Background WavePink WaveYellow Wave

KILLYGLEN BLACKCAVE MANAGEMENT LIMITED (NI061924)

KILLYGLEN BLACKCAVE MANAGEMENT LIMITED (NI061924) is an active UK company. incorporated on 27 November 2006. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. KILLYGLEN BLACKCAVE MANAGEMENT LIMITED has been registered for 19 years. Current directors include BODELS, John William, GORDON, Christopher Herbert.

Company Number
NI061924
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BODELS, John William, GORDON, Christopher Herbert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLYGLEN BLACKCAVE MANAGEMENT LIMITED

KILLYGLEN BLACKCAVE MANAGEMENT LIMITED is an active company incorporated on 27 November 2006 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KILLYGLEN BLACKCAVE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI061924

LTD Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 20 April 2017To: 1 December 2020
C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland
From: 8 December 2016To: 20 April 2017
C/O Gatewayni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP
From: 17 April 2013To: 8 December 2016
C/O Oak Property Management (N.I.) Ltd 2Nd Floor 2 Market Place Carrickfergus County Antrim BT38 7AW Northern Ireland
From: 27 February 2013To: 17 April 2013
C/O Gmk Property Management Limited 2Nd Floor 2 Market Place Carrickfergus BT38 7AW
From: 27 November 2006To: 27 February 2013
Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
May 12
Director Left
Nov 14
Director Joined
Jul 18
Director Joined
Mar 19
Director Left
Jan 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
May 23
Owner Exit
Nov 24
New Owner
Nov 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 01 Mar 2013

BODELS, John William

Active
Hillhead Road, BallyclareBT39 9DS
Born December 1965
Director
Appointed 09 May 2023

GORDON, Christopher Herbert

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975
Director
Appointed 01 Dec 2022

KANE, Geraldine

Resigned
2nd Floor, CarrickfergusBT38 7AW
Secretary
Appointed 03 Mar 2008
Resigned 01 Mar 2013

PENNY, Allan

Resigned
15 Cameron CourtBT39 9UZ
Secretary
Appointed 27 Nov 2006
Resigned 03 Mar 2008

BELL, Gordon

Resigned
Business Centre, BelfastBT3 9JP
Born January 1973
Director
Appointed 01 Oct 2009
Resigned 29 Jan 2014

BLAIR, Tracey

Resigned
Hillhead Road, BallyclareBT39 9DS
Born November 1970
Director
Appointed 11 Mar 2019
Resigned 13 Jan 2022

BRIDGHAM, Alan Cecil

Resigned
12 Moss RoadBT39 9UZ
Born August 1944
Director
Appointed 27 Nov 2006
Resigned 01 Oct 2009

KANE, Michael Joseph

Resigned
20 Broadlands Drive, Co AntrimBT38 7DJ
Born May 1969
Director
Appointed 01 Sept 2007
Resigned 17 Nov 2008

NEWPORT, Christopher

Resigned
Hillhead Road, BallyclareBT39 9DS
Born April 1954
Director
Appointed 14 Jun 2018
Resigned 01 Dec 2022

PENNY, Allan

Resigned
15 Cameron CourtBT39 9UZ
Born October 1954
Director
Appointed 27 Nov 2006
Resigned 03 Mar 2008

WILSON, Ryan

Resigned
Hillhead Road, BallyclareBT39 9DS
Born May 1972
Director
Appointed 02 Jan 2012
Resigned 09 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Herbert Gordon

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 01 Nov 2024

Mr Ryan Wilson

Ceased
Hillhead Road, BallyclareBT39 9DS
Born May 1972

Nature of Control

Significant influence or control
Notified 27 Nov 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
11 December 2008
371SR(NI)371SR(NI)
Legacy
9 December 2008
296(NI)296(NI)
Legacy
2 September 2008
295(NI)295(NI)
Legacy
1 April 2008
296(NI)296(NI)
Legacy
11 March 2008
AC(NI)AC(NI)
Legacy
11 March 2008
233(NI)233(NI)
Legacy
5 December 2007
371S(NI)371S(NI)
Legacy
3 December 2007
296(NI)296(NI)
Legacy
21 August 2007
295(NI)295(NI)
Incorporation Company
27 November 2006
NEWINCIncorporation