UKBizDB.co.uk

BELFAST BUILDINGS TRUST

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

This company is commonly known as Belfast Buildings Trust. The company was founded 27 years ago and was given the registration number NI031327. The firm's registered office is in BELFAST. You can find them at The Gate Lodge, 511a Ormeau Road, Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BELFAST BUILDINGS TRUST
Company Number:NI031327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1996
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices
  • 85520 - Cultural education
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Gate Lodge, 511a Ormeau Road, Belfast, BT7 3GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gate Lodge, 511a Ormeau Road, Belfast, BT7 3GS

Director08 June 2023Active
The Gate Lodge, 511a Ormeau Road, Belfast, BT7 3GS

Director19 November 2014Active
The Gate Lodge, 511a Ormeau Road, Belfast, BT7 3GS

Director01 October 2019Active
18 Ashley Avenue, Belfast, BT9 7BT

Director17 September 1996Active
10, Cyprus Avenue, Belfast, Northern Ireland, BT5 5NT

Director17 September 1996Active
The Gate Lodge, 511a Ormeau Road, Belfast, BT7 3GS

Director22 June 2017Active
65 Demesne Road, Holywood, Co Down, BT18 9EX

Secretary17 September 1996Active
7, Bryansglen Crescent, Bangor, Northern Ireland, BT20 3RP

Secretary01 April 2010Active
The Gate Lodge, 511a Ormeau Road, Belfast, BT7 3GS

Secretary22 June 2017Active
`Huntley', 88 Dunmurry Lane, Belfast, BT17 9JS

Director17 September 1996Active
Donore Cottage, 44 Loughanmore Road, Donegore, BT41 2QP

Director17 September 1996Active
Apartment 4, 29 Windsor Avenue, Belfast, BT9 6FR

Director24 September 2007Active
163 Glen Road, Belfast, BT11 8BS

Director17 September 1996Active
Apartment 4, 29 Windsor Park, Belfast, BT9 6FR

Director16 October 2006Active
7 Bryansglen Crescent, Bangor, BT20 3RP

Director09 March 2004Active
73 Station Road, Saintfield, Co Down, BT24 7EN

Director17 September 1996Active
Ingledene, Sans Souci Park, Belfast, BT9 5BZ

Director17 September 1996Active
The Gate Lodge, 511a Ormeau Road, Belfast, BT7 3GS

Director17 November 2014Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Termination secretary company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts amended with accounts type full.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-03-07Mortgage

Mortgage satisfy charge full.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2018-02-23Officers

Change person director company with change date.

Download
2017-10-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.