Background WavePink WaveYellow Wave

FARM LODGE MANAGEMENT COMPANY LIMITED (NI645806)

FARM LODGE MANAGEMENT COMPANY LIMITED (NI645806) is an active UK company. incorporated on 16 May 2017. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. FARM LODGE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BROWN, Katrina Denise.

Company Number
NI645806
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
12 Mill Road, Ballyclare, BT39 9DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Katrina Denise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM LODGE MANAGEMENT COMPANY LIMITED

FARM LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 May 2017 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARM LODGE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

NI645806

LTD Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

37 Main Street Ballyclare BT39 9AA Northern Ireland
From: 29 May 2019To: 2 June 2020
C15 67 Church Road Newtownabbey BT36 7LS Northern Ireland
From: 25 May 2018To: 29 May 2019
22 Callender Street Belfast Co. Antrim BT1 5BU United Kingdom
From: 16 May 2017To: 25 May 2018
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
New Owner
Dec 18
Director Joined
May 19
Owner Exit
Aug 24
Director Left
Aug 24
New Owner
Sept 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROWN, Katrina Denise

Active
Main Street, BallyclareBT39 9AA
Born February 1972
Director
Appointed 29 May 2019

GILLILAND, Andrea Lynn

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Born June 1985
Director
Appointed 25 May 2018
Resigned 29 May 2019

STEWART, John Howard

Resigned
67 Church Road, NewtownabbeyBT36 7LS
Born October 1963
Director
Appointed 16 May 2017
Resigned 25 May 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Katrina Denise Brown

Active
Mill Road, BallyclareBT39 9DY
Born February 1972

Nature of Control

Significant influence or control
Notified 29 May 2019

Mrs Andrea Lynn Gilliland

Ceased
Mill Road, BallyclareBT39 9DY
Born June 1985

Nature of Control

Significant influence or control
Notified 01 May 2018
Ceased 29 May 2019

Mr John Howard Stewart

Ceased
67 Church Road, NewtownabbeyBT36 7LS
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2017
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Incorporation Company
16 May 2017
NEWINCIncorporation