Background WavePink WaveYellow Wave

ST. MARKS APARTMENTS MANAGEMENT NO. 1 LIMITED (NI058677)

ST. MARKS APARTMENTS MANAGEMENT NO. 1 LIMITED (NI058677) is an active UK company. incorporated on 27 March 2006. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ST. MARKS APARTMENTS MANAGEMENT NO. 1 LIMITED has been registered for 20 years. Current directors include ESCOTT, Chris Perry.

Company Number
NI058677
Status
active
Type
ltd
Incorporated
27 March 2006
Age
20 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ESCOTT, Chris Perry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARKS APARTMENTS MANAGEMENT NO. 1 LIMITED

ST. MARKS APARTMENTS MANAGEMENT NO. 1 LIMITED is an active company incorporated on 27 March 2006 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ST. MARKS APARTMENTS MANAGEMENT NO. 1 LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

NI058677

LTD Company

Age

20 Years

Incorporated 27 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor County Down BT20 5EF
From: 1 November 2010To: 20 March 2025
80 Main Street Bangor BT20 5AE
From: 27 March 2006To: 1 November 2010
Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Funding Round
Apr 15
Director Left
Sept 17
Director Joined
Jun 19
Director Left
Mar 22
Director Left
May 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ESCOTT, Chris Perry

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1972
Director
Appointed 05 Feb 2026

GIBSON, Emma

Resigned
Albert Street, BangorBT20 5EF
Secretary
Appointed 01 Jul 2010
Resigned 06 Sept 2017

MCDOWELL, John Beck

Resigned
11 Bridge StreetBT20 5AW
Secretary
Appointed 27 Mar 2006
Resigned 01 Jul 2010

GIBSON, Emma Jane

Resigned
Albert Street, BangorBT20 5EF
Born April 1981
Director
Appointed 29 May 2007
Resigned 06 Sept 2017

MCCONNELL, Joanne

Resigned
Lyndhurst Court, BangorBT19 1AP
Born January 1963
Director
Appointed 19 Jun 2019
Resigned 28 May 2025

MCDOWELL, Brian Robert

Resigned
11 Bridge StreetBT20 5AW
Born October 1952
Director
Appointed 27 Mar 2006
Resigned 01 Jul 2010

MCDOWELL, John Beck

Resigned
11 Bridge StreetBT20 5AW
Born March 1950
Director
Appointed 27 Mar 2006
Resigned 01 Jul 2010

MCKNIGHT, Jillian

Resigned
Lyndhurst Court, BangorBT19 1AP
Born September 1972
Director
Appointed 23 Jun 2010
Resigned 10 Feb 2026

SLATOR, Rachel

Resigned
Albert Street, BangorBT20 5EF
Born February 1982
Director
Appointed 29 May 2007
Resigned 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Legacy
30 April 2009
AC(NI)AC(NI)
Legacy
26 March 2009
371S(NI)371S(NI)
Legacy
18 April 2008
AC(NI)AC(NI)
Legacy
14 April 2008
371S(NI)371S(NI)
Legacy
27 June 2007
296(NI)296(NI)
Legacy
27 June 2007
296(NI)296(NI)
Legacy
19 April 2007
AC(NI)AC(NI)
Legacy
3 April 2007
371S(NI)371S(NI)
Legacy
5 February 2007
295(NI)295(NI)
Incorporation Company
27 March 2006
NEWINCIncorporation