This company is commonly known as Aislinn Court Management Limited. The company was founded 25 years ago and was given the registration number NI034317. The firm's registered office is in . You can find them at 5 Cleaver Avenue, Belfast, , . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | AISLINN COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | NI034317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1998 |
End of financial year | : | 13 March 2024 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 5 Cleaver Avenue, Belfast, BT9 5JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a, Island Park, Greenisland, Carrickfergus, Northern Ireland, BT38 8TW | Secretary | 10 April 2023 | Active |
5 Cleaver Avenue, Belfast, BT9 5JA | Secretary | 18 April 2006 | Active |
3 Cuan Beach, Killyleagh, Co Down, BT30 9QU | Director | 29 March 2005 | Active |
5a, Island Park, Greenisland, United Kingdom, BT38 8TW | Director | 21 October 2009 | Active |
66 Circular Road, Jordanstown, Newtonabbey, BT37 0RQ | Director | 24 April 2000 | Active |
8, Awdry Road, Devizes, United Kingdom, SN10 5NU | Director | 18 April 2006 | Active |
5 Cleaver Avenue, Belfast, BT9 5JA | Director | 13 April 2004 | Active |
15, Mandeville Road, Prestwood, Great Missenden, England, HP16 9DS | Director | 09 September 2011 | Active |
55 Circular Road, Belfast, BT4 2GA | Director | 24 April 2000 | Active |
Lilac Cottage, Five Ways, Hatton, United Kingdom, CV35 7JD | Director | 24 April 2000 | Active |
66 Circular Road, Jordanstown, Newtownabbey, BT37 ORQ | Secretary | 09 June 1998 | Active |
18 Carnasure Manor, Comber, Newtownards, BT23 5SJ | Director | 24 April 2000 | Active |
169 Malone Road, Belfast, BT9 6TA | Director | 24 April 2000 | Active |
16 Upper Sq, Castlewellan, Co Down, BT31 9DD | Director | 09 June 1998 | Active |
25 Holland Park, Belfast, Co Antrim, B5 6HB | Director | 24 April 2000 | Active |
80 Purdysburn Hill, Belfast, Northern Ireland, BT8 8JZ | Director | 24 April 2000 | Active |
Hengistbury Head, Southbourne, Bournemouth, BH6 4DQ | Director | 24 April 2000 | Active |
129 Dundrum Road, Newcastle, Co Down, BT33 0LN | Director | 09 June 1998 | Active |
13 Chichester Rd, Belfast, Co Antrim, BT15 5EJ | Director | 18 April 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-10 | Officers | Appoint person secretary company with name date. | Download |
2023-04-10 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.