Background WavePink WaveYellow Wave

FERRARD MEADOW MANAGEMENT COMPANY LIMITED (NI607990)

FERRARD MEADOW MANAGEMENT COMPANY LIMITED (NI607990) is an active UK company. incorporated on 23 June 2011. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FERRARD MEADOW MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include MCGUINNESS, Steve.

Company Number
NI607990
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2011
Age
14 years
Address
C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCGUINNESS, Steve
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRARD MEADOW MANAGEMENT COMPANY LIMITED

FERRARD MEADOW MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 June 2011 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FERRARD MEADOW MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

NI607990

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 23 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

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

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

The Factory 184 Newry Road Banbridge BT32 3NB Northern Ireland
From: 1 September 2016To: 23 September 2022
42-46 Fountain Street Belfast Co Antrim BT1 5EF
From: 18 May 2016To: 1 September 2016
85 University Street Belfast BT7 1HP
From: 17 December 2012To: 18 May 2016
C/O C/O Pinsent Masons Llp Arnott House 12/16 Bridge Street Belfast Antrim BT1 1LS Northern Ireland
From: 27 June 2012To: 17 December 2012
C/O Pinsment Masons Belfast Llp Arnott House, 12/16 Bridge Street Belfast Antrim BT1 1LS
From: 18 May 2012To: 27 June 2012
C/O Mcgrigors Belfast Llp Arnott House 12-16 Bridge Street Belfast BT1 1LS
From: 23 June 2011To: 18 May 2012
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 17
New Owner
Jul 17
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Feb 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RITCHIE, Ashley

Active
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 30 Mar 2022

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 22 Jun 2022

KENNEDY, Christopher Daniel

Resigned
University Street, BelfastBT7 1HP
Secretary
Appointed 23 Jun 2011
Resigned 01 Jan 2014

RITCHIE, Ashley

Resigned
Larkfield Gardens, BelfastBT4 1QR
Secretary
Appointed 06 Jan 2014
Resigned 10 May 2016

COULSON, Alastair John

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 10 May 2016
Resigned 22 Jun 2021

KENNEDY, Christopher Daniel

Resigned
Fountain Street, BelfastBT1 5EF
Born January 1964
Director
Appointed 23 Jun 2011
Resigned 10 May 2016

MCCAMMON, Paul

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born June 1984
Director
Appointed 10 May 2016
Resigned 22 Jun 2021

O'ROURKE, Paul James

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 01 Jun 2017
Resigned 22 Jun 2022

WEIR, Philip

Resigned
University Street, BelfastBT7 1HP
Born November 1959
Director
Appointed 23 Jun 2011
Resigned 28 Aug 2013

CULZEAN ESTATES LIMITED

Resigned
12-16 Bridge Street, BelfastBT1 1LS
Corporate director
Appointed 28 Aug 2013
Resigned 10 May 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Paul James O'Rourke

Ceased
7 Pattons Lane, HolywoodBT18 9FX
Born March 1959

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

57

Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
2 September 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
18 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2011
NEWINCIncorporation