Background WavePink WaveYellow Wave

ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED (NI613050)

ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED (NI613050) is an active UK company. incorporated on 6 June 2012. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include HIGGINS, Derek.

Company Number
NI613050
Status
active
Type
ltd
Incorporated
6 June 2012
Age
13 years
Address
8 Society Street, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED

ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 June 2012 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHBROOK FIELDS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

NI613050

LTD Company

Age

13 Years

Incorporated 6 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

8 Society Street Coleraine, BT52 1LA,

Previous Addresses

8 Society Street Coleraine County Londonderry BT52 1LA Northern Ireland
From: 1 August 2016To: 1 August 2016
65 Ballymacrea Road Portrush Co.Antrim BT56 8NS
From: 6 June 2012To: 1 August 2016
Timeline

39 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Aug 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Jan 13
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Funding Round
Mar 17
Director Joined
May 18
Director Left
May 19
Director Left
May 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Feb 25
Director Joined
Feb 25
27
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HIGGINS, Mary

Active
Society Street, ColeraineBT52 1LA
Secretary
Appointed 01 Aug 2016

HIGGINS, Derek

Active
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 27 Feb 2025

HOUSTON, William James

Resigned
Ballymacrea Road, PortrushBT56 8NS
Secretary
Appointed 06 Jun 2012
Resigned 01 Aug 2016

FERGUSON, Kenneth

Resigned
Society Street, ColeraineBT52 1LA
Born January 1949
Director
Appointed 03 May 2018
Resigned 01 Jun 2022

HIGGINS, Derek

Resigned
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 01 Aug 2016
Resigned 30 Apr 2019

HOUSTON, Elizabeth Mary

Resigned
Ballymacrea Road, PortrushBT56 8NS
Born December 1959
Director
Appointed 06 Jun 2012
Resigned 01 Aug 2016

HOUSTON, William James

Resigned
Ballymacrea Road, PortrushBT56 8NS
Born March 1959
Director
Appointed 24 Jan 2017
Resigned 30 Apr 2019

HOUSTON, William James

Resigned
Ballymacrea Road, PortrushBT56 8NS
Born March 1959
Director
Appointed 06 Jun 2012
Resigned 01 Aug 2016

O'NEILL, Karl

Resigned
Society Street, ColeraineBT52 1LA
Born July 1988
Director
Appointed 01 Jun 2022
Resigned 27 Feb 2025
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Gazette Filings Brought Up To Date
9 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Gazette Notice Compulsary
4 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Incorporation Company
6 June 2012
NEWINCIncorporation