ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fountain Court Services Limited

Fountain Court Services Limited is a dormant company incorporated on 22 March 2005 with the registered office located in Coleraine, County Derry / Londonderry. Fountain Court Services Limited was registered 20 years ago.
Status
Dormant
Dormant since incorporation
Company No
NI054401
Private limited company
Northern Ireland Company
Age
20 years
Incorporated 22 March 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (7 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
8a Society Street
Coleraine
BT52 1LA
Northern Ireland
Same address for the past 7 years
Telephone
0160641580
Email
Unreported
Website
People
Officers
4
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in Feb 1972
Director • British • Managing Director • Lives in Northern Ireland • Born in Jul 1952
Director • British • Lives in Northern Ireland • Born in Nov 1949
Secretary • British
Mr Samuel McNeill
PSC • British • Lives in Northern Ireland • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Andena Grange Management Limited
Derek Higgins and Mary Isobel Higgins are mutual people.
Active
Forge Apartments Management Company Limited
Mary Isobel Higgins and Derek Higgins are mutual people.
Active
269 Ballymoney Road Management Company Limited
Mary Isobel Higgins and Derek Higgins are mutual people.
Active
Main Street (Tobermore) Management Company Limited
Mary Isobel Higgins and Derek Higgins are mutual people.
Active
Hollyburn Management Limited
Mary Isobel Higgins and Katrina Denise Brown are mutual people.
Active
R.H.K.Davidson & Co.(Coleraine) Limited
Drummond Davidson is a mutual person.
Active
Oriel Court Apartments Limited
Katrina Denise Brown is a mutual person.
Active
Village Green Residents Limited
Mary Isobel Higgins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Derek Higgins Appointed
16 Days Ago on 17 Oct 2025
Confirmation Submitted
7 Months Ago on 13 Mar 2025
Drummond Davidson Resigned
8 Months Ago on 19 Feb 2025
Mrs Katrina Denise Brown Appointed
8 Months Ago on 10 Feb 2025
Dormant Accounts Submitted
10 Months Ago on 23 Dec 2024
Samuel Mcneill (PSC) Appointed
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Mar 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 2 Jan 2024
Confirmation Submitted
2 Years 7 Months Ago on 13 Mar 2023
Dormant Accounts Submitted
2 Years 10 Months Ago on 21 Dec 2022
Get Credit Report
Discover Fountain Court Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Derek Higgins as a director on 17 October 2025
Submitted on 17 Oct 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 13 Mar 2025
Termination of appointment of Drummond Davidson as a director on 19 February 2025
Submitted on 19 Feb 2025
Appointment of Mrs Katrina Denise Brown as a director on 10 February 2025
Submitted on 11 Feb 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 23 Dec 2024
Resolutions
Submitted on 19 Apr 2024
Statement of capital following an allotment of shares on 28 March 2024
Submitted on 17 Apr 2024
Withdrawal of a person with significant control statement on 16 April 2024
Submitted on 16 Apr 2024
Notification of Samuel Mcneill as a person with significant control on 28 March 2024
Submitted on 16 Apr 2024
Confirmation statement made on 12 March 2024 with no updates
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year