Northland Road Management Company Ltd LIMAVADY


Northland Road Management Company started in year 2004 as Private Limited Company with registration number NI053170. The Northland Road Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Limavady at Limavady Business Park Bwest. Postal code: BT49 0QT.

There is a single director in the company at the moment - John Q., appointed on 18 March 2016. In addition, a secretary was appointed - Amanda K., appointed on 22 November 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Northland Road Management Company Ltd Address / Contact

Office Address Limavady Business Park Bwest
Office Address2 89 Dowland Road
Town Limavady
Post code BT49 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI053170
Date of Incorporation Sat, 4th Dec 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Amanda K.

Position: Secretary

Appointed: 22 November 2016

John Q.

Position: Director

Appointed: 18 March 2016

Nicholas O.

Position: Director

Appointed: 22 January 2014

Resigned: 20 March 2015

Billy M.

Position: Director

Appointed: 22 January 2014

Resigned: 01 October 2015

Michael T.

Position: Director

Appointed: 06 February 2009

Resigned: 22 January 2014

John T.

Position: Director

Appointed: 06 February 2009

Resigned: 22 January 2014

Secretary Services Ltd

Position: Corporate Secretary

Appointed: 03 July 2006

Resigned: 22 January 2014

Seamus M.

Position: Director

Appointed: 04 December 2004

Resigned: 06 February 2009

Seamus M.

Position: Director

Appointed: 04 December 2004

Resigned: 06 February 2009

Dorothy K.

Position: Secretary

Appointed: 04 December 2004

Resigned: 03 December 2004

Michael W.

Position: Secretary

Appointed: 03 December 2004

Resigned: 03 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth26262626     
Balance Sheet
Net Assets Liabilities   262626262626
Cash Bank In Hand26262626     
Net Assets Liabilities Including Pension Asset Liability26262626     
Reserves/Capital
Shareholder Funds26262626     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   262626262626
Number Shares Allotted 2626262626262626
Par Value Share 11111111
Share Capital Allotted Called Up Paid26262626     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Dormant company accounts made up to December 31, 2022
filed on: 16th, March 2023
Free Download (2 pages)

Company search

Advertisements