Background WavePink WaveYellow Wave

WELLINGTON MANAGEMENT MAGHABERRY LTD (NI644682)

WELLINGTON MANAGEMENT MAGHABERRY LTD (NI644682) is an active UK company. incorporated on 21 March 2017. with registered office in Limavady. The company operates in the Real Estate Activities sector, engaged in residents property management. WELLINGTON MANAGEMENT MAGHABERRY LTD has been registered for 9 years. Current directors include COULTER, Philip Robert, COULTER, Valerie Elizabeth, JENKINS, Cheryl Victoria and 1 others.

Company Number
NI644682
Status
active
Type
ltd
Incorporated
21 March 2017
Age
9 years
Address
Limavady Business Park, Bwest,, Limavady, BT49 0HR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COULTER, Philip Robert, COULTER, Valerie Elizabeth, JENKINS, Cheryl Victoria, MACCORKELL, Ian James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON MANAGEMENT MAGHABERRY LTD

WELLINGTON MANAGEMENT MAGHABERRY LTD is an active company incorporated on 21 March 2017 with the registered office located in Limavady. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELLINGTON MANAGEMENT MAGHABERRY LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

NI644682

LTD Company

Age

9 Years

Incorporated 21 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Limavady Business Park, Bwest, 89 Dowland Road Limavady, BT49 0HR,

Previous Addresses

Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP
From: 21 March 2017To: 16 May 2023
Timeline

44 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
May 17
Funding Round
May 17
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Dec 19
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Feb 26
41
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

KERSHAW, Heather Amanda

Active
89 Dowland Road, LimavadyBT49 0HR
Secretary
Appointed 10 Jun 2019

COULTER, Philip Robert

Active
8-10 Longstone Street, LisburnBT28 1TP
Born March 1958
Director
Appointed 21 Mar 2017

COULTER, Valerie Elizabeth

Active
8-10 Longstone Street, LisburnBT28 1TP
Born January 1959
Director
Appointed 21 Mar 2017

JENKINS, Cheryl Victoria

Active
89 Dowland Road, LimavadyBT49 0HR
Born October 1972
Director
Appointed 01 May 2017

MACCORKELL, Ian James

Active
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964
Director
Appointed 21 Mar 2017

LEWIS, Robert Joseph

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born October 1984
Director
Appointed 21 Mar 2017
Resigned 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

64

Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Incorporation Company
21 March 2017
NEWINCIncorporation