Background WavePink WaveYellow Wave

RAMORE AVENUE MANAGEMENT LIMITED (NI060254)

RAMORE AVENUE MANAGEMENT LIMITED (NI060254) is an active UK company. incorporated on 24 July 2006. with registered office in Portstewart. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RAMORE AVENUE MANAGEMENT LIMITED has been registered for 19 years. Current directors include BROWN, Barbara Elizabeth, EDGAR, Michael Brian, MCVEIGH, Craig and 2 others.

Company Number
NI060254
Status
active
Type
ltd
Incorporated
24 July 2006
Age
19 years
Address
Armstrong Gordon & Co, Portstewart, BT55 7AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Barbara Elizabeth, EDGAR, Michael Brian, MCVEIGH, Craig, SHILLIDAY, Richard John, STACK, Richard Christopher Austin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMORE AVENUE MANAGEMENT LIMITED

RAMORE AVENUE MANAGEMENT LIMITED is an active company incorporated on 24 July 2006 with the registered office located in Portstewart. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RAMORE AVENUE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

NI060254

LTD Company

Age

19 Years

Incorporated 24 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 30 September 2025 (6 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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Armstrong Gordon & Co 64 The Promenade Portstewart, BT55 7AF,

Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MCCRACKEN, Cheryl Eileen

Active
Armstrong Gordon & Co, PortstewartBT55 7AF
Secretary
Appointed 24 Aug 2018

BROWN, Barbara Elizabeth

Active
Armstrong Gordon & Co, PortstewartBT55 7AF
Born January 1964
Director
Appointed 16 Sept 2024

EDGAR, Michael Brian

Active
94 Hillsborough Road, NewtownardsBT23 6AZ
Born June 1968
Director
Appointed 22 Sept 2007

MCVEIGH, Craig

Active
Armstrong Gordon & Co, PortstewartBT55 7AF
Born May 1972
Director
Appointed 16 Sept 2024

SHILLIDAY, Richard John

Active
Armstrong Gordon & Co, PortstewartBT55 7AF
Born February 1983
Director
Appointed 29 Apr 2025

STACK, Richard Christopher Austin

Active
Armstrong Gordon & Co, PortstewartBT55 7AF
Born September 1976
Director
Appointed 01 Jun 2025

CLARKE, Shaun Thomas Patrick

Resigned
102 Bolea RoadBT49 0QU
Secretary
Appointed 24 Jul 2006
Resigned 21 Sept 2007

GORDON, Dermot Bruce

Resigned
24 Westminster Park, Co LondonderryBT55 7JD
Secretary
Appointed 21 Sept 2007
Resigned 24 Aug 2018

CLARKE, Shaun Thomas Patrick

Resigned
102 Bolea RoadBT49 0QU
Born August 1964
Director
Appointed 24 Jul 2006
Resigned 21 Sept 2007

CLARKE, Thomas James

Resigned
5 Cormenagh CourtBT56 8PQ
Born October 1941
Director
Appointed 24 Jul 2006
Resigned 21 Sept 2007

HIGGINS, Amanda

Resigned
4 Derramore Heights, LondonderryBT45 5RX
Born August 1962
Director
Appointed 21 Sept 2007
Resigned 25 Nov 2008

MCKEE, Harold Woodside

Resigned
Armstrong Gordon & Co, PortstewartBT55 7AF
Born October 1945
Director
Appointed 16 Sept 2024
Resigned 12 Mar 2025

STACK, Austin

Resigned
Galgorm Road, BallymenaBT42 1DE
Born May 1945
Director
Appointed 25 Sept 2009
Resigned 05 Sept 2025
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
17 August 2009
371S(NI)371S(NI)
Legacy
10 October 2008
98-2(NI)98-2(NI)
Legacy
3 October 2008
AC(NI)AC(NI)
Legacy
28 July 2008
371S(NI)371S(NI)
Legacy
28 November 2007
AC(NI)AC(NI)
Legacy
14 November 2007
296(NI)296(NI)
Legacy
25 October 2007
295(NI)295(NI)
Legacy
25 October 2007
296(NI)296(NI)
Legacy
25 October 2007
296(NI)296(NI)
Legacy
20 September 2007
371S(NI)371S(NI)
Incorporation Company
24 July 2006
NEWINCIncorporation