UKBizDB.co.uk

ABBEYDENE COURT APARTMENTS LIMITED

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

This company is commonly known as Abbeydene Court Apartments Limited. The company was founded 28 years ago and was given the registration number NI029926. The firm's registered office is in CO ANTRIM. You can find them at 10 Governors Place, Carrickfergus, Co Antrim, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ABBEYDENE COURT APARTMENTS LIMITED
Company Number:NI029926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1995
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:10 Governors Place, Carrickfergus, Co Antrim, BT38 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1c, The Square, Ballyclare, Northern Ireland, BT39 9BB

Secretary13 February 2019Active
16 Abbeydene Manor, Newtownabbey, BT37 9JQ

Director16 August 2007Active
1c, The Square, Ballyclare, Northern Ireland, BT39 9BB

Director13 February 2019Active
1c, The Square, Ballyclare, Northern Ireland, BT39 9BB

Director13 February 2019Active
15 Abbeydene Manor, Newtownabbey, BT37 9JQ

Secretary11 September 1995Active
14 Abbeydene Manor, Newtownabbey, BT39 7JQ

Secretary16 August 2005Active
16 Abbeydene Court, Shore Road, Newtownabbey, BT379JQ

Secretary11 September 1995Active
Abbeydene Court Apartments, Belfast, Co.Antrim, BT37 9JQ

Secretary30 September 2005Active
10 Governors Place, Carrickfergus, Co Antrim, BT38 7BN

Director06 September 2004Active
17 Abbeydene Manor, Shore Road, Newtownabbey, BT37 9JQ

Director19 September 2004Active
16 Abbeydene Court, Shore Road, Newtownabbey, BT37 9JQ

Director08 September 1999Active
24 Beechmount Road, Clontonacallly, Carryduff, BT8 8AD

Director11 September 1995Active
19 Beechmount Road, Carryduff, Belfast, BT8 8AD

Director11 September 1995Active
Apartment 14, Abbeydene Court, Shore Road, Newtownabbey, BT37 9JQ

Director13 September 2000Active
29 Tweskard Avenue, Belfast, BT4 2JZ

Director09 November 2003Active
Apartment 18, Abbeydene Manor, Newtownabbey, BT37 9JQ

Director08 September 1999Active
Apt14 Abbeydene Manor, Newtownabbey, Co Antrim, BT37 9JQ

Director01 September 2004Active
14 Old Shore Road, Troopers Lane, Carrickfergus, BT38 8PF

Director11 September 1995Active
20 Clonevin Park, Lisburn, BT28 3BL

Director08 September 1999Active

People with Significant Control

Mr George Herbert Storey
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:Northern Ireland
Address:1c, The Square, Ballyclare, Northern Ireland, BT39 9BB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Appoint person secretary company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.