Background WavePink WaveYellow Wave

GLENDALE MANOR MANAGEMENT COMPANY LIMITED (NI626809)

GLENDALE MANOR MANAGEMENT COMPANY LIMITED (NI626809) is an active UK company. incorporated on 23 September 2014. with registered office in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLENDALE MANOR MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include HIGGINS, Derek.

Company Number
NI626809
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
8a Society Street, Coleraine, BT52 1LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIGGINS, Derek
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDALE MANOR MANAGEMENT COMPANY LIMITED

GLENDALE MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 September 2014 with the registered office located in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLENDALE MANOR MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

NI626809

LTD Company

Age

11 Years

Incorporated 23 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

8a Society Street Coleraine, BT52 1LA,

Previous Addresses

12 Mill Road Ballyclare BT39 9DY Northern Ireland
From: 16 October 2025To: 16 October 2025
8a Society Street Coleraine BT52 1LA Northern Ireland
From: 30 September 2025To: 16 October 2025
12 Mill Road Ballyclare BT39 9DY Northern Ireland
From: 1 October 2020To: 30 September 2025
37 Main Street Ballyclare Antrim BT39 9AA
From: 2 December 2015To: 1 October 2020
103 Glen Road Maghera Londonderry BT46 5JG
From: 23 September 2014To: 2 December 2015
Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 16
Director Joined
Oct 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HIGGINS, Derek

Active
Main Street, BallyclareBT39 9AA
Born November 1949
Director
Appointed 20 Oct 2016

MCMASTER, Danny

Resigned
Glen Road, MagheraBT46 5JG
Born July 1962
Director
Appointed 23 Sept 2014
Resigned 04 Oct 2016

Persons with significant control

1

Mr Derek Higgins

Active
Main Street, BallyclareBT39 9AA
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
10 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Incorporation Company
23 September 2014
NEWINCIncorporation