Road Belfast BT15 2AA
From: 17 May 2005To: 2 May 2012
Timeline

8 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
May 16
Director Left
May 16
Director Left
May 16
New Owner
Jul 17
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Sept 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 16 Sept 2019

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 17 May 2005
Resigned 17 May 2005

MCCOMB, Albert

Resigned
218 Bangor Road, HolywoodBT18 0JF
Secretary
Appointed 17 May 2005
Resigned 17 Nov 2015

FLECK, Alex

Resigned
Cadogan House, BelfastBT9 6GH
Born October 1981
Director
Appointed 31 May 2015
Resigned 16 Sept 2019

FOSTER, Vincent Patrick

Resigned
3 Riverdale Road, Co DownBT28 2LN
Born November 1954
Director
Appointed 11 Apr 2008
Resigned 17 Nov 2015

WILSON, Robert Desmond

Resigned
170 Church RoadBT19 9RU
Born July 1945
Director
Appointed 17 May 2005
Resigned 17 Nov 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Desmond Wilson

Ceased
HolywoodBT19 9RU
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

65

Notification Of A Person With Significant Control Statement
1 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
7 June 2009
371S(NI)371S(NI)
Legacy
7 March 2009
AC(NI)AC(NI)
Legacy
30 June 2008
371SR(NI)371SR(NI)
Legacy
12 May 2008
296(NI)296(NI)
Legacy
11 April 2008
AC(NI)AC(NI)
Legacy
23 May 2007
371S(NI)371S(NI)
Legacy
28 February 2007
AC(NI)AC(NI)
Legacy
1 June 2005
296(NI)296(NI)
Incorporation Company
17 May 2005
NEWINCIncorporation