This company is commonly known as Carlingford Lough Property Management Co Ltd. The company was founded 16 years ago and was given the registration number NI065185. The firm's registered office is in NEWRY. You can find them at 147 Longfield Road, Forkhill, Newry, County Down. This company's SIC code is 98000 - Residents property management.
Name | : | CARLINGFORD LOUGH PROPERTY MANAGEMENT CO LTD |
---|---|---|
Company Number | : | NI065185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2007 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 147 Longfield Road, Forkhill, Newry, County Down, BT35 9SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Monaghan Street, Newry, BT35 6AA | Secretary | 20 June 2017 | Active |
147 Longfield Road, Forkhill, Newry, BT35 9SD | Director | 13 June 2007 | Active |
29 Kilbruney Road, Rostrevor, Co Down, BT35 3BJ | Secretary | 13 June 2007 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 13 June 2007 | Active |
147 Longfield Road, Forkhill, Newry, BT35 9SD | Director | 21 May 2021 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 13 June 2007 | Active |
Mrs Pauline Shields | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | 30, Monaghan Street, Newry, BT35 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-11-02 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2022-11-02 | Insolvency | Liquidation appointment of liquidator. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Gazette | Gazette filings brought up to date. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Officers | Appoint person secretary company with name date. | Download |
2017-06-29 | Officers | Termination secretary company with name termination date. | Download |
2017-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-26 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.