Background WavePink WaveYellow Wave

ERIN COURT MANAGEMENT COMPANY LIMITED (NI673824)

ERIN COURT MANAGEMENT COMPANY LIMITED (NI673824) is an active UK company. incorporated on 30 October 2020. with registered office in Limavady. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ERIN COURT MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include ALLEN, Jason, FERGUSON, Paul, YOUNG, Matthew John.

Company Number
NI673824
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
11 Irish Green Street, Limavady, BT49 9AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLEN, Jason, FERGUSON, Paul, YOUNG, Matthew John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIN COURT MANAGEMENT COMPANY LIMITED

ERIN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 October 2020 with the registered office located in Limavady. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ERIN COURT MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

NI673824

LTD Company

Age

5 Years

Incorporated 30 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

11 Irish Green Street Limavady, BT49 9AA,

Previous Addresses

146 High Street Holywood Down BT18 9HS United Kingdom
From: 30 October 2020To: 17 October 2022
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Sept 21
New Owner
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Nov 23
Director Joined
Dec 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALLEN, Jason

Active
Irish Green Street, LimavadyBT49 9AA
Born November 1970
Director
Appointed 18 Dec 2023

FERGUSON, Paul

Active
Irish Green Street, LimavadyBT49 9AA
Born September 1966
Director
Appointed 28 Nov 2023

YOUNG, Matthew John

Active
Irish Green Street, LimavadyBT49 9AA
Born July 1989
Director
Appointed 14 Sept 2021

COCHRANE, Christopher

Resigned
HolywoodBT18 9HS
Born December 1988
Director
Appointed 30 Oct 2020
Resigned 14 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew John Young

Active
Irish Green Street, LimavadyBT49 9AA
Born July 1989

Nature of Control

Significant influence or control
Notified 14 Sept 2021

Mr Christopher Cochrane

Ceased
HolywoodBT18 9HS
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Incorporation Company
30 October 2020
NEWINCIncorporation