Warning: file_put_contents(c/0836d7223d9777a1a6f28f83d4e017bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bushmills Hotels (holdco) Limited, BT57 8QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUSHMILLS HOTELS (HOLDCO) LIMITED

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

This company is commonly known as Bushmills Hotels (holdco) Limited. The company was founded 17 years ago and was given the registration number NI064592. The firm's registered office is in CO ANTRIM. You can find them at 9 Dunluce Road, Bushmills, Co Antrim, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BUSHMILLS HOTELS (HOLDCO) LIMITED
Company Number:NI064592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2007
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9 Dunluce Road, Bushmills, Co Antrim, BT57 8QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Downshire Road, Holywood, Northern Ireland, BT18 9LU

Director19 May 2022Active
2, Downshire Road, Holywood, Northern Ireland, BT18 9LU

Director19 May 2022Active
Ballyness Cotta, 178a Straid Road, Bushmills, BT57 8XW

Secretary10 May 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary10 May 2007Active
335, Whitepark Road, Bushmills, Northern Ireland, BT57 8SL

Director20 December 2012Active
178a Straid Road, Bushmills, Co Antrim, BT57 8XN

Director10 May 2007Active

People with Significant Control

Bushmills Topco Limited
Notified on:19 May 2022
Status:Active
Country of residence:Northern Ireland
Address:2, Downshire Road, Holywood, Northern Ireland, BT18 9LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Dunlop
Notified on:01 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:9 Dunluce Road, Co Antrim, BT57 8QG
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 (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
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Accounts

Change account reference date company previous extended.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-05-19Address

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

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.