UKBizDB.co.uk

15A NEWRY STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 15a Newry Street Limited. The company was founded 14 years ago and was given the registration number 07090498. The firm's registered office is in HOLYHEAD. You can find them at 15a Newry Street, , Holyhead, Anglesey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:15A NEWRY STREET LIMITED
Company Number:07090498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2009
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15a Newry Street, Holyhead, Anglesey, LL65 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 15a Newry Street, Holyhead, United Kingdom, LL65 1HP

Secretary12 April 2011Active
Flat 4, 15a Newry Street, Holyhead, Uk, LL65 1HP

Director12 April 2011Active
15a, Flat 2, Newry Street, Holyhead, United Kingdom, LL65 1HP

Director30 March 2012Active
Flat 1, 15a Newry Street, Holyhead, Uk, LL65 1HP

Director12 April 2011Active
Glenross House, Lisnarick, Irvinestown, Northern Ireland,

Secretary01 November 2010Active
Flat 3 15a, Newry Street, Holyhead, United Kingdom, LL65 1HP

Director12 April 2011Active
Flat 2 15a, Newry Street, Holyhead, United Kingdom, LL65 1HP

Director12 April 2011Active
10, Helena Place, London, E9 7NJ

Director30 November 2009Active
23, East Bridge Street, Enniskillen, Uk,

Director01 November 2010Active
23, East Bridge Street, Enniskillen, Uk,

Director01 November 2010Active

People with Significant Control

Ms Karen Elaine Comer
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 15a Newry Street, Holyhead, United Kingdom, LL65 1HP
Nature of control:
  • Significant influence or control
Mr Paul Andrew Anslow
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:6 Claremont Buildings, Claremont Bank, Shrewsbury, United Kingdom, SY1 1RJ
Nature of control:
  • Significant influence or control
Mrs Virginia Ellen Hickman
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:15a, Newry Street, Holyhead, United Kingdom, LL65 1HP
Nature of control:
  • Significant influence or control
Ms Samantha Johnson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 15a Newry Street, Holyhead, United Kingdom, LL65 1HP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Gazette

Gazette filings brought up to date.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type dormant.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Accounts with accounts type dormant.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type dormant.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.