UKBizDB.co.uk

6 & 6A ROSETTA PARK APARTMENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 6 & 6a Rosetta Park Apartments Management Company Limited. The company was founded 17 years ago and was given the registration number NI064350. The firm's registered office is in BELFAST. You can find them at 54 Belmont Road, , Belfast, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:6 & 6A ROSETTA PARK APARTMENTS MANAGEMENT COMPANY LIMITED
Company Number:NI064350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2007
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:54 Belmont Road, Belfast, BT4 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valley Business Centre, C/O Dpfm Ltd, 67 Church Road, Newtownabbey, United Kingdom, BT36 7LS

Secretary01 March 2022Active
6, Rosetta Park, Belfast, Northern Ireland, BT6 0DJ

Director07 May 2019Active
432-434 Ormeau Road, Belfast, Belfast,

Secretary27 April 2007Active
54, Belmont Road, Belfast, Northern Ireland, BT4 2AN

Secretary07 February 2011Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary27 April 2007Active
54, Belmont Road, Belfast, Northern Ireland, BT4 2AN

Director15 May 2012Active
54, Belmont Road, Belfast, BT4 2AN

Director12 January 2019Active
16 Watermeade Park, Greyabbey, Newtownards, BT22 2XD

Director03 September 2008Active
54, Belmont Road, Belfast, BT4 2AN

Director12 August 2013Active
54, Belmont Road, Belfast, Northern Ireland, BT4 2AN

Director12 November 2010Active
54, Belmont Road, Belfast, BT4 2AN

Director06 October 2018Active
432-434 Ormeau Road, Belfast, BT7 3HY

Director27 April 2007Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director27 April 2007Active

People with Significant Control

Mr Terry Dalzell
Notified on:01 March 2022
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Valley Business Centre, C/O Dpfm Ltd, Newtownabbey, United Kingdom, BT36 7LS
Nature of control:
  • Significant influence or control
Mr Aaron James Mckinney
Notified on:01 January 2018
Status:Active
Date of birth:January 1977
Nationality:British
Address:54, Belmont Road, Belfast, BT4 2AN
Nature of control:
  • Significant influence or control
Mr Aaron James Mckinney
Notified on:07 January 2017
Status:Active
Date of birth:January 1977
Nationality:British
Address:54, Belmont Road, Belfast, BT4 2AN
Nature of control:
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Accounts

Change account reference date company previous shortened.

Download
2022-07-13Gazette

Gazette filings brought up to date.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-07-07Officers

Appoint person secretary company with name date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Officers

Termination secretary company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.