Background WavePink WaveYellow Wave

THE EMBANKMENT MANAGEMENT COMPANY (NI) LIMITED (NI071805)

THE EMBANKMENT MANAGEMENT COMPANY (NI) LIMITED (NI071805) is an active UK company. incorporated on 23 February 2009. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. THE EMBANKMENT MANAGEMENT COMPANY (NI) LIMITED has been registered for 17 years.

Company Number
NI071805
Status
active
Type
ltd
Incorporated
23 February 2009
Age
17 years
Address
C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EMBANKMENT MANAGEMENT COMPANY (NI) LIMITED

THE EMBANKMENT MANAGEMENT COMPANY (NI) LIMITED is an active company incorporated on 23 February 2009 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. THE EMBANKMENT MANAGEMENT COMPANY (NI) LIMITED was registered 17 years ago.(SIC: 68320, 98000)

Status

active

Active since 17 years ago

Company No

NI071805

LTD Company

Age

17 Years

Incorporated 23 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

, Suite 2B Cadogan House 322 Lisburn Road, Belfast, Co. Antrim, BT9 6GH, Northern Ireland
From: 21 November 2018To: 3 March 2023
, 85 C/O Mb Mcgrady & Co, University Street, Belfast, BT7 1HP
From: 20 May 2013To: 21 November 2018
, 19 Bachelors Walk, Lisburn, Antrim, BT28 1XJ
From: 13 December 2011To: 20 May 2013
, 75 Derriaghy Industrial Park, Dunmurry, BT17 9HU
From: 23 February 2009To: 13 December 2011
Timeline

41 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Jan 10
Funding Round
Mar 10
Funding Round
Aug 10
Director Left
Jan 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
May 14
Director Left
May 14
Director Joined
Apr 15
Director Joined
Aug 16
Director Left
Oct 17
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Jul 20
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Mar 26
3
Funding
25
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
5 March 2019
PSC09Update to PSC Statements
Change Person Secretary Company With Change Date
5 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Sail Address Company With Old Address
2 April 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
10 March 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Move Registers To Registered Office Company
1 March 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Resolution
29 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Move Registers To Sail Company
1 March 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Sail Address Company
1 March 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Capital Allotment Shares
27 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 January 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Incorporation Company
23 February 2009
NEWINCIncorporation