Background WavePink WaveYellow Wave

KNOCKAGH MANAGEMENT LIMITED (NI608692)

KNOCKAGH MANAGEMENT LIMITED (NI608692) is an active UK company. incorporated on 22 August 2011. with registered office in Carrickfergus. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. KNOCKAGH MANAGEMENT LIMITED has been registered for 14 years. Current directors include GREER, John William Davidson.

Company Number
NI608692
Status
active
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
2 Market Place, Carrickfergus, BT38 7AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GREER, John William Davidson
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOCKAGH MANAGEMENT LIMITED

KNOCKAGH MANAGEMENT LIMITED is an active company incorporated on 22 August 2011 with the registered office located in Carrickfergus. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. KNOCKAGH MANAGEMENT LIMITED was registered 14 years ago.(SIC: 81100)

Status

active

Active since 14 years ago

Company No

NI608692

LTD Company

Age

14 Years

Incorporated 22 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

101 UPPER ROAD MANAGEMENT LTD
From: 22 August 2011To: 5 July 2013
Contact
Address

2 Market Place Carrickfergus, BT38 7AW,

Previous Addresses

101B Upper Road Greenisland Carrickfergus County Antrim BT38 8RR Northern Ireland
From: 30 May 2016To: 24 June 2016
101E Upper Road Greenisland Carrickfergus County Antrim BT38 8RR
From: 19 July 2013To: 30 May 2016
C/O David Hall 101E Upper Road Greenisland Carrickfergus County Antrim BT38 8RR Northern Ireland
From: 4 July 2013To: 19 July 2013
101B Upper Road Greenisland Carrickfergus County Antrim BT38 8RR Northern Ireland
From: 4 July 2013To: 4 July 2013
12 Mill Road Ballyclare Antrim BT39 9DY
From: 22 August 2011To: 4 July 2013
Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Left
May 16
Director Joined
Oct 16
Director Left
Mar 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KANE, Geraldine

Active
Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 22 Jun 2016

GREER, John William Davidson

Active
Market Place, CarrickfergusBT38 7AW
Born March 1961
Director
Appointed 21 Jul 2016

COCHRANE, Lyn Danna

Resigned
Upper Road, CarrickfergusBT38 8RR
Secretary
Appointed 20 Jun 2013
Resigned 22 Jun 2016

HIGGINS, Mary

Resigned
Upper Road, CarrickfergusBT38 8RR
Secretary
Appointed 22 Aug 2011
Resigned 20 Jun 2013

COCHRANE, Lyn Danna

Resigned
Upper Road, CarrickfergusBT38 8RR
Born May 1947
Director
Appointed 04 Jul 2013
Resigned 19 Mar 2026

HALL, David George

Resigned
Upper Road, CarrickfergusBT38 8RR
Born December 1958
Director
Appointed 04 Jul 2013
Resigned 01 Jun 2016

HIGGINS, Derek

Resigned
Upper Road, CarrickfergusBT38 8RR
Born November 1949
Director
Appointed 22 Aug 2011
Resigned 20 Jun 2013
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 July 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Incorporation Company
22 August 2011
NEWINCIncorporation