Background WavePink WaveYellow Wave

COYLE COURT MANAGEMENT (NI) LTD (NI618417)

COYLE COURT MANAGEMENT (NI) LTD (NI618417) is an active UK company. incorporated on 15 May 2013. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management. COYLE COURT MANAGEMENT (NI) LTD has been registered for 12 years. Current directors include JACKSON, Robert.

Company Number
NI618417
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
62-64 New Row New Row, Coleraine, BT52 1EJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACKSON, Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COYLE COURT MANAGEMENT (NI) LTD

COYLE COURT MANAGEMENT (NI) LTD is an active company incorporated on 15 May 2013 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COYLE COURT MANAGEMENT (NI) LTD was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

NI618417

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

62-64 New Row New Row Coleraine, BT52 1EJ,

Previous Addresses

C/O Philip Tweedie & Company 12 Portland Avenue Newtownabbey County Antrim BT36 5EY Northern Ireland
From: 13 August 2015To: 11 January 2018
C/O Hnh Partners Limited 7 Donegall Square West Belfast BT1 6JH
From: 2 February 2015To: 13 August 2015
Murray House Murray Street Belfast Antrim BT1 6DN
From: 15 May 2013To: 2 February 2015
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Oct 18
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TWEEDIE, Philip John Morrison

Active
New Row, ColeraineBT52 1EJ
Secretary
Appointed 22 Oct 2018

JACKSON, Robert

Active
New Row, ColeraineBT52 1EJ
Born November 1990
Director
Appointed 29 Jul 2024

HORWOOD, Wayne Colin

Resigned
7 Donegall Square West, BelfastBT1 6JH
Born April 1975
Director
Appointed 15 May 2013
Resigned 01 Jul 2015

MCCOMBE, David

Resigned
Portland Avenue, NewtownabbeyBT36 5EY
Born May 1983
Director
Appointed 01 Jul 2015
Resigned 11 Jan 2018

MCCOMBE, Stephen Hugh

Resigned
Upper Malone Road, BelfastBT17 9JZ
Born August 1957
Director
Appointed 15 May 2013
Resigned 01 Jul 2015

TWEEDIE, Philip

Resigned
New Row, ColeraineBT52 1EJ
Born May 1966
Director
Appointed 11 Jan 2018
Resigned 29 Jul 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Matt Mcgookin

Ceased
New Row, ColeraineBT52 1EJ
Born January 2017

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 October 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Incorporation Company
15 May 2013
NEWINCIncorporation