Background WavePink WaveYellow Wave

LAWNBROOK COURT MANAGEMENT COMPANY LIMITED (NI064147)

LAWNBROOK COURT MANAGEMENT COMPANY LIMITED (NI064147) is an active UK company. incorporated on 18 April 2007. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. LAWNBROOK COURT MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include GORDON, Christopher Herbert.

Company Number
NI064147
Status
active
Type
ltd
Incorporated
18 April 2007
Age
18 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORDON, Christopher Herbert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWNBROOK COURT MANAGEMENT COMPANY LIMITED

LAWNBROOK COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 April 2007 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAWNBROOK COURT MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI064147

LTD Company

Age

18 Years

Incorporated 18 April 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

LAWNBROOK COURT MANAGEMENT LIMITED
From: 18 April 2007To: 18 April 2007
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare Co Antrim BT39 9AA
From: 12 October 2017To: 2 December 2020
184 Rashee Road Ballyclare Co Antrim BT39 9JB
From: 18 April 2007To: 12 October 2017
Timeline

20 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Aug 12
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
New Owner
Jan 18
16
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GORDON, Christopher Herbert

Active
Main Street, BallyclareBT39 9AA
Born July 1975
Director
Appointed 13 Sept 2017

MILLAR, Sharleen

Resigned
20 Aughanure Road, BallymenaBT42 4LS
Secretary
Appointed 01 Jun 2009
Resigned 09 Aug 2012

MITCHELL, Staffrod

Resigned
39 Rashee RoadBT39 9NT
Secretary
Appointed 18 Apr 2007
Resigned 01 Jun 2009

MCCLUGHAN, Paul David

Resigned
99 Circular Road, NewtownabbeyBT39 OFF
Born July 1957
Director
Appointed 18 Apr 2007
Resigned 01 Jun 2009

MILLAR, Colin

Resigned
20 Aughanure Road, BallymenaBT42 4LS
Born July 1967
Director
Appointed 01 Jun 2009
Resigned 09 Aug 2012

Persons with significant control

1

Mr Christopher Herbert Gordon

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 October 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2017
AR01AR01
Administrative Restoration Company
11 October 2017
RT01RT01
Gazette Dissolved Compulsary
8 February 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
17 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
20 August 2009
296(NI)296(NI)
Legacy
20 August 2009
296(NI)296(NI)
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
24 June 2008
295(NI)295(NI)
Incorporation Company
18 April 2007
NEWINCIncorporation