Warning: file_put_contents(c/93e186aa2c03c6dc592f62ae63450ae3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Comerton & Hill Solicitors Limited, BT1 4NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMERTON & HILL SOLICITORS LIMITED

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

This company is commonly known as Comerton & Hill Solicitors Limited. The company was founded 10 years ago and was given the registration number NI625555. The firm's registered office is in BELFAST. You can find them at 2nd Floor, 32/36 May Street, Belfast, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:COMERTON & HILL SOLICITORS LIMITED
Company Number:NI625555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2014
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:2nd Floor, 32/36 May Street, Belfast, BT1 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 32/36 May Street, Belfast, Northern Ireland, BT1 4NZ

Director07 July 2014Active
2nd Floor, 32/36 May Street, Belfast, Northern Ireland, BT1 4NZ

Director07 July 2014Active
2nd Floor 32-36, May Street, Belfast, Northern Ireland, BT1 4NZ

Director22 August 2022Active
2nd Floor, 32/36 May Street, Belfast, Northern Ireland, BT1 4NZ

Director07 July 2014Active

People with Significant Control

James Wilson
Notified on:01 July 2022
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:Northern Ireland
Address:2nd Floor, 32/36, May Street, Belfast, Northern Ireland, BT1 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mervyn Henry White
Notified on:07 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:2nd Floor, 32/36 May Street, Belfast, BT1 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Paul Fitzpatrick
Notified on:07 July 2016
Status:Active
Date of birth:July 1964
Nationality:Irish
Address:2nd Floor, 32/36 May Street, Belfast, BT1 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Thomas White
Notified on:07 July 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:2nd Floor, 32/36 May Street, Belfast, BT1 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-02Resolution

Resolution.

Download
2022-09-02Incorporation

Memorandum articles.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Accounts

Change account reference date company previous shortened.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.