Background WavePink WaveYellow Wave

MOYLAGH MEADOWS MANAGEMENT LIMITED (NI645847)

MOYLAGH MEADOWS MANAGEMENT LIMITED (NI645847) is an active UK company. incorporated on 17 May 2017. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management. MOYLAGH MEADOWS MANAGEMENT LIMITED has been registered for 8 years. Current directors include BROWN, Katrina Denise.

Company Number
NI645847
Status
active
Type
ltd
Incorporated
17 May 2017
Age
8 years
Address
C/O Brackenwood, Coleraine, BT52 1LA
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
M

MOYLAGH MEADOWS MANAGEMENT LIMITED

MOYLAGH MEADOWS MANAGEMENT LIMITED is an active company incorporated on 17 May 2017 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOYLAGH MEADOWS MANAGEMENT LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

NI645847

LTD Company

Age

8 Years

Incorporated 17 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 January 2026 (3 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

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

C/O Brackenwood 8a Society Street Coleraine, BT52 1LA,

Previous Addresses

10 Craigavon Road Fintona Co. Tyrone BT78 2BN United Kingdom
From: 17 May 2017To: 27 November 2019
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROWN, Katrina Denise

Active
8a Society Street, ColeraineBT52 1LA
Born February 1972
Director
Appointed 05 Dec 2019

COCHRANE, Mark Frederick

Resigned
8a Society Street, ColeraineBT52 1LA
Born September 1974
Director
Appointed 17 May 2017
Resigned 19 Feb 2020

COCHRANE, Neville Thomas

Resigned
8a Society Street, ColeraineBT52 1LA
Born February 1972
Director
Appointed 17 May 2017
Resigned 19 Feb 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Neville Thomas Cochrane

Ceased
8a Society Street, ColeraineBT52 1LA
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2017
Ceased 05 Dec 2019

Mr Mark Frederick Cochrane

Ceased
8a Society Street, ColeraineBT52 1LA
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2017
Ceased 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Incorporation Company
17 May 2017
NEWINCIncorporation