UKBizDB.co.uk

ACREFIELD PROPERTIES MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Acrefield Properties Management Company Limited. The company was founded 18 years ago and was given the registration number NI058592. The firm's registered office is in BELFAST. You can find them at 143 Royal Avenue, , Belfast, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ACREFIELD PROPERTIES MANAGEMENT COMPANY LIMITED
Company Number:NI058592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2006
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:143 Royal Avenue, Belfast, Northern Ireland, BT1 1FH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143, Royal Avenue, 3rd Floor Cathedral Chambers, Belfast, Northern Ireland, BT1 1FH

Corporate Secretary14 November 2011Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director01 April 2022Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director30 November 2022Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director30 July 2021Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director10 January 2018Active
30 Ballygowan Road, Hillsborough, County Down, BT26 6EU

Secretary17 January 2007Active
Briarlodge, Baltrashna, Ashbourne,

Secretary22 March 2006Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director21 April 2009Active
Scottish Provident Building, 7 Donegal Square West, Belfast, Northern Ireland, BT1 6JH

Director29 April 2009Active
29 Holywell, Upper Kilmacud, Dublin 14,

Director22 March 2006Active
Coolmine, Saggart, Co Dublin,

Director01 May 2007Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director21 April 2009Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director07 January 2014Active
Briar Lodge, Baltrasna, Ashbourne,

Director22 March 2006Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director10 January 2018Active

People with Significant Control

Mr Aaron Alexander Pyper
Notified on:20 December 2022
Status:Active
Date of birth:July 1989
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH
Nature of control:
  • Significant influence or control
Mr Sergio Alfonso Battaner-Dubois
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:Spanish
Country of residence:Northern Ireland
Address:143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH
Nature of control:
  • Significant influence or control
Mr Alan Moore
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:Northern Ireland
Address:143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH
Nature of control:
  • Significant influence or control
Mr Rory Joseph Stuart
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Northern Ireland
Address:143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH
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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.