Background WavePink WaveYellow Wave

MILLVIEW MEADOW MANAGEMENT COMPANY LIMITED (NI643779)

MILLVIEW MEADOW MANAGEMENT COMPANY LIMITED (NI643779) is an active UK company. incorporated on 9 February 2017. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLVIEW MEADOW MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include GORDON, Christopher Herbert, MARTIN, Marie.

Company Number
NI643779
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORDON, Christopher Herbert, MARTIN, Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLVIEW MEADOW MANAGEMENT COMPANY LIMITED

MILLVIEW MEADOW MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 February 2017 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLVIEW MEADOW MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

NI643779

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

42 Queen Street Belfast BT1 6HL Northern Ireland
From: 9 February 2017To: 11 March 2021
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 21
Director Joined
Oct 23
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 26 Feb 2021

GORDON, Christopher Herbert

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975
Director
Appointed 26 Feb 2021

MARTIN, Marie

Active
Hillhead Road, BallyclareBT39 9DS
Born September 1954
Director
Appointed 24 Oct 2023

HORWOOD, Wayne Colin

Resigned
Hillhead Road, BallyclareBT39 9DS
Born April 1975
Director
Appointed 09 Feb 2017
Resigned 26 Jan 2026

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 18 Feb 2026

Mr Wayne Colin Horwood

Ceased
Hillhead Road, BallyclareBT39 9DS
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2017
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 February 2017
NEWINCIncorporation