Background WavePink WaveYellow Wave

CAIRNBURN GRANGE PROPERTY MANAGEMENT LTD (NI068100)

CAIRNBURN GRANGE PROPERTY MANAGEMENT LTD (NI068100) is an active UK company. incorporated on 18 February 2008. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAIRNBURN GRANGE PROPERTY MANAGEMENT LTD has been registered for 18 years.

Company Number
NI068100
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
106d 106d Old Holywood Road, Belfast, BT4 2HL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNBURN GRANGE PROPERTY MANAGEMENT LTD

CAIRNBURN GRANGE PROPERTY MANAGEMENT LTD is an active company incorporated on 18 February 2008 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAIRNBURN GRANGE PROPERTY MANAGEMENT LTD was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

NI068100

LTD Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

106d 106d Old Holywood Road Belfast, BT4 2HL,

Previous Addresses

, 106C Old Holywood Road, Belfast, BT4 2HL, Northern Ireland
From: 23 August 2020To: 7 April 2025
, 106D Old Holywood Road, Belfast, BT4 2HL, Northern Ireland
From: 23 August 2020To: 23 August 2020
, 1 Sloefield Drive, Trooperslane Industrial Estate, Carrickfergus, Antrim, BT38 8GX
From: 17 May 2018To: 23 August 2020
, 37 Main Street, Ballyclare, County Antrim, BT39 9AA
From: 10 March 2014To: 17 May 2018
, 12 Mill Road, Ballyclare, BT39 9DY
From: 18 February 2008To: 10 March 2014
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
May 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
New Owner
Dec 20
Director Left
Apr 25
Owner Exit
Apr 25
New Owner
Jul 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 November 2020
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 August 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Restoration Order Of Court
16 May 2018
AC92AC92
Gazette Dissolved Voluntary
18 July 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 May 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 April 2017
DS01DS01
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Legacy
26 March 2009
AC(NI)AC(NI)
Legacy
6 March 2009
371S(NI)371S(NI)
Legacy
26 February 2008
296(NI)296(NI)
Incorporation Company
18 February 2008
NEWINCIncorporation