Background WavePink WaveYellow Wave

ST. MARKS APARTMENTS MANAGEMENT NO.3 LIMITED (NI065102)

ST. MARKS APARTMENTS MANAGEMENT NO.3 LIMITED (NI065102) is an active UK company. incorporated on 8 June 2007. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ST. MARKS APARTMENTS MANAGEMENT NO.3 LIMITED has been registered for 18 years. Current directors include WRIGHT, Lauren Maureen.

Company Number
NI065102
Status
active
Type
ltd
Incorporated
8 June 2007
Age
18 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WRIGHT, Lauren Maureen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARKS APARTMENTS MANAGEMENT NO.3 LIMITED

ST. MARKS APARTMENTS MANAGEMENT NO.3 LIMITED is an active company incorporated on 8 June 2007 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ST. MARKS APARTMENTS MANAGEMENT NO.3 LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

NI065102

LTD Company

Age

18 Years

Incorporated 8 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor County Down BT20 5EF
From: 1 November 2010To: 11 June 2025
80 Main Street Bangor County Down BT20 5AE
From: 8 June 2007To: 1 November 2010
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Jun 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Left
Oct 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WRIGHT, Lauren Maureen

Active
Lyndhurst Court, BangorBT19 1AP
Born January 1994
Director
Appointed 22 Aug 2024

MCDOWELL, John Beck

Resigned
Albert Street, BangorBT20 5EF
Secretary
Appointed 08 Jun 2007
Resigned 01 Sept 2017

ESCOTT, Chris Perry

Resigned
Albert Street, BangorBT20 5EF
Born December 1972
Director
Appointed 11 Jun 2024
Resigned 18 Oct 2024

MCDOWELL, Brian Robert

Resigned
Albert Street, BangorBT20 5EF
Born October 1952
Director
Appointed 08 Jun 2007
Resigned 01 Sept 2017

MCDOWELL, John Beck

Resigned
Albert Street, BangorBT20 5EF
Born March 1950
Director
Appointed 08 Jun 2007
Resigned 01 Sept 2017

MCFARLAND, Jill

Resigned
Albert Street, BangorBT20 5EF
Born July 1980
Director
Appointed 12 Jun 2018
Resigned 12 Jun 2024

REID, Eve

Resigned
Albert Street, BangorBT20 5EF
Born February 1980
Director
Appointed 27 Jul 2017
Resigned 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Legacy
20 August 2009
AC(NI)AC(NI)
Legacy
11 June 2009
371S(NI)371S(NI)
Legacy
11 July 2008
AC(NI)AC(NI)
Legacy
4 July 2008
371SR(NI)371SR(NI)
Legacy
2 July 2008
295(NI)295(NI)
Incorporation Company
8 June 2007
NEWINCIncorporation