Rathmore Property Management Ltd ANTRIM


Founded in 1998, Rathmore Property Management, classified under reg no. NI034895 is an active company. Currently registered at 64a Rathmore Road BT41 2HX, Antrim the company has been in the business for twenty six years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

There is a single director in the company at the moment - William M., appointed on 1 October 2007. In addition, a secretary was appointed - Alison M., appointed on 10 January 2007. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William M. who worked with the the company until 1 October 2007.

Rathmore Property Management Ltd Address / Contact

Office Address 64a Rathmore Road
Office Address2 Dunadry
Town Antrim
Post code BT41 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI034895
Date of Incorporation Tue, 29th Sep 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

William M.

Position: Director

Appointed: 01 October 2007

Alison M.

Position: Secretary

Appointed: 10 January 2007

Kerri M.

Position: Director

Appointed: 01 February 2007

Resigned: 01 October 2007

William M.

Position: Secretary

Appointed: 29 September 1998

Resigned: 01 October 2007

Ian B.

Position: Director

Appointed: 29 September 1998

Resigned: 01 October 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Alistair M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Graeme M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Alistair M.

Notified on 29 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Graeme M.

Notified on 29 September 2022
Nature of control: 25-50% voting rights
25-50% shares

William M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand7 9026 49117 29215 91119 90641 7954 239
Current Assets8 4636 49117 90716 81221 87641 7934 238
Debtors561 615901898-2-1
Net Assets Liabilities-89 015-76 397-61 451-47 467-33 804-15 030-449
Other Debtors  614902   
Property Plant Equipment  1209060301
Total Inventories    1 072  
Other
Accumulated Depreciation Impairment Property Plant Equipment315 345375405435464
Bank Borrowings Overdrafts32 14124 02716 2368 2598 56699-4 199
Corporation Tax Payable3 3642 8083 3893 1803 2124 3393 368
Creditors32 63625 07217 2818 259247 740238 209191 477
Fixed Assets  192 120192 090192 060192 030192 001
Increase From Depreciation Charge For Year Property Plant Equipment   30303029
Investment Property192 000192 000192 000192 000192 000192 000192 000
Investment Property Fair Value Model  192 000192 000192 000192 000 
Net Current Assets Liabilities-248 379-243 325-236 290-231 298-225 86431 149-973
Other Creditors4951 0451 045236 332235 962238 209191 477
Other Taxation Social Security Payable 113   1 0051 884
Property Plant Equipment Gross Cost315 465465465465 
Total Assets Less Current Liabilities-56 379-51 325-44 170-39 208-33 804223 179191 028
Trade Debtors Trade Receivables  1-1   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 6th, November 2023
Free Download (10 pages)

Company search

Advertisements