UKBizDB.co.uk

DUNGANNON (OAKS PARK) STADIUM GREYHOUND RACING LIMITED

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

This company is commonly known as Dungannon (oaks Park) Stadium Greyhound Racing Limited. The company was founded 28 years ago and was given the registration number NI030159. The firm's registered office is in DUNGANNON. You can find them at 1 Lisgobban Road, , Dungannon, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:DUNGANNON (OAKS PARK) STADIUM GREYHOUND RACING LIMITED
Company Number:NI030159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1995
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:1 Lisgobban Road, Dungannon, Northern Ireland, BT71 7PT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lisgobbin Road, Lisgobban Road, Dungannon, Northern Ireland, BT71 7PT

Director21 February 2019Active
28 Mullaghmore Road, Dungannon, Co Tyrone, BT70 1QT

Secretary17 November 1995Active
28 Mullaghmore Road, Dungannon, Co Tyrone, BT70 1QT

Director17 November 1995Active
8 Dunclare Heights, Dungannon, Co Tyrone, BT71 7QW

Director17 November 1995Active

People with Significant Control

Landmark Homes (Ni) Ltd
Notified on:21 February 2019
Status:Active
Country of residence:Northern Ireland
Address:1 Lisgobbin Road, Lisgobban Road, Dungannon, Northern Ireland, BT71 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Conway
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:Irish
Country of residence:Northern Ireland
Address:28, Mullaghmore Road, Dungannon, Northern Ireland, BT70 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Mallon
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:Irish
Country of residence:Northern Ireland
Address:8, Dunclare Heights, Dungannon, Northern Ireland, BT71 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-01Gazette

Gazette filings brought up to date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-05-14Gazette

Gazette filings brought up to date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Address

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

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.