Background WavePink WaveYellow Wave

HALFTOWN MANAGEMENT COMPANY LIMITED (NI667537)

HALFTOWN MANAGEMENT COMPANY LIMITED (NI667537) is an active UK company. incorporated on 6 February 2020. with registered office in Carrickfergus. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. HALFTOWN MANAGEMENT COMPANY LIMITED has been registered for 6 years.

Company Number
NI667537
Status
active
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
Oak Property Block Management Ltd, Carrickfergus, BT38 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALFTOWN MANAGEMENT COMPANY LIMITED

HALFTOWN MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 February 2020 with the registered office located in Carrickfergus. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. HALFTOWN MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000, 99999)

Status

active

Active since 6 years ago

Company No

NI667537

LTD Company

Age

6 Years

Incorporated 6 February 2020

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 24 November 2025 (5 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Oak Property Block Management Ltd 2 Market Place Carrickfergus, BT38 7AW,

Previous Addresses

Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP
From: 6 February 2020To: 11 February 2025
Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Dec 25
18
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KANE, Geraldine

Active
2 Market Place, CarrickfergusBT38 7AW
Secretary
Appointed 11 Feb 2025

JENKINS, Cheryl Victoria

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born October 1972
Director
Appointed 06 Feb 2020
Resigned 11 Feb 2025

MACCORKELL, Ian James

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964
Director
Appointed 06 Feb 2020
Resigned 11 Feb 2025

REID, Stephen James

Resigned
2 Market Place, CarrickfergusBT38 7AW
Born September 1978
Director
Appointed 11 Feb 2025
Resigned 03 Dec 2025

Persons with significant control

2

0 Active
2 Ceased

Mrs Cheryl Jenkins

Ceased
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 06 Feb 2020
Ceased 11 Feb 2025

Mr Ian James Maccorkell

Ceased
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 06 Feb 2020
Ceased 11 Feb 2025
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
23 April 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Incorporation Company
6 February 2020
NEWINCIncorporation