Background WavePink WaveYellow Wave

COTTON MOUNT MANAGEMENT COMPANY LIMITED (NI645787)

COTTON MOUNT MANAGEMENT COMPANY LIMITED (NI645787) is an active UK company. incorporated on 15 May 2017. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. COTTON MOUNT MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include GORDON, Christopher Herbert, MOULDS, Craig.

Company Number
NI645787
Status
active
Type
ltd
Incorporated
15 May 2017
Age
8 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORDON, Christopher Herbert, MOULDS, Craig
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTON MOUNT MANAGEMENT COMPANY LIMITED

COTTON MOUNT MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 2017 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COTTON MOUNT MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

NI645787

LTD Company

Age

8 Years

Incorporated 15 May 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare County Antrim BT39 9AA Northern Ireland
From: 28 November 2017To: 1 December 2020
Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP
From: 15 May 2017To: 28 November 2017
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Funding Round
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Jul 22
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GORDON, Christopher Herbert

Active
Main Street, BallyclareBT39 9AA
Born July 1975
Director
Appointed 28 Nov 2017

MOULDS, Craig

Active
Hillhead Road, BallyclareBT39 9DS
Born October 1983
Director
Appointed 28 Jun 2022

JENKINS, Cheryl Victoria

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born October 1972
Director
Appointed 15 May 2017
Resigned 28 Nov 2017

MACCORKELL, Ian James

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964
Director
Appointed 15 May 2017
Resigned 28 Nov 2017

Persons with significant control

2

Mr Ian James Maccorkell

Active
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2017

Mrs Cheryl Victoria Jenkins

Active
8-10 Longstone Street, LisburnBT28 1TP
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
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
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Incorporation Company
15 May 2017
NEWINCIncorporation