Background WavePink WaveYellow Wave

CAFE MEWS MANAGEMENT COMPANY LIMITED (NI065937)

CAFE MEWS MANAGEMENT COMPANY LIMITED (NI065937) is an active UK company. incorporated on 15 August 2007. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. CAFE MEWS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include HIGGINS, Derek.

Company Number
NI065937
Status
active
Type
ltd
Incorporated
15 August 2007
Age
18 years
Address
Brackenwood Propery Management, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Derek
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFE MEWS MANAGEMENT COMPANY LIMITED

CAFE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 August 2007 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. CAFE MEWS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000, 99999)

Status

active

Active since 18 years ago

Company No

NI065937

LTD Company

Age

18 Years

Incorporated 15 August 2007

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

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

CAFÉ MEWS MANAGEMENT COMPANY LIMITED
From: 15 August 2007To: 12 September 2007
Contact
Address

Brackenwood Propery Management 8 Society Street Coleraine, BT52 1LA,

Previous Addresses

194 Seacon Road Ballymoney Co Antrim BT53 6PZ
From: 15 August 2007To: 19 August 2010
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HIGGINS, Mary Isobel

Active
8 Society Street, ColeraineBT52 1LA
Secretary
Appointed 16 Aug 2010

HIGGINS, Derek

Active
8 Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 17 Dec 2025

MCCONVILLE, Jame Joseph

Resigned
194 Seacon Road, Co AntrimBT53 7PZ
Secretary
Appointed 15 Aug 2007
Resigned 16 Aug 2010

HIGGINS, Derek

Resigned
8 Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 25 Aug 2016
Resigned 23 Apr 2020

ISHERWOOD, Ann Marie

Resigned
8 Society Street, ColeraineBT52 1LA
Born August 1974
Director
Appointed 22 Sept 2021
Resigned 17 Dec 2025

MCAULEY, Wesley Alexander

Resigned
140 Bann Road, Co AntrimBT53 7PD
Born July 1966
Director
Appointed 15 Aug 2007
Resigned 25 Aug 2016

MCCONVILLE, James Joseph

Resigned
194 Seacon Road, Co AntrimBT53 6PZ
Born August 1953
Director
Appointed 15 Aug 2007
Resigned 25 Aug 2016

MCILROY, Gerard

Resigned
8 Society Street, ColeraineBT52 1LA
Born July 1984
Director
Appointed 04 Mar 2020
Resigned 22 Sept 2021

Persons with significant control

1

Triangle Housing Association Ltd

Active
Eastermeade Gardens, BallymoneyBT53 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 September 2011
RP04RP04
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Legacy
26 September 2009
371SR(NI)371SR(NI)
Legacy
23 June 2009
AC(NI)AC(NI)
Legacy
24 October 2008
371S(NI)371S(NI)
Incorporation Company
15 August 2007
NEWINCIncorporation