UKBizDB.co.uk

BRICKCOURT PROPERTY NI LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Malone Hill Park, Belfast, Northern Ireland, BT9 6RE

Director26 November 2013Active
83, Leargan, Ballymoneen West, Knocknacarra, Ireland,

Director26 November 2013Active
Edenderry House, 133 Ballylesson Road, Belfast, Northern Ireland, BT8 8JU

Director26 November 2013Active
57, Mount Prospect Grove, Clontarf, Dublin 3, Ireland,

Director26 November 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Address

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

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-03Gazette

Gazette filings brought up to date.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.