This company is commonly known as Chieftan Homes Limited. The company was founded 19 years ago and was given the registration number NI054776. The firm's registered office is in FINTONA. You can find them at 10 Craigavon Road, , Fintona, Co. Tyrone. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHIEFTAN HOMES LIMITED |
---|---|---|
Company Number | : | NI054776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 10 Craigavon Road, Fintona, Co. Tyrone, Northern Ireland, BT78 2BN |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Craigavon Road, Fintona, Northern Ireland, BT78 2BN | Secretary | 25 March 2015 | Active |
111 Killadroy Road, Beragh, Sixmilecross, Omagh, BT79 0QY | Director | 18 April 2005 | Active |
10, Craigavon Road, Fintona, Northern Ireland, BT78 2BN | Director | 01 June 2016 | Active |
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL | Secretary | 18 April 2005 | Active |
30 Lack Road, Drumharvey, Irvinestown, BT94 1ET | Secretary | 18 April 2005 | Active |
99, Cavan Road, Fintona, N. Ireland, | Director | 22 November 2010 | Active |
Freughmore, Seskinore, Omagh, N. Ireland, | Director | 22 November 2010 | Active |
111, Killadroy Road, Beragh, Sixmilecross, Omagh, Northern Ireland, BT79 0QY | Director | 29 March 2014 | Active |
85, Dromore Road, Fintona, N. Ireland, BT78 2DW | Director | 22 November 2010 | Active |
30 Lack Road, Drumharvey, Irvinestown, Enniskillen, BT94 1ET | Director | 18 April 2005 | Active |
Chieftan Properties Limited | ||
Notified on | : | 24 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 10, Craigavon Road, Omagh, Northern Ireland, BT78 2BN |
Nature of control | : |
|
Mr Ian Robert Samuel Cochrane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 111, Killadroy Road, Omagh, Northern Ireland, BT79 0QY |
Nature of control | : |
|
Mrs Sharon Cochrane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 111, Killadroy Road, Omagh, Northern Ireland, BT79 0QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Officers | Appoint person director company with name date. | Download |
2016-06-07 | Officers | Termination director company with name termination date. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.