UKBizDB.co.uk

DUNCREGGAN STUDENT VILLAGE LIMITED

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

This company is commonly known as Duncreggan Student Village Limited. The company was founded 22 years ago and was given the registration number NI041906. The firm's registered office is in LONDONDERRY. You can find them at Block 4 Office, 85 Duncreggan Road, Londonderry, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DUNCREGGAN STUDENT VILLAGE LIMITED
Company Number:NI041906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2001
End of financial year:31 August 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Block 4 Office, 85 Duncreggan Road, Londonderry, Northern Ireland, BT48 0AD
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodcote, Burtons Lane, Chalfont St. Giles, England, HP8 4BA

Director01 June 2013Active
Woodcote, Burtons Lane, Chalfont St Giles, England, HP8 4BA

Director02 December 2005Active
Woodcote, Burtons Lane, Chalfont St, HP8 4BA

Secretary17 March 2006Active
Woodcote, Birtons Lane, Chalfont St Giles, HP8 4BA

Secretary14 August 2006Active
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary08 November 2001Active
7 Silsbury Grove, Standish, Wigan, Lancs, WN6 0EY

Director08 November 2001Active
5 Leaver Gardens, Western Avenuenue, Greenford, UB6 8EN

Director10 April 2002Active
62 Leverogue Road, Drumbo, Lisburn, BT27 5PP

Director08 November 2001Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director11 February 2004Active
Downing House,, Lower Road, Croydon Near Royston, SG8 0EG

Director10 April 2002Active
54 Lombard Street, London, EC3P 3AH

Director17 May 2002Active
54 Lombard Street, London, EC3P 3AH

Director17 May 2002Active
33 Forest Grove, Newtownbreda Road, Belfast, BT8 4BQ

Director08 November 2001Active
4, Warwick Road, London, W5 3XJ

Director17 March 2006Active
29 Carrs Meadow, Escrick, York, Y019 6JZ

Director21 December 2004Active
Browns End Cottage, Browns End, Broxted, CM6 2BE

Director10 April 2002Active

People with Significant Control

Mr Declan John Salter
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Woodcote, Burtons Lane, Chalfont St. Giles, England, HP8 4BA
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 (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
2024-04-26Accounts

Accounts with accounts type small.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-11-15Address

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

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type small.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2018-05-10Accounts

Accounts with accounts type small.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Address

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

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type small.

Download
2014-12-16Accounts

Accounts with accounts type small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-04Accounts

Accounts with accounts type small.

Download
2013-11-11Officers

Appoint person director company with name.

Download
2013-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.