Background WavePink WaveYellow Wave

THE OLD BOATYARD MANAGEMENT COMPANY LIMITED (NI604339)

THE OLD BOATYARD MANAGEMENT COMPANY LIMITED (NI604339) is an active UK company. incorporated on 7 September 2010. with registered office in Lisburn. The company operates in the Construction sector, engaged in development of building projects. THE OLD BOATYARD MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include LAVERY, Paul James, STEWART, James Trevor, Mr..

Company Number
NI604339
Status
active
Type
ltd
Incorporated
7 September 2010
Age
15 years
Address
Oakmont House, Lisburn, BT27 4TZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAVERY, Paul James, STEWART, James Trevor, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD BOATYARD MANAGEMENT COMPANY LIMITED

THE OLD BOATYARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 2010 with the registered office located in Lisburn. The company operates in the Construction sector, specifically engaged in development of building projects. THE OLD BOATYARD MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

NI604339

LTD Company

Age

15 Years

Incorporated 7 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Oakmont House 2 Queens Road Lisburn, BT27 4TZ,

Previous Addresses

Oakmont House 2 Queens Road Lisburn Co. Antrim BT27 4TZ Northern Ireland
From: 2 September 2020To: 23 March 2021
C/O C/O Eastonville Traders Ltd 2nd Floor Murrays Exchange Linfield Road Belfast BT12 5DR
From: 23 February 2015To: 2 September 2020
Scottish Provident Building 1St Floor Room 111-115 Donegall Square West Belfast BT1 6JB
From: 7 September 2010To: 23 February 2015
Timeline

6 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Sept 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEWART, James Trevor, Mr.

Active
Newpark Industrial Estate, AntrimBT41 2RU
Secretary
Appointed 23 Mar 2017

LAVERY, Paul James

Active
Newpark Industrial Estate, AntrimBT41 2RU
Born July 1984
Director
Appointed 22 Mar 2017

STEWART, James Trevor, Mr.

Active
Newpark Industrial Estate, AntrimBT41 2RU
Born January 1975
Director
Appointed 22 Mar 2017

DAVIS, Robert James

Resigned
Linfield Road, BelfastBT12 5DR
Secretary
Appointed 07 Sept 2010
Resigned 23 Mar 2017

CHICK, David Winston

Resigned
Linfield Road, BelfastBT12 5DR
Born September 1941
Director
Appointed 07 Sept 2010
Resigned 23 Mar 2017

DAVIS, Robert James

Resigned
Linfield Road, BelfastBT12 5DR
Born March 1948
Director
Appointed 07 Sept 2010
Resigned 23 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Newpark Industrial Estate, AntrimBT41 2RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2017

Mr David Winston Chick

Ceased
2 Queens Road, LisburnBT27 4TZ
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2016
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Incorporation Company
7 September 2010
NEWINCIncorporation