This company is commonly known as Bell Towers Management Limited - The. The company was founded 21 years ago and was given the registration number NI044222. The firm's registered office is in BELFAST. You can find them at 60 Lisburn Road, , Belfast, Co Antrim. This company's SIC code is 98000 - Residents property management.
Name | : | BELL TOWERS MANAGEMENT LIMITED - THE |
---|---|---|
Company Number | : | NI044222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 60 Lisburn Road, Belfast, Co Antrim, BT9 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampton Estates, 373 Ormeau Road, Belfast, Northern Ireland, BT7 3GP | Secretary | 01 January 2021 | Active |
Hampton Estates, 373 Ormeau Road, Belfast, Northern Ireland, BT7 3GP | Director | 16 June 2020 | Active |
Hampton Estates, 373 Ormeau Road, Belfast, Northern Ireland, BT7 3GP | Director | 15 February 2018 | Active |
Hampton Estates, 373 Ormeau Road, Belfast, Northern Ireland, BT7 3GP | Director | 30 July 2015 | Active |
Hampton Estates, 373 Ormeau Road, Belfast, Northern Ireland, BT7 3GP | Director | 13 February 2019 | Active |
71 Lisnabreen Crescent, Bangor, Co. Down, BT20 4XE | Secretary | 30 September 2002 | Active |
Hampton Estates, 373 Ormeau Road, Belfast, Northern Ireland, BT7 3GP | Secretary | 27 August 2020 | Active |
60, Lisburn Road, Belfast, N Ireland, BT9 6AF | Secretary | 06 October 2010 | Active |
C/O Charterhouse Property, Management Limited, 132 University Street, BT7 1HH | Corporate Secretary | 01 August 2005 | Active |
71 Lisnabreen Crescent, Bangor, Co. Down, BT20 4XE | Director | 02 December 2003 | Active |
46 University Street, Belfast, BT7 1HB | Director | 30 September 2002 | Active |
Hampton Estates, 373 Ormeau Road, Belfast, Northern Ireland, BT7 3GP | Director | 08 June 2017 | Active |
60, Lisburn Road, Belfast, BT9 6AF | Director | 24 March 2015 | Active |
23, Bell Towers, Ormeau Road, Bt7 2hd Belfast, BT7 2HD | Director | 06 October 2010 | Active |
60, Lisburn Road, Belfast, Northern Ireland, BT9 6AF | Director | 16 September 2014 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 30 September 2002 | Active |
C/O Charterhouse Property, Management Limited, 132 University Street, BT7 1HH | Corporate Director | 10 August 2005 | Active |
Mr Michael Devlin | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Hampton Estates, 373 Ormeau Road, Belfast, Northern Ireland, BT7 3GP |
Nature of control | : |
|
Mrs Catherine Sonia Millar | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Hampton Estates, 373 Ormeau Road, Belfast, Northern Ireland, BT7 3GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Officers | Termination secretary company with name termination date. | Download |
2021-10-05 | Officers | Appoint person secretary company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Officers | Appoint person secretary company with name date. | Download |
2020-10-27 | Officers | Termination secretary company with name termination date. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Change account reference date company current extended. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.