Antrim County Investment Managers Limited

General information

Name:

Antrim County Investment Managers Ltd

Office Address:

28-30 Thomas Street Ballymena BT43 6AY Co Antrim

Number: NI020714

Incorporation date: 1987-07-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Antrim County Investment Managers came into being in 1987 as a company enlisted under no NI020714, located at BT43 6AY Co Antrim at 28-30 Thomas Street. The company has been in business for thirty seven years and its current state is active. This business's registered with SIC code 68320 which stands for Management of real estate on a fee or contract basis. The most recent annual accounts describe the period up to June 30, 2022 and the most recent annual confirmation statement was released on January 12, 2023.

In order to satisfy their customer base, this specific limited company is being taken care of by a number of three directors who are Kenneth C., John S. and Douglas G.. Their constant collaboration has been of pivotal use to the limited company since 1987. In order to find professional help with legal documentation, the limited company has been utilizing the skills of John S. as a secretary since the appointment on 1987-07-17.

Financial data based on annual reports

Company staff

Kenneth C.

Role: Director

Appointed: 17 July 1987

Latest update: 16 April 2024

John S.

Role: Director

Appointed: 17 July 1987

Latest update: 16 April 2024

John S.

Role: Secretary

Appointed: 17 July 1987

Latest update: 16 April 2024

Douglas G.

Role: Director

Appointed: 17 July 1987

Latest update: 16 April 2024

People with significant control

Executives with significant control over this firm are: Kenneth C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Douglas G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kenneth C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Douglas G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 14 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 14 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 5 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 5 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 9th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015

Name:

John C Stewart & Co Ltd

Address:

Suite 5 Ormeau House 91 - 97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

Accountant/Auditor,
2016

Name:

Cleaver Black Ltd

Address:

Suite 5 Ormeau House 91 - 97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
36
Company Age

Similar companies nearby

Closest companies