This company is commonly known as Crossroads Properties Limited. The company was founded 25 years ago and was given the registration number NI036256. The firm's registered office is in CRAIGAVON. You can find them at Seagoe Hotel 22 Upper Church Lane, Portadown, Craigavon, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CROSSROADS PROPERTIES LIMITED |
---|---|---|
Company Number | : | NI036256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Seagoe Hotel 22 Upper Church Lane, Portadown, Craigavon, Northern Ireland, BT63 5JE |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seagoe Hotel, 22 Upper Church Lane, Portadown, Craigavon, Northern Ireland, BT63 5JE | Secretary | 23 April 2019 | Active |
Seagoe Hotel, 22 Upper Church Lane, Portadown, Craigavon, Northern Ireland, BT63 5JE | Director | 22 May 2019 | Active |
Seagoe Hotel, 22 Upper Church Lane, Portadown, Craigavon, Northern Ireland, BT63 5JE | Director | 28 April 2017 | Active |
Seagoe Hotel, 22 Upper Church Lane, Portadown, Craigavon, Northern Ireland, BT63 5JE | Director | 23 April 2019 | Active |
Seagoe Hotel, 22 Upper Church Lane, Portadown, Craigavon, Northern Ireland, BT63 5JE | Director | 14 June 2019 | Active |
6 Mandeville Mews, Portadown, Co. Armagh, BT62 3NS | Secretary | 01 June 1999 | Active |
6 Mandeville Mews, Portadown, Co. Armagh, BT62 3NS | Director | 21 June 1999 | Active |
6 Mandeville Mews, Portadown, Co. Armagh, BT62 3NS | Director | 21 June 1999 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 01 June 1999 | Active |
29 Glenview Drive, Lurgan, Armagh, BT66 7ES | Director | 01 June 1999 | Active |
Mr Samuel William John Rusk | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 46, Ballynagarrick Road, Portadown, Northern Ireland, |
Nature of control | : |
|
Mrs Jennifer Ellen Cummings | ||
Notified on | : | 23 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Seagoe Hotel, 22 Upper Church Lane, Craigavon, Northern Ireland, BT63 5JE |
Nature of control | : |
|
Mrs Nicola Little | ||
Notified on | : | 23 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Seagoe Hotel, 22 Upper Church Lane, Craigavon, Northern Ireland, BT63 5JE |
Nature of control | : |
|
Mr Derek Robert Gilbert | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Seagoe Hotel, 22 Upper Church Lane, Craigavon, Northern Ireland, BT63 5JE |
Nature of control | : |
|
Mr Neil Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | 6 Mandeville Mews, Co. Armagh, BT62 3NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Capital | Capital allotment shares. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-26 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Change of constitution | Statement of companys objects. | Download |
2019-06-17 | Resolution | Resolution. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Capital | Capital allotment shares. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.