Warning: file_put_contents(c/2b2b3bc5073b2f4b7436c334fc5c48a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Base One Europe Beech Hill Limited, BT47 4BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BASE ONE EUROPE BEECH HILL LIMITED

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

This company is commonly known as Base One Europe Beech Hill Limited. The company was founded 14 years ago and was given the registration number NI603346. The firm's registered office is in CLAUDY. You can find them at 79 At The Offices Of:- Tk Magee + Co, Main Street, Claudy, Londonderry. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:BASE ONE EUROPE BEECH HILL LIMITED
Company Number:NI603346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2010
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:79 At The Offices Of:- Tk Magee + Co, Main Street, Claudy, Londonderry, BT47 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Hill Country House Hotel, 32, Ardmore Road, Londonderry, Northern Ireland, BT47 3QP

Secretary03 June 2010Active
27, Hillview Avenue, Prehen, N.Ireland, BT47 2NU

Director03 June 2010Active
12, Hinton Park, Limavady Road, Londonderry, Northern Ireland, BT47 6HX

Director18 October 2016Active
12, Hinton Park, Londonderry, Northern Ireland, BT47 6HX

Director08 August 2019Active
4, Glenmore Road, Altnagelvin, Londonderry, Uk., BT47 2JZ

Director03 June 2010Active

People with Significant Control

Mr Philip Alexander Tellwright Gilliland
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Northern Ireland
Address:12, Hinton Park, Londonderry, Northern Ireland, BT47 6HX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Conor Leo Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:Northern Ireland
Address:12, Hinton Park, Londonderry, Northern Ireland, BT47 6HX
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Richard Doherty
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:Northern Ireland
Address:12, Hinton Park, Londonderry, Northern Ireland, BT47 6HX
Nature of control:
  • Voting rights 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 (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
2024-03-01Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2022-09-06Address

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

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type dormant.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Address

Change sail address company with old address new address.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type dormant.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-06-08Annual return

Annual return company with made up date no member list.

Download
2016-06-08Address

Move registers to registered office company with new address.

Download
2016-03-18Accounts

Accounts with accounts type dormant.

Download
2015-12-23Address

Move registers to sail company with new address.

Download
2015-06-12Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.