Background WavePink WaveYellow Wave

SPRINGFARM COURT MANAGEMENT LTD (NI057209)

SPRINGFARM COURT MANAGEMENT LTD (NI057209) is an active UK company. incorporated on 15 November 2005. with registered office in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPRINGFARM COURT MANAGEMENT LTD has been registered for 20 years. Current directors include HIGGINS, Derek.

Company Number
NI057209
Status
active
Type
ltd
Incorporated
15 November 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
S

SPRINGFARM COURT MANAGEMENT LTD

SPRINGFARM COURT MANAGEMENT LTD is an active company incorporated on 15 November 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. SPRINGFARM COURT MANAGEMENT LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

NI057209

LTD Company

Age

20 Years

Incorporated 15 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 5 December 2013To: 6 October 2020
12 Mill Road Ballyclare BT39 9DY
From: 15 November 2005To: 5 December 2013
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 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 15 Nov 2005

HIGGINS, Derek

Active
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 15 Nov 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 15 Nov 2005
Resigned 15 Nov 2005
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Made Up Date
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Made Up Date
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Made Up Date
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Made Up Date
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Made Up Date
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
5 December 2008
AC(NI)AC(NI)
Legacy
5 December 2008
371S(NI)371S(NI)
Legacy
9 January 2008
AC(NI)AC(NI)
Legacy
20 December 2006
AC(NI)AC(NI)
Legacy
20 December 2006
371S(NI)371S(NI)
Legacy
26 November 2005
296(NI)296(NI)
Incorporation Company
15 November 2005
NEWINCIncorporation