Background WavePink WaveYellow Wave

ARDESS DEMESNE LIMITED (NI060717)

ARDESS DEMESNE LIMITED (NI060717) is an active UK company. incorporated on 30 August 2006. with registered office in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARDESS DEMESNE LIMITED has been registered for 19 years. Current directors include HIGGINS, Derek.

Company Number
NI060717
Status
active
Type
ltd
Incorporated
30 August 2006
Age
19 years
Address
8 Society Street, Coleraine, BT52 1LA
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
A

ARDESS DEMESNE LIMITED

ARDESS DEMESNE LIMITED is an active company incorporated on 30 August 2006 with the registered office located in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARDESS DEMESNE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

NI060717

LTD Company

Age

19 Years

Incorporated 30 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

8 Society Street Coleraine, BT52 1LA,

Previous Addresses

12 Mill Road Ballyclare BT39 9DY Northern Ireland
From: 27 August 2020To: 18 July 2023
37 Main Street Ballyclare County Antrim BT39 9AA
From: 9 September 2013To: 27 August 2020
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 30 August 2006To: 9 September 2013
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Aug 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HIGGINS, Mary Isobel

Active
Society Street, ColeraineBT52 1LA
Secretary
Appointed 01 Sept 2008

HIGGINS, Derek

Active
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 01 Jun 2009

CAMPBELL, Derval

Resigned
32a Greenan Road, Co. DownBT34 2PJ
Secretary
Appointed 30 Aug 2006
Resigned 11 Oct 2007

CUNNINGHAM, Olivia Susan

Resigned
20 Kilvarragh, NewryBT35 8XD
Secretary
Appointed 11 Oct 2007
Resigned 01 Sept 2008

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 30 Aug 2006
Resigned 30 Aug 2006

CAMPBELL, Kieran

Resigned
32a Greenan Road, Co. DownBT34 2PJ
Born May 1962
Director
Appointed 30 Aug 2006
Resigned 11 Oct 2007

MC VEIGH, Patrick James

Resigned
Quarry House, Dublin RodBT35 8QP
Born April 1970
Director
Appointed 11 Oct 2007
Resigned 01 Jun 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 30 Aug 2006
Resigned 30 Aug 2006

Persons with significant control

1

Mr Derek Higgins

Active
Main Street, BallyclareBT39 9AA
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Made Up Date
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Made Up Date
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Made Up Date
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Made Up Date
31 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Legacy
30 September 2009
371SR(NI)371SR(NI)
Legacy
20 September 2009
AC(NI)AC(NI)
Legacy
26 June 2009
AC(NI)AC(NI)
Legacy
26 June 2009
296(NI)296(NI)
Legacy
24 October 2008
295(NI)295(NI)
Legacy
24 October 2008
296(NI)296(NI)
Legacy
11 September 2008
371S(NI)371S(NI)
Legacy
18 June 2008
AC(NI)AC(NI)
Legacy
23 November 2007
295(NI)295(NI)
Legacy
23 November 2007
371S(NI)371S(NI)
Legacy
23 November 2007
296(NI)296(NI)
Legacy
23 November 2007
296(NI)296(NI)
Legacy
14 September 2006
295(NI)295(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
14 September 2006
296(NI)296(NI)
Incorporation Company
30 August 2006
NEWINCIncorporation