Background WavePink WaveYellow Wave

CLOISTERS PRIESTLAND ROAD MANAGEMENT LIMITED - THE (NI072007)

CLOISTERS PRIESTLAND ROAD MANAGEMENT LIMITED - THE (NI072007) is an active UK company. incorporated on 12 March 2009. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management. CLOISTERS PRIESTLAND ROAD MANAGEMENT LIMITED - THE has been registered for 17 years. Current directors include HIGGINS, Derek.

Company Number
NI072007
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
8a Society Street, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOISTERS PRIESTLAND ROAD MANAGEMENT LIMITED - THE

CLOISTERS PRIESTLAND ROAD MANAGEMENT LIMITED - THE is an active company incorporated on 12 March 2009 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLOISTERS PRIESTLAND ROAD MANAGEMENT LIMITED - THE was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

NI072007

LTD Company

Age

17 Years

Incorporated 12 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 24 November 2025 (5 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 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

8a Society Street Coleraine, BT52 1LA,

Previous Addresses

37 Main Street Ballyclare Antrim BT39 9AA
From: 30 August 2016To: 30 September 2016
The Old Barn 6 Seaport Avenue Portballintrae Bushmills BT57 8SB
From: 12 March 2009To: 30 August 2016
Timeline

3 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Sept 16
Director Left
Sept 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HIGGINS, Derek

Active
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 30 Sept 2016

SWEENEY, Seymour Henry

Resigned
Main Street, BallyclareBT39 9AA
Born October 1954
Director
Appointed 12 Mar 2009
Resigned 30 Sept 2016

Persons with significant control

1

Mr Derek Higgins

Active
Society Street, ColeraineBT52 1LA
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Incorporation Company
12 March 2009
NEWINCIncorporation