This company is commonly known as Double H Properties Limited. The company was founded 25 years ago and was given the registration number NI036198. The firm's registered office is in BELFAST. You can find them at 12 - 15 Donegall Square West, , Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DOUBLE H PROPERTIES LIMITED |
---|---|---|
Company Number | : | NI036198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 12 - 15 Donegall Square West, Belfast, Northern Ireland, BT1 6JH |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Ballymaglaff Road, Comber, Newtownards, Northern Ireland, BT23 5RE | Secretary | 16 October 2017 | Active |
32, Sand End, Springvale Road, Ballywalter, United Kingdom, | Director | 11 June 1999 | Active |
17 The Paddocks, Maryborough Hill, Douglas, | Director | 06 September 1999 | Active |
8 Glencraig Park, Holywood, Co. Down, BT18 0BZ | Secretary | 20 May 1999 | Active |
8 Glencraig Park, Holywood, Co. Down, BT18 0BZ | Director | 02 September 1999 | Active |
Castlewood, Carrick Mourne, Thomastown, | Director | 11 June 1999 | Active |
Woodview, Grenan, Thomastown, | Director | 11 June 1999 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 20 May 1999 | Active |
29 Glenview Drive, Lurgan, Armagh, BT66 7ES | Director | 20 May 1999 | Active |
3 Charlemont, Rockstown, Cork, | Director | 06 September 1999 | Active |
Cargo Services Unlimited Company | ||
Notified on | : | 05 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Monahan Road, Monahan Road, Cork, Ireland, |
Nature of control | : |
|
Irish Mainport Holdings Unlimited Company | ||
Notified on | : | 05 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Mainport, Mainport, Cork, Ireland, |
Nature of control | : |
|
Iriah Mainport Holdings Unlimited Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Mainport, Mainport, Cork, Ireland, |
Nature of control | : |
|
Mr Gordon Fredric Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 32 Sand End, Springvale Road, Newtownards, Northern Ireland, BT22 2RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2018-01-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.