This company is commonly known as Brickcourt Property Ni Limited. The company was founded 10 years ago and was given the registration number NI621663. The firm's registered office is in BELFAST. You can find them at Chamber Of Commerce House, 22 Great Victoria Street, Belfast, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BRICKCOURT PROPERTY NI LIMITED |
---|---|---|
Company Number | : | NI621663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2013 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Malone Hill Park, Belfast, Northern Ireland, BT9 6RE | Director | 26 November 2013 | Active |
83, Leargan, Ballymoneen West, Knocknacarra, Ireland, | Director | 26 November 2013 | Active |
Edenderry House, 133 Ballylesson Road, Belfast, Northern Ireland, BT8 8JU | Director | 26 November 2013 | Active |
57, Mount Prospect Grove, Clontarf, Dublin 3, Ireland, | Director | 26 November 2013 | Active |
Colm Carvill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | Irish |
Address | : | Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA |
Nature of control | : |
|
Mrl Paul Savage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Donegall House, Second Floor, Belfast, United Kingdom, BT1 2GW |
Nature of control | : |
|
Mr David Vincent Beggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Donegall House, Second Floor, Belfast, United Kingdom, BT1 2GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-02 | Gazette | Gazette filings brought up to date. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-24 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Gazette | Gazette notice compulsory. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Gazette | Gazette filings brought up to date. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-03 | Gazette | Gazette filings brought up to date. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.