Background WavePink WaveYellow Wave

CRAWFORDSBURN BROW MANAGEMENT COMPANY LIMITED (NI654115)

CRAWFORDSBURN BROW MANAGEMENT COMPANY LIMITED (NI654115) is an active UK company. incorporated on 2 July 2018. with registered office in Templepatrick. The company operates in the Real Estate Activities sector, engaged in residents property management. CRAWFORDSBURN BROW MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CHICK, David Winston, DAVIS, Robert James.

Company Number
NI654115
Status
active
Type
ltd
Incorporated
2 July 2018
Age
7 years
Address
C/O Colemans Garden Centre Ltd, Templepatrick, BT39 0BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHICK, David Winston, DAVIS, Robert James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORDSBURN BROW MANAGEMENT COMPANY LIMITED

CRAWFORDSBURN BROW MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 July 2018 with the registered office located in Templepatrick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRAWFORDSBURN BROW MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

NI654115

LTD Company

Age

7 Years

Incorporated 2 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road Templepatrick, BT39 0BJ,

Previous Addresses

2nd Floor Murray's Exchange 1 Linfield Road Belfast BT12 5DR United Kingdom
From: 2 July 2018To: 21 April 2020
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Capital Reduction
Jun 19
Share Buyback
Jun 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHICK, David Winston

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born September 1941
Director
Appointed 02 Jul 2018

DAVIS, Robert James

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born March 1948
Director
Appointed 02 Jul 2018

Persons with significant control

2

Mr David Winston Chick

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2018

Mr Robert James Davis

Active
6 Old Ballyclare Road, TemplepatrickBT39 0BJ
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 June 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 June 2019
SH06Cancellation of Shares
Resolution
7 June 2019
RESOLUTIONSResolutions
Incorporation Company
2 July 2018
NEWINCIncorporation