Background WavePink WaveYellow Wave

THE PADDOCKS (RAMOAN) MANAGEMENT COMPANY LIMITED (NI069497)

THE PADDOCKS (RAMOAN) MANAGEMENT COMPANY LIMITED (NI069497) is an active UK company. incorporated on 5 June 2008. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. THE PADDOCKS (RAMOAN) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include HIGGINS, Derek, MCHENRY, Denis.

Company Number
NI069497
Status
active
Type
ltd
Incorporated
5 June 2008
Age
17 years
Address
8a Society Street, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Derek, MCHENRY, Denis
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PADDOCKS (RAMOAN) MANAGEMENT COMPANY LIMITED

THE PADDOCKS (RAMOAN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 June 2008 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. THE PADDOCKS (RAMOAN) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000, 99999)

Status

active

Active since 17 years ago

Company No

NI069497

LTD Company

Age

17 Years

Incorporated 5 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

8a Society Street Coleraine, BT52 1LA,

Previous Addresses

Murray House Murray Street Belfast BT1 6DN
From: 5 June 2008To: 29 June 2017
Timeline

5 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jun 17
New Owner
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HIGGINS, Derek

Active
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 01 Jan 2011

MCHENRY, Denis

Active
Society Street, ColeraineBT52 1LA
Born October 1953
Director
Appointed 14 Nov 2017

BLACK, Orlaith Clare

Resigned
70 Castle Street, Co AntrimBT54 6AR
Secretary
Appointed 16 Jan 2009
Resigned 20 Sept 2010

GLENN, Tim

Resigned
52 Manse RoadBT8 8DA
Secretary
Appointed 05 Jun 2008
Resigned 16 Jan 2009

MCALISTER, Mervyn Thomas

Resigned
90 Capecastle RoadBT54 6HU
Born August 1968
Director
Appointed 05 Jun 2008
Resigned 13 Nov 2017

Persons with significant control

1

Mr Derek Higgins

Active
Society Street, ColeraineBT52 1LA
Born November 1949

Nature of Control

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

Filing History

49

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
29 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2017
AR01AR01
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Administrative Restoration Company
28 June 2017
RT01RT01
Gazette Dissolved Compulsary
27 January 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
7 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
1 July 2009
371S(NI)371S(NI)
Legacy
1 July 2009
296(NI)296(NI)
Legacy
1 July 2009
296(NI)296(NI)
Legacy
10 October 2008
98-2(NI)98-2(NI)
Resolution
10 October 2008
RESOLUTIONSResolutions
Incorporation Company
5 June 2008
NEWINCIncorporation