WHITETHORN LANE MANAGEMENT LIMITED
BALLYCLARE


Company number NI042019
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address 61A MAIN STREET, BALLYCLARE, NORTHERN IRELAND, BT39 9AA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 20 April 2017; Registered office address changed from Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP to C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD on 8 December 2016; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of WHITETHORN LANE MANAGEMENT LIMITED are www.whitethornlanemanagement.co.uk, and www.whitethorn-lane-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Whitethorn Lane Management Limited is a Private Limited Company. The company registration number is NI042019. Whitethorn Lane Management Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Whitethorn Lane Management Limited is 61a Main Street Ballyclare Northern Ireland Bt39 9aa. . GORDON, Christopher is a Secretary of the company. COSGROVE, Millicent Christabel is a Director of the company. STAERKE, Michelle is a Director of the company. Secretary KANE, Geraldine has been resigned. Secretary PHILPOTT, Norman Samuel has been resigned. Secretary WRAY, Arthur Herbert has been resigned. Director CARROTNERS, Ann has been resigned. Director HARPER, Colin has been resigned. Director KANE, Michael Joseph has been resigned. Director LAW, David William Scott has been resigned. Director PHILPOTT, Norman Samuel has been resigned. Director VERNON, Judith has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GORDON, Christopher
Appointed Date: 20 February 2013

Director
COSGROVE, Millicent Christabel
Appointed Date: 20 December 2012
47 years old

Director
STAERKE, Michelle
Appointed Date: 20 December 2012
43 years old

Resigned Directors

Secretary
KANE, Geraldine
Resigned: 20 February 2013
Appointed Date: 03 March 2008

Secretary
PHILPOTT, Norman Samuel
Resigned: 14 November 2007
Appointed Date: 27 November 2001

Secretary
WRAY, Arthur Herbert
Resigned: 03 March 2008
Appointed Date: 26 March 2007

Director
CARROTNERS, Ann
Resigned: 17 October 2012
Appointed Date: 26 March 2007
62 years old

Director
HARPER, Colin
Resigned: 04 May 2010
Appointed Date: 26 February 2007
73 years old

Director
KANE, Michael Joseph
Resigned: 18 November 2008
Appointed Date: 29 February 2008
56 years old

Director
LAW, David William Scott
Resigned: 26 March 2007
Appointed Date: 27 November 2001
56 years old

Director
PHILPOTT, Norman Samuel
Resigned: 14 November 2007
Appointed Date: 27 November 2001
68 years old

Director
VERNON, Judith
Resigned: 02 October 2009
Appointed Date: 26 March 2007
45 years old

Persons With Significant Control

Mr Christopher Herbert Gordon
Notified on: 27 November 2016
50 years old
Nature of control: Has significant influence or control

WHITETHORN LANE MANAGEMENT LIMITED Events

20 Apr 2017
Registered office address changed from C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 20 April 2017
08 Dec 2016
Registered office address changed from Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP to C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD on 8 December 2016
30 Nov 2016
Confirmation statement made on 27 November 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 76

...
... and 58 more events
27 Nov 2001
Incorporation
27 Nov 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Nov 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Nov 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Nov 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.