UKBizDB.co.uk

BREFFNI HOUSE LIMITED

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

This company is commonly known as Breffni House Limited. The company was founded 18 years ago and was given the registration number NI056951. The firm's registered office is in . You can find them at 427 Holywood Road, Belfast, , . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BREFFNI HOUSE LIMITED
Company Number:NI056951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2005
End of financial year:31 August 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:427 Holywood Road, Belfast, BT4 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Wood Grange, Newtownabbey, Northern Ireland, BT37 0WG

Director20 March 2019Active
8 Cyprus Avenue, Belfast, Co.Down, BT5 5NT

Secretary24 October 2005Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Secretary24 October 2005Active
8 Cypress Avenue, Belfast, BT5 5NT

Director24 October 2005Active
117 Wandsworth Road, Belfast, BT4 3LU

Director24 October 2005Active
427 Holywood Road, Belfast, BT4 2LT

Director23 March 2018Active

People with Significant Control

Mrs Mary Elizabeth Suzanne Wilson
Notified on:22 October 2018
Status:Active
Date of birth:February 1967
Nationality:British
Address:427 Holywood Road, BT4 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Henry Norman Golden
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Address:427 Holywood Road, BT4 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Winifred Uprichard
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:Northern Ireland
Address:20, Adelaide Park, Belfast, Northern Ireland, BT9 6FX
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Address

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

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Change account reference date company current shortened.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Capital

Capital cancellation shares.

Download
2021-07-07Capital

Capital return purchase own shares.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.