UKBizDB.co.uk

DRUMILLEN HOMES LIMITED

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

This company is commonly known as Drumillen Homes Limited. The company was founded 17 years ago and was given the registration number NI061209. The firm's registered office is in BELFAST. You can find them at C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DRUMILLEN HOMES LIMITED
Company Number:NI061209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2006
End of financial year:31 March 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland, BT1 5HB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Feb Chartered Accountants, Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland, BT1 5HB

Secretary01 July 2013Active
C/O Feb Chartered Accountants, Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland, BT1 5HB

Director01 July 2013Active
9 Priory Mews, Newtownards, Co Down, BT23 8YY

Secretary22 August 2007Active
1 Elmfield Avenue, Warrenpoint, Newry, BT343HQ

Secretary10 October 2006Active
3 Drumillen, Drumee Road, Castlewellan, BT31 9WF

Secretary26 April 2007Active
11a Glenkeen Avenue, Jordanstown, Newtownabbey, B637 OPH

Director01 November 2007Active
Ringlodge, 30 Skeagh Road, Kinallen, BT25 2QD

Director01 November 2007Active
1 Carrickree Mews, Warrenpoint, Co Down, BT343UG

Director10 October 2006Active
The White Lodge, 1 Malone Court, Belfast, BT9 6PA

Director22 August 2007Active
9 Priory Mwes, Newtownards, Co Down, BT23 8YY

Director01 November 2007Active
6 Upper Malone Rd, Belfast, Co Antrim, BT9 5NA

Director22 August 2007Active
1 Elmfield Avenue, Warrenpoint, Newry, BT343HQ

Director10 October 2006Active
3 Drumillen, Drumee Road, Castlewellan, BT31 9WF

Director26 April 2007Active
3 Drumillen, Drumee Road, Castlewellan, BT31 9WF

Director26 April 2007Active

People with Significant Control

Mr Avraham Frazin
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:Israeli
Country of residence:Northern Ireland
Address:C/O Feb Chartered Accountants, Pearl Assurance House, Belfast, Northern Ireland, BT1 5HB
Nature of control:
  • Significant influence or control
The Wellington Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Floor 2, Rose House, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FL
Nature of control:
  • Significant influence or control
Leamont Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Floor 2 Rose House, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Mcclintock
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:Irish
Country of residence:Northern Ireland
Address:C/O Feb Chartered Accountants, Pearl Assurance House, Belfast, Northern Ireland, BT1 5HB
Nature of control:
  • Significant influence or control

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
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Address

Change registered office address company with date old address new address.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type total exemption small.

Download
2013-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Officers

Termination director company with name.

Download
2013-08-01Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.