Background WavePink WaveYellow Wave

LORAN GLEN PROPERTY MANAGEMENT LTD (NI069168)

LORAN GLEN PROPERTY MANAGEMENT LTD (NI069168) is an active UK company. incorporated on 7 May 2008. with registered office in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LORAN GLEN PROPERTY MANAGEMENT LTD has been registered for 17 years. Current directors include EVANS, Elizabeth Constance, HAMPSON, Phyllis, HIGGINS, Derek.

Company Number
NI069168
Status
active
Type
ltd
Incorporated
7 May 2008
Age
17 years
Address
12 Mill Road, Ballyclare, BT39 9DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, Elizabeth Constance, HAMPSON, Phyllis, HIGGINS, Derek
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORAN GLEN PROPERTY MANAGEMENT LTD

LORAN GLEN PROPERTY MANAGEMENT LTD is an active company incorporated on 7 May 2008 with the registered office located in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LORAN GLEN PROPERTY MANAGEMENT LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

NI069168

LTD Company

Age

17 Years

Incorporated 7 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

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

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 4 June 2014To: 2 June 2020
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 7 May 2008To: 4 June 2014
Timeline

5 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
May 08
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jul 14
Director Joined
Jul 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MARY, Higgins

Active
Mill Road, BallyclareBT39 9DY
Secretary
Appointed 07 May 2008

EVANS, Elizabeth Constance

Active
Loran Glen, LarneBT40 2UE
Born November 1939
Director
Appointed 25 Jun 2014

HAMPSON, Phyllis

Active
Dunluce Street, LarneBT40 1JG
Born November 1946
Director
Appointed 09 Jul 2012

HIGGINS, Derek

Active
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 07 May 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 07 May 2008
Resigned 07 May 2008

MCMILLAN, William Trevor

Resigned
Loran Glen, LarneBT40 2UE
Born October 1955
Director
Appointed 09 Jul 2012
Resigned 25 Jun 2014
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
26 June 2009
371S(NI)371S(NI)
Legacy
14 May 2008
296(NI)296(NI)
Incorporation Company
7 May 2008
NEWINCIncorporation