Background WavePink WaveYellow Wave

KIRK (SEVEN) MANAGEMENT COMPANY LTD (NI058093)

KIRK (SEVEN) MANAGEMENT COMPANY LTD (NI058093) is an active UK company. incorporated on 9 February 2006. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in residents property management. KIRK (SEVEN) MANAGEMENT COMPANY LTD has been registered for 20 years. Current directors include GORMLEY, Catherine Anne.

Company Number
NI058093
Status
active
Type
ltd
Incorporated
9 February 2006
Age
20 years
Address
75 Westlake, Londonderry, BT47 6WE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORMLEY, Catherine Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRK (SEVEN) MANAGEMENT COMPANY LTD

KIRK (SEVEN) MANAGEMENT COMPANY LTD is an active company incorporated on 9 February 2006 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KIRK (SEVEN) MANAGEMENT COMPANY LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

NI058093

LTD Company

Age

20 Years

Incorporated 9 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

75 Westlake Enagh Londonderry, BT47 6WE,

Previous Addresses

C/O Gmi Property Services 112 Glenshesk Road Armoy Ballymoney County Antrim BT53 8RZ Northern Ireland
From: 15 June 2010To: 19 December 2011
Mc Afee Estate Management Ltd 8 Society Street Coleraine BT52 1LA
From: 9 February 2006To: 15 June 2010
Timeline

6 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
May 14
Director Joined
May 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GORMLEY, Catherine Anne

Active
Luney Lane, MagherafeltBT45 6BT
Born November 1967
Director
Appointed 22 May 2014

HIGGINS, Mary Isobel

Resigned
12 Mill Road, Co. AntrimBT39 9DY
Secretary
Appointed 03 Jan 2008
Resigned 09 Feb 2010

MC AFEE PROPERTIES, Mc Afee Properties

Resigned
24 New RowBT52 1AF
Secretary
Appointed 08 Feb 2006
Resigned 03 Jan 2008

MCILROY, Gerard

Resigned
Glenshesk Road, BallymoneyBT53 8RZ
Secretary
Appointed 31 Mar 2010
Resigned 04 Dec 2013

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 09 Feb 2006
Resigned 08 Feb 2006

MCAWARY, Declan Patrick

Resigned
2 Killymuck Rd, Co LondondereryBT51 5UB
Born February 1972
Director
Appointed 08 Feb 2006
Resigned 09 Feb 2010

STRATHERN, Kevin Joseph

Resigned
Westlake, LondonderryBT47 6WE
Born December 1968
Director
Appointed 31 Mar 2010
Resigned 22 May 2014

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 09 Feb 2006
Resigned 08 Feb 2006
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
23 March 2009
AC(NI)AC(NI)
Legacy
1 March 2009
295(NI)295(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
14 April 2008
296(NI)296(NI)
Legacy
2 April 2008
371S(NI)371S(NI)
Legacy
18 January 2008
AC(NI)AC(NI)
Legacy
18 September 2007
295(NI)295(NI)
Legacy
13 April 2006
295(NI)295(NI)
Legacy
13 April 2006
296(NI)296(NI)
Legacy
13 April 2006
296(NI)296(NI)
Incorporation Company
9 February 2006
NEWINCIncorporation