Background WavePink WaveYellow Wave

EMERSON'S MILL MANAGEMENT COMPANY LIMITED (NI642708)

EMERSON'S MILL MANAGEMENT COMPANY LIMITED (NI642708) is an active UK company. incorporated on 14 December 2016. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. EMERSON'S MILL MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include GORDON, Christopher Herbert.

Company Number
NI642708
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORDON, Christopher Herbert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERSON'S MILL MANAGEMENT COMPANY LIMITED

EMERSON'S MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 2016 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EMERSON'S MILL MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

NI642708

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 11 January 2018To: 1 December 2020
50 Bedford Street Belfast BT2 7FW
From: 14 December 2016To: 11 January 2018
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 16 Apr 2018

GORDON, Christopher Herbert

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975
Director
Appointed 15 Dec 2022

DIXON, Daniel James

Resigned
Bedford Street, BelfastBT2 7FW
Born June 1973
Director
Appointed 14 Dec 2016
Resigned 15 Dec 2022

MCKEEVER, Gerald Karl

Resigned
Bedford Street, BelfastBT2 7FW
Born October 1958
Director
Appointed 14 Dec 2016
Resigned 15 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Herbert Gordon

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 16 Dec 2025
Bedford Street, BelfastBT2 7FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Ceased 16 Dec 2025
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Incorporation Company
14 December 2016
NEWINCIncorporation