Background WavePink WaveYellow Wave

DUNMORE HOUSE MANAGEMENT COMPANY LTD (NI604175)

DUNMORE HOUSE MANAGEMENT COMPANY LTD (NI604175) is an active UK company. incorporated on 23 August 2010. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNMORE HOUSE MANAGEMENT COMPANY LTD has been registered for 15 years. Current directors include HIGGINS, Derek.

Company Number
NI604175
Status
active
Type
ltd
Incorporated
23 August 2010
Age
15 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
D

DUNMORE HOUSE MANAGEMENT COMPANY LTD

DUNMORE HOUSE MANAGEMENT COMPANY LTD is an active company incorporated on 23 August 2010 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNMORE HOUSE MANAGEMENT COMPANY LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

NI604175

LTD Company

Age

15 Years

Incorporated 23 August 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

8a Society Street Coleraine, BT52 1LA,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 19 November 2018To: 6 February 2020
85 University Street Belfast Co. Antrim BT7 1HP
From: 23 August 2010To: 19 November 2018
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Sept 11
Funding Round
Sept 12
Funding Round
Sept 12
Director Left
Mar 14
Director Joined
Aug 14
Director Joined
Dec 15
Director Left
Dec 15
New Owner
Aug 17
Director Left
Oct 19
Director Joined
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HIGGINS, Derek

Active
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 20 Feb 2026

RITCHIE, Ashley

Resigned
Larkfield Gardens, BelfastBT4 1QR
Secretary
Appointed 06 Jan 2014
Resigned 12 Feb 2020

BROWN, Katrina Denise

Resigned
Society Street, ColeraineBT52 1LA
Born February 1972
Director
Appointed 08 Feb 2020
Resigned 20 Feb 2026

FLECK, Alex

Resigned
BelfastBT6 9AW
Born October 1981
Director
Appointed 07 Dec 2015
Resigned 16 Sept 2019

FLECK, Alex

Resigned
University Street, BelfastBT7 1HP
Born October 1981
Director
Appointed 23 Aug 2010
Resigned 06 Jan 2014

RITCHIE, Ashley

Resigned
Larkfield Gardens, BelfastBT4 1QR
Born April 1984
Director
Appointed 15 Aug 2014
Resigned 07 Dec 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Alex Fleck

Ceased
BelfastBT7 1HP
Born October 1981

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Administrative Restoration Company
15 September 2021
RT01RT01
Gazette Dissolved Compulsory
22 June 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 February 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Incorporation Company
23 August 2010
NEWINCIncorporation