Background WavePink WaveYellow Wave

FAIRVIEW APARTMENTS MANAGEMENT COMPANY LIMITED (NI066443)

FAIRVIEW APARTMENTS MANAGEMENT COMPANY LIMITED (NI066443) is an active UK company. incorporated on 27 September 2007. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIRVIEW APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MCCONNELL, Peter.

Company Number
NI066443
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
8a Society Street, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCONNELL, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRVIEW APARTMENTS MANAGEMENT COMPANY LIMITED

FAIRVIEW APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 September 2007 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIRVIEW APARTMENTS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI066443

LTD Company

Age

18 Years

Incorporated 27 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

8a Society Street Coleraine, BT52 1LA,

Previous Addresses

8 Society Street Coleraine BT52 1LA Northern Ireland
From: 15 August 2021To: 7 October 2021
55 Caman Drive Ballycastle Antrim BT54 6ER
From: 30 June 2010To: 15 August 2021
8 Society Street Coleraine Co Londonderry BT52 1LA
From: 27 September 2007To: 30 June 2010
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Owner Exit
Aug 21
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
May 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MCCONNELL, Peter

Active
Society Street, ColeraineBT52 1LA
Born June 1965
Director
Appointed 17 Jun 2024

HIGGINS, Mary Isobel

Resigned
12 Mill Road, County AntrimBT39 9DY
Secretary
Appointed 13 May 2008
Resigned 29 May 2010

MAGUIRE, Conor

Resigned
Caman Drive, BallycastleBT54 6ER
Secretary
Appointed 29 May 2010
Resigned 17 Aug 2021

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 27 Sept 2007
Resigned 07 Apr 2008

BLEASE, Paul

Resigned
North Street, BallycastleBT54 6BN
Born September 1953
Director
Appointed 29 May 2010
Resigned 11 May 2023

DOWDS, John Francis

Resigned
111a Bridge Road, BallymenaBT44 9EG
Born January 1956
Director
Appointed 27 Sept 2007
Resigned 29 May 2010

MCWHINNEY, Karen

Resigned
North Street, BallycastleBT54 6BN
Born February 1969
Director
Appointed 29 May 2010
Resigned 23 May 2024

O'HARE, Joan Mary

Resigned
Society Street, ColeraineBT52 1LA
Born July 1955
Director
Appointed 31 May 2023
Resigned 23 May 2024

WARD, Hugh Patrick

Resigned
Society Street, ColeraineBT52 1LA
Born March 1953
Director
Appointed 27 Jun 2023
Resigned 17 Jun 2024

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 27 Sept 2007
Resigned 27 Sept 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Conor Sean Maguire

Ceased
Caman Drive, BallycastleBT54 6ER
Born February 1967

Nature of Control

Significant influence or control as trust
Notified 18 Aug 2016
Ceased 17 Aug 2021
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
2 September 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
5 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2009
AAAnnual Accounts
Legacy
27 September 2009
371S(NI)371S(NI)
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
3 October 2008
371S(NI)371S(NI)
Legacy
20 August 2008
296(NI)296(NI)
Legacy
24 July 2008
296(NI)296(NI)
Legacy
24 July 2008
296(NI)296(NI)
Legacy
22 July 2008
UDM+A(NI)UDM+A(NI)
Resolution
22 July 2008
RESOLUTIONSResolutions
Incorporation Company
27 September 2007
NEWINCIncorporation