Background WavePink WaveYellow Wave

RASHEE CO LTD (NI606357)

RASHEE CO LTD (NI606357) is an active UK company. incorporated on 28 February 2011. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. RASHEE CO LTD has been registered for 15 years. Current directors include CAHOON, Gillian Agnes, GORDON, Christopher Herbert, KNOX, Amy and 1 others.

Company Number
NI606357
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAHOON, Gillian Agnes, GORDON, Christopher Herbert, KNOX, Amy, MCCARTNEY, Ellen Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASHEE CO LTD

RASHEE CO LTD is an active company incorporated on 28 February 2011 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RASHEE CO LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

NI606357

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 25 February 2020To: 2 December 2020
265 Woodstock Road Belfast BT6 8PR
From: 11 February 2015To: 25 February 2020
C/O Tlt Property Management Ltd 20 Adelaide Street Belfast BT2 8GD Northern Ireland
From: 14 March 2014To: 11 February 2015
C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
From: 6 March 2012To: 14 March 2014
60 Lisburn Road Belfast Co. Antrim BT9 6PG Northern Ireland
From: 28 February 2011To: 6 March 2012
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Mar 12
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 18
Director Left
May 18
Director Left
Feb 19
New Owner
Mar 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 22
Director Joined
Aug 25
Director Joined
Aug 25
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 24 Feb 2020

CAHOON, Gillian Agnes

Active
Hillhead Road, BallyclareBT39 9DS
Born May 1970
Director
Appointed 21 Aug 2025

GORDON, Christopher Herbert

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975
Director
Appointed 21 Aug 2021

KNOX, Amy

Active
Hillhead Road, BallyclareBT39 9DS
Born August 1993
Director
Appointed 07 Apr 2022

MCCARTNEY, Ellen Jayne

Active
Hillhead Road, BallyclareBT39 9DS
Born November 1994
Director
Appointed 28 Aug 2025

LYLE-TOAL, Trevor

Resigned
Adelaide Street, BelfastBT2 8GD
Secretary
Appointed 11 Mar 2014
Resigned 01 Jan 2015

TLT PROPERTY MANAGEMENT

Resigned
Woodstock Road, BelfastBT6 8PR
Corporate secretary
Appointed 01 Jan 2015
Resigned 22 Jan 2020

HACKING, Stuart

Resigned
Woodstock Road, BelfastBT6 8PR
Born April 1982
Director
Appointed 01 May 2018
Resigned 22 Feb 2019

MILLAR, Catherine Sonia

Resigned
Lisburn Road, BelfastBT9 6PG
Born March 1962
Director
Appointed 28 Feb 2011
Resigned 14 Mar 2014

NORRIS, Laura

Resigned
Hillhead Road, BallyclareBT39 9DS
Born July 1985
Director
Appointed 01 Mar 2014
Resigned 21 Aug 2021

SHEARER, Claire

Resigned
Woodstock Road, BelfastBT6 8PR
Born March 1984
Director
Appointed 01 Mar 2014
Resigned 01 May 2018

Persons with significant control

1

Mr Christopher Herbert Gordon

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
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
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2020
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Incorporation Company
28 February 2011
NEWINCIncorporation