This company is commonly known as Campsie Management Company Limited. The company was founded 20 years ago and was given the registration number NI049709. The firm's registered office is in BELFAST. You can find them at 60 Lisburn Road, , Belfast, . This company's SIC code is 98000 - Residents property management.
Name | : | CAMPSIE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | NI049709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 60 Lisburn Road, Belfast, Northern Ireland, BT9 6AF |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
238a, Kingsway, Dunmurry, Belfast, United Kingdom, BT17 9AE | Secretary | 16 December 2022 | Active |
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE | Director | 22 February 2022 | Active |
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE | Director | 21 February 2022 | Active |
60, Lisburn Road, Belfast, Northern Ireland, BT9 6AF | Secretary | 27 September 2021 | Active |
Apt E The Laurels, 2 Hospital Rd, Campsie, Omagh, Northern Ireland, BT79 0AN | Secretary | 01 January 2011 | Active |
87 Feddans Road, Mullyknock, Tempo, BT74 4LZ | Secretary | 10 October 2007 | Active |
60, Lisburn Road, Belfast, Northern Ireland, BT9 6AF | Secretary | 12 August 2015 | Active |
50-52 Main Street, Irvinestown, BT94 1GL | Secretary | 18 February 2004 | Active |
Apartment H, The Laurels, 2 Hospital Road, BT79 0AN | Secretary | 04 April 2007 | Active |
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE | Secretary | 12 October 2021 | Active |
40 Curryglass Road, Fintona, BT78 2LB | Director | 18 February 2004 | Active |
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE | Director | 27 September 2021 | Active |
8d, Station Road, Ballinderry Upper, Lisburn, Northern Ireland, BT28 2ET | Director | 01 January 2011 | Active |
Apartment E The Laurels, 2 Hospital Road, Campsie, Omagh, Northern Ireland, BT79 0AN | Director | 01 January 2011 | Active |
31 Abbey Farm Grove, Celbridge, County Kildare, | Director | 04 April 2007 | Active |
Apt B The Laurels, 2 Hospital Road, Campsie, BT79 0AN | Director | 10 October 2007 | Active |
60, Lisburn Road, Belfast, Northern Ireland, BT9 6AF | Director | 12 August 2015 | Active |
50-52 Main Street, Irvinestown, BT94 1GL | Director | 18 February 2004 | Active |
Apartment H, The Laurels, 2 Hospital Road, BT79 0AN | Director | 04 April 2007 | Active |
Mrs Lisa Glennon | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | Northern Irish |
Country of residence | : | United Kingdom |
Address | : | 238a, Kingsway, Belfast, United Kingdom, BT17 9AE |
Nature of control | : |
|
Mrs Sonia Millar | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 238a, Kingsway, Belfast, Northern Ireland, BT17 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Appoint person secretary company with name date. | Download |
2022-12-16 | Officers | Termination secretary company with name termination date. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Officers | Appoint person secretary company with name date. | Download |
2021-10-12 | Officers | Termination secretary company with name termination date. | Download |
2021-09-27 | Officers | Termination secretary company with name termination date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Appoint person secretary company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Officers | Change person secretary company with change date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.