UKBizDB.co.uk

COLLEGE COURT PROPERTIES LIMITED

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

This company is commonly known as College Court Properties Limited. The company was founded 26 years ago and was given the registration number NI034160. The firm's registered office is in CO TYRONE. You can find them at 17-19 Dungannon Road, Cookstown, Co Tyrone, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COLLEGE COURT PROPERTIES LIMITED
Company Number:NI034160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1998
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL

Secretary02 July 2020Active
Drumcairne House, 18 Drumcairne Rd, Stewartstown, BT71 5AD

Director01 March 2001Active
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL

Director02 June 2020Active
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL

Director12 October 2011Active
130 Drum Road, Cookstown, Tyrone, BT80 9DN

Director01 January 2004Active
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL

Director02 June 2020Active
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL

Director12 October 2011Active
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL

Secretary20 January 2006Active
South House, Ballynorthland, Park, BT71 6DY

Secretary08 May 1998Active
4 Malone Park, Belfast, BT96NH

Director01 March 2001Active
20 Callender Street, Belfast, BT1 5BQ

Director11 March 1999Active
64 Glenmachan Road, Belfast, BT4 2NN

Director11 March 1999Active
17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL

Director12 October 2011Active
20 Callender Street, Belfast, Co Antrim, BT1 5BQ

Director08 May 1998Active

People with Significant Control

Es Enterprise Holdings Limited
Notified on:31 August 2021
Status:Active
Country of residence:Northern Ireland
Address:17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Larkfield Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, George Street, London, England, W1U 8NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.