Background WavePink WaveYellow Wave

OBINS STREET LAND MANAGEMENT LTD (NI059997)

OBINS STREET LAND MANAGEMENT LTD (NI059997) is an active UK company. incorporated on 4 July 2006. with registered office in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OBINS STREET LAND MANAGEMENT LTD has been registered for 19 years. Current directors include HIGGINS, Derek.

Company Number
NI059997
Status
active
Type
ltd
Incorporated
4 July 2006
Age
19 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
O

OBINS STREET LAND MANAGEMENT LTD

OBINS STREET LAND MANAGEMENT LTD is an active company incorporated on 4 July 2006 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. OBINS STREET LAND MANAGEMENT LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

NI059997

LTD Company

Age

19 Years

Incorporated 4 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 6 August 2013To: 3 August 2020
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 4 July 2006To: 6 August 2013
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jul 06
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 20 Jul 2006

HIGGINS, Derek

Active
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 04 Jul 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 04 Jul 2006
Resigned 04 Jul 2006

Persons with significant control

1

Mr Derek Higgins 02893324178

Active
Mill Road, BallyclareBT39 9DY
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Made Up Date
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Made Up Date
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Made Up Date
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Made Up Date
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Legacy
15 August 2009
AC(NI)AC(NI)
Legacy
6 August 2009
371S(NI)371S(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
14 August 2008
371S(NI)371S(NI)
Legacy
31 August 2007
AC(NI)AC(NI)
Legacy
31 August 2007
371S(NI)371S(NI)
Legacy
20 July 2006
296(NI)296(NI)
Incorporation Company
4 July 2006
NEWINCIncorporation