Background WavePink WaveYellow Wave

COACH HORSE LANE MANAGEMENT COMPANY LIMITED (NI067308)

COACH HORSE LANE MANAGEMENT COMPANY LIMITED (NI067308) is an active UK company. incorporated on 27 November 2007. with registered office in Downpatrick. The company operates in the Real Estate Activities sector, engaged in residents property management. COACH HORSE LANE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MCMULLAN, Linda, MCNEELY, Ruth Elinor, MCVEIGH, Patrick James.

Company Number
NI067308
Status
active
Type
ltd
Incorporated
27 November 2007
Age
18 years
Address
1-2 Coach Horse Lane, Downpatrick
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCMULLAN, Linda, MCNEELY, Ruth Elinor, MCVEIGH, Patrick James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COACH HORSE LANE MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 18 years ago

Company No

NI067308

LTD Company

Age

18 Years

Incorporated 27 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

1-2 Coach Horse Lane Seaforde Downpatrick, ,

Previous Addresses

238a Kingsway Dunmurry Belfast BT17 9AE Northern Ireland
From: 9 March 2022To: 5 November 2024
Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
From: 24 September 2014To: 9 March 2022
C/O C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast Co Antrim BT7 1SH
From: 17 January 2011To: 24 September 2014
Dawson Nangle & Tumelty Ormeau House 91-97 Ormeau Road Belfast BT7 1SH
From: 27 November 2007To: 17 January 2011
Timeline

23 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Jan 13
Director Left
Nov 13
Funding Round
Jan 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Apr 17
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 20
Owner Exit
Oct 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Nov 24
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MCMULLAN, Linda

Active
Coach Horse Lane, Downpatrick
Born May 1964
Director
Appointed 25 Mar 2024

MCNEELY, Ruth Elinor

Active
Coach Horse Lane, Downpatrick
Born November 1952
Director
Appointed 10 Jun 2024

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Nov 2024

GLENNON, Lisa

Resigned
Kingsway, BelfastBT17 9AE
Secretary
Appointed 04 Oct 2020
Resigned 31 Oct 2024

NELSON, Jennifer

Resigned
39 Downpatrick Road, DownpatrickBT30 8NL
Secretary
Appointed 27 Nov 2007
Resigned 01 Dec 2012

DIAMOND, Robin

Resigned
Kingsway, BelfastBT17 9AE
Born June 1946
Director
Appointed 06 Sept 2021
Resigned 25 Mar 2024

FROST, Leon

Resigned
60 Lisburn Road, BelfastBT9 6AF
Born December 1981
Director
Appointed 21 May 2019
Resigned 04 Sept 2021

GARTLEY, Robert

Resigned
60 Lisburn Road, BelfastBT9 6AF
Born January 1953
Director
Appointed 25 Jul 2016
Resigned 04 Sept 2021

KEARNEY, Marcus

Resigned
60 Lisburn Road, BelfastBT9 6AF
Born December 1980
Director
Appointed 16 Aug 2016
Resigned 21 May 2019

NELSON, Jennifer

Resigned
39 Downpatrick Road, DownpatrickBT30 8NL
Born April 1962
Director
Appointed 27 Nov 2007
Resigned 01 Dec 2012

NELSON, Trevor

Resigned
39 Downpatrick Road, DownpatrickBT30 8NL
Born November 1958
Director
Appointed 27 Nov 2007
Resigned 01 Oct 2014

RODGERS, Richard

Resigned
Kingsway, BelfastBT17 9AE
Born October 1979
Director
Appointed 04 Sept 2021
Resigned 01 Jun 2024

RODGERS, Richard William Thomas

Resigned
60 Lisburn Road, BelfastBT9 6AF
Born October 1979
Director
Appointed 01 Oct 2014
Resigned 25 Jul 2016

WRIGHT, Edyta

Resigned
60 Lisburn Road, BelfastBT9 6AF
Born September 1980
Director
Appointed 19 Aug 2020
Resigned 04 Sept 2021

Persons with significant control

1

0 Active
1 Ceased

Mrs Sonia Millar

Ceased
60 Lisburn Road, BelfastBT9 6AF
Born June 1962

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 December 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Legacy
22 September 2009
AC(NI)AC(NI)
Legacy
5 March 2009
98-2(NI)98-2(NI)
Legacy
12 December 2008
371SR(NI)371SR(NI)
Incorporation Company
27 November 2007
NEWINCIncorporation