This company is commonly known as Benavon Court Management No. 1 Limited. The company was founded 32 years ago and was given the registration number NI026562. The firm's registered office is in BALLYCLARE. You can find them at 61a Main Street, , Ballyclare, . This company's SIC code is 98000 - Residents property management.
Name | : | BENAVON COURT MANAGEMENT NO. 1 LIMITED |
---|---|---|
Company Number | : | NI026562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1992 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 61a Main Street, Ballyclare, Northern Ireland, BT39 9AA |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Hillhead Road, Ballyclare, Northern Ireland, BT39 9DS | Secretary | 20 March 2009 | Active |
29, Hillhead Road, Ballyclare, Northern Ireland, BT39 9DS | Director | 16 October 2012 | Active |
29, Hillhead Road, Ballyclare, Northern Ireland, BT39 9DS | Director | 02 January 2024 | Active |
29, Hillhead Road, Ballyclare, Northern Ireland, BT39 9DS | Director | 21 November 2023 | Active |
3 Benavon Court, Antrim Road, Lisburn, BT28 3AS | Secretary | 12 May 1992 | Active |
61 Oakhurst Avenue, Belfast, County Antrim, BT10 0PP | Secretary | 15 May 2003 | Active |
3 Benavon Court, Lisburn, County Antrim, BT28 3AS | Director | 15 October 2008 | Active |
17 Benavon Court, Lisburn, County Antrim, BT28 3AS | Director | 18 October 2008 | Active |
20 Benavon Court, Antrim Rd, Lisburn, BT28 3AS | Director | 20 May 2003 | Active |
16 Benavon Court, Lisburn, Co Antrim, BT28 3AS | Director | 12 May 1992 | Active |
8 Benavon Court, Lisburn, N. Ireland, BT28 3AS | Director | 20 May 2003 | Active |
Culcavey House, Culcavey Road, Hillsborough, BT26 | Director | 12 May 1992 | Active |
43 Carnreagh, Hillsborough, BT26 6LJ | Director | 12 May 1992 | Active |
Mr Christopher Herbert Gordon | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 29, Hillhead Road, Ballyclare, Northern Ireland, BT39 9DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Address | Change registered office address company with date old address new address. | Download |
2017-04-20 | Address | Change registered office address company with date old address new address. | Download |
2016-12-08 | Address | Change registered office address company with date old address new address. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.