Ardmore Court Management Number 2 Limited HOLYWOOD


Founded in 2016, Ardmore Court Management Number 2, classified under reg no. NI641946 is an active company. Currently registered at 48 Rhanbuoy Park BT18 0DU, Holywood the company has been in the business for 8 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 23rd November 2021.

The firm has 2 directors, namely Joseph G., Robert M.. Of them, Joseph G., Robert M. have been with the company the longest, being appointed on 6 September 2021. As of 26 April 2024, there was 1 ex director - Duncan K.. There were no ex secretaries.

Ardmore Court Management Number 2 Limited Address / Contact

Office Address 48 Rhanbuoy Park
Town Holywood
Post code BT18 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI641946
Date of Incorporation Fri, 4th Nov 2016
Industry Residents property management
End of financial Year 30th November
Company age 8 years old
Account next due date Thu, 31st Aug 2023 (239 days after)
Account last made up date Tue, 23rd Nov 2021
Next confirmation statement due date Wed, 4th Oct 2023 (2023-10-04)
Last confirmation statement dated Tue, 20th Sep 2022

Company staff

Joseph G.

Position: Director

Appointed: 06 September 2021

Robert M.

Position: Director

Appointed: 06 September 2021

Duncan K.

Position: Director

Appointed: 04 November 2016

Resigned: 06 September 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Joseph G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Duncan K., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph G.

Notified on 6 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 6 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Duncan K.

Notified on 4 November 2016
Ceased on 6 September 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302020-11-302021-11-232021-11-302022-11-302023-11-30
Balance Sheet
Net Assets Liabilities222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222
Number Shares Allotted2 2 22
Par Value Share1 1 11

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 17th January 2024. New Address: PO Box BT18 0PZ 9 Ardmore Court 9 Ardmore Court Holywood Co Down BT18 0PZ. Previous address: 48 Rhanbuoy Park Holywood BT18 0DU Northern Ireland
filed on: 17th, January 2024
Free Download (1 page)

Company search