Background WavePink WaveYellow Wave

BRAMLEY COURT (LOUGHGALL) MANAGEMENT LTD (NI056261)

BRAMLEY COURT (LOUGHGALL) MANAGEMENT LTD (NI056261) is an active UK company. incorporated on 17 August 2005. with registered office in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRAMLEY COURT (LOUGHGALL) MANAGEMENT LTD has been registered for 20 years. Current directors include HIGGINS, Derek.

Company Number
NI056261
Status
active
Type
ltd
Incorporated
17 August 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
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMLEY COURT (LOUGHGALL) MANAGEMENT LTD

BRAMLEY COURT (LOUGHGALL) MANAGEMENT LTD is an active company incorporated on 17 August 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. BRAMLEY COURT (LOUGHGALL) MANAGEMENT LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

NI056261

LTD Company

Age

20 Years

Incorporated 17 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 9 September 2013To: 26 August 2020
12 Mill Road Ballyclare BT39 9DT
From: 17 August 2005To: 9 September 2013
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Aug 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HIGGINS, Mary Isobel

Active
Mill Road, BallyclareBT39 9DY
Secretary
Appointed 17 Aug 2005

HIGGINS, Derek

Active
12 Mill RoadBT39 9DY
Born November 1949
Director
Appointed 17 Aug 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 17 Aug 2005
Resigned 17 Aug 2005
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Legacy
30 September 2009
371SR(NI)371SR(NI)
Legacy
20 September 2009
AC(NI)AC(NI)
Legacy
24 September 2008
AC(NI)AC(NI)
Legacy
24 September 2008
371S(NI)371S(NI)
Legacy
18 September 2007
AC(NI)AC(NI)
Legacy
12 September 2007
371S(NI)371S(NI)
Legacy
27 September 2006
371S(NI)371S(NI)
Legacy
22 September 2006
AC(NI)AC(NI)
Legacy
13 September 2005
296(NI)296(NI)
Incorporation Company
17 August 2005
NEWINCIncorporation