Background WavePink WaveYellow Wave

SPRINGHILL MEADOWS MANAGEMENT LIMITED (NI071941)

SPRINGHILL MEADOWS MANAGEMENT LIMITED (NI071941) is an active UK company. incorporated on 4 March 2009. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRINGHILL MEADOWS MANAGEMENT LIMITED has been registered for 17 years. Current directors include GORDON, Christopher Herbert.

Company Number
NI071941
Status
active
Type
ltd
Incorporated
4 March 2009
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
S

SPRINGHILL MEADOWS MANAGEMENT LIMITED

SPRINGHILL MEADOWS MANAGEMENT LIMITED is an active company incorporated on 4 March 2009 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRINGHILL MEADOWS MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI071941

LTD Company

Age

17 Years

Incorporated 4 March 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 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

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

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 26 April 2019To: 2 December 2020
At the Offices of Maccorkell Legal & Commercial Garvey Studio 8-10 Longstone Street Lisburn BT28 1TP
From: 4 March 2009To: 26 April 2019
Timeline

11 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Dec 12
Funding Round
Sept 13
Funding Round
Apr 14
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
New Owner
Sept 19
Capital Reduction
Dec 19
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GORDON, Christopher Herbert

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975
Director
Appointed 10 Jul 2019

JENKINS, Cheryl Victoria

Resigned
3 SpringhillBT28 3QE
Secretary
Appointed 04 Mar 2009
Resigned 10 Jul 2019

JENKINS, Cheryl Victoria

Resigned
3 SpringhillBT28 3QE
Born October 1972
Director
Appointed 04 Mar 2009
Resigned 10 Jul 2019

MACCORKELL, Ian James

Resigned
34 Killultagh RoadBT28 2NX
Born May 1964
Director
Appointed 04 Mar 2009
Resigned 10 Jul 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Herbert Gordon

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 12 Jul 2019

Mr Ian James Maccorkell

Ceased
Main Street, BallyclareBT39 9AA
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2019

Mrs Cheryl Victoria Jenkins

Ceased
Main Street, BallyclareBT39 9AA
Born October 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
17 December 2019
SH06Cancellation of Shares
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Incorporation Company
4 March 2009
NEWINCIncorporation