Background WavePink WaveYellow Wave

LA SALLE COURT MANAGEMENT COMPANY LIMITED (NI069906)

LA SALLE COURT MANAGEMENT COMPANY LIMITED (NI069906) is an active UK company. incorporated on 10 July 2008. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. LA SALLE COURT MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GORDON, Christopher Herbert.

Company Number
NI069906
Status
active
Type
ltd
Incorporated
10 July 2008
Age
17 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORDON, Christopher Herbert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA SALLE COURT MANAGEMENT COMPANY LIMITED

LA SALLE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 July 2008 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LA SALLE COURT MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI069906

LTD Company

Age

17 Years

Incorporated 10 July 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 20 April 2017To: 1 December 2020
C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland
From: 8 December 2016To: 20 April 2017
C/O Gateway Ni Property & Estates Management Ltd 10 Dargan Crescent Belfast BT3 9JP
From: 1 December 2014To: 8 December 2016
10 Belvedere Manor Belfast BT9 6FT
From: 26 April 2010To: 1 December 2014
C/O Agnew Andress Higgins 92 High Street Belfast BT1 2BG
From: 10 July 2008To: 26 April 2010
Timeline

7 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Dec 10
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 01 Dec 2014

GORDON, Christopher Herbert

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975
Director
Appointed 11 Nov 2021

OSBORNE, Ciaran

Resigned
10 Belvedere ManorBT9 6FT
Born March 1971
Director
Appointed 10 Jul 2008
Resigned 11 Nov 2021

OSBORNE, Sean

Resigned
10 Belvedere ManorBT9 6FT
Born August 1943
Director
Appointed 10 Jul 2008
Resigned 11 Nov 2021

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 10 Jul 2008
Resigned 10 Jul 2008

Persons with significant control

1

Mr Sean Osborne

Active
Hillhead Road, BallyclareBT39 9DS
Born August 1943

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Gazette Notice Compulsary
12 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Legacy
18 August 2009
371SR(NI)371SR(NI)
Legacy
18 August 2009
98-2(NI)98-2(NI)
Legacy
20 August 2008
296(NI)296(NI)
Legacy
20 August 2008
296(NI)296(NI)
Incorporation Company
10 July 2008
NEWINCIncorporation