Background WavePink WaveYellow Wave

ISLAY VIEW MANAGEMENT COMPANY LIMITED (NI605063)

ISLAY VIEW MANAGEMENT COMPANY LIMITED (NI605063) is an active UK company. incorporated on 10 November 2010. with registered office in Portstewart. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ISLAY VIEW MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include CLUNEY, Robert Colin, HOPLEY, David James.

Company Number
NI605063
Status
active
Type
ltd
Incorporated
10 November 2010
Age
15 years
Address
64 The Promenade, Portstewart, BT55 7AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLUNEY, Robert Colin, HOPLEY, David James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAY VIEW MANAGEMENT COMPANY LIMITED

ISLAY VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 November 2010 with the registered office located in Portstewart. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ISLAY VIEW MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

NI605063

LTD Company

Age

15 Years

Incorporated 10 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

64 The Promenade Portstewart, BT55 7AF,

Previous Addresses

90 Kilrea Road Portglenone Co. Antrim BT48 8JL
From: 10 November 2010To: 19 December 2014
Timeline

7 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Apr 17
Director Left
Apr 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCCRACKEN, Cheryl Eileen

Active
The Promenade, PortstewartBT55 7AF
Secretary
Appointed 23 Mar 2018

CLUNEY, Robert Colin

Active
Portmore Road, PortstewartBT55 7RS
Born September 1961
Director
Appointed 05 Sept 2014

HOPLEY, David James

Active
The Promenade, PortstewartBT55 7AF
Born April 1955
Director
Appointed 24 Mar 2017

GORDON, Dermot Bruce

Resigned
Westminster Park, PortstewartBT55 7JD
Secretary
Appointed 05 Sept 2014
Resigned 23 Mar 2018

HENRY, Angela

Resigned
Kilrea Road, PortglenoneBT48 8JL
Secretary
Appointed 10 Nov 2010
Resigned 05 Sept 2014

HENRY, Angela Mary

Resigned
Kilrea Road, PortglenoneBT48 8JL
Born December 1959
Director
Appointed 10 Nov 2010
Resigned 04 Dec 2015

HENRY, Patrick Raymond

Resigned
Kilrea Road, PortglenoneBT48 8JL
Born September 1956
Director
Appointed 10 Nov 2010
Resigned 23 Jun 2015

RIELLY, Valerie Mary

Resigned
Portmore Road, PortstewartBT55 7RS
Born July 1950
Director
Appointed 05 Sept 2014
Resigned 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Gazette Notice Compulsary
9 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 November 2010
NEWINCIncorporation