This company is commonly known as Chaplin Gate Management Company Limited. The company was founded 21 years ago and was given the registration number NI044916. The firm's registered office is in BELFAST. You can find them at 143 Royal Avenue, , Belfast, . This company's SIC code is 98000 - Residents property management.
Name | : | CHAPLIN GATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | NI044916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 143 Royal Avenue, Belfast, BT1 1FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, 125 Main Street, Bangor, Northern Ireland, BT20 4AE | Corporate Secretary | 26 February 2024 | Active |
12 Chaplin Gate, New Road, Donaghadee, N Ireland, BT21 0DP | Director | 13 December 2012 | Active |
Apt 14, Chaplin Gate, New Road, Donaghadee, Northern Ireland, BT21 0DP | Director | 12 May 2009 | Active |
12 Chaplin Gate, New Road, Donaghadee, BT21 0DP | Secretary | 13 December 2012 | Active |
7 Chaplin Gate, Donaghadee, BT21 0DR | Secretary | 13 December 2005 | Active |
11 Seahill Drive, Holywood, Co Down, BT18 ODF | Secretary | 04 December 2002 | Active |
16 Chaplins Gate, 24 Bennetts Avenue, Donaghmore, BT21 0DP | Secretary | 12 May 2009 | Active |
Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland, BT1 1FH | Corporate Secretary | 01 December 2014 | Active |
1 Conway Square, High Street, Newtownards, | Director | 04 December 2002 | Active |
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH | Director | 10 March 2015 | Active |
16 Chaplins Gate, 24 Bennetts Avenue, Donaghadee, BT21 0DP | Director | 12 May 2009 | Active |
Mr Nolan Patrick Smith | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | 143, Royal Avenue, Belfast, BT1 1FH |
Nature of control | : |
|
Mrs Evelyn Sarah Anderson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 125, Main Street, Bangor, Northern Ireland, BT20 4AE |
Nature of control | : |
|
Mr William Raymond Parks | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 125, Main Street, Bangor, Northern Ireland, BT20 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-19 | Officers | Termination secretary company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Officers | Change corporate secretary company with change date. | Download |
2015-08-25 | Address | Change registered office address company with date old address new address. | Download |
2015-03-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.