UKBizDB.co.uk

EASTSIDE PROPERTY BELFAST

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

This company is commonly known as Eastside Property Belfast. The company was founded 25 years ago and was given the registration number NI034475. The firm's registered office is in BELFAST. You can find them at Avalon House, 278-280 Newtownards Road, Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EASTSIDE PROPERTY BELFAST
Company Number:NI034475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1998
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

Secretary07 July 1998Active
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

Director12 August 2019Active
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

Director16 May 2023Active
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

Director10 December 2010Active
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

Director24 August 2005Active
36 Ballydorn Road, Killinchy, Co Down, BT23 6QB

Director21 April 1998Active
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

Director24 August 2005Active
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

Director10 December 2010Active
63 Lisleen Road East, Gilnahirk, Belfast, BT5 7TQ

Director07 July 1998Active
9 Pommern Parade, Belfast, Co Antrim, BT6 9FX

Director07 July 1998Active
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

Director10 December 2010Active
4 The Esplande, Holywood, BT18 9JG

Director24 August 2005Active
Golf Terrace, 10 Station Road, Portstewart, BT55 7DA

Director24 August 2005Active
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

Director07 July 1998Active
2 Farnley, Newcastle,

Director07 July 1998Active
4 The Esplanade, Holywood, Co Down, BT18 9JQ

Director21 April 1998Active
8 Station Road, Holywood, BT18 0BP

Director10 September 1999Active
92 Barnetts Road, Belfast, BT5 7BD

Director27 November 2006Active
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

Director14 December 2005Active
6 Greenview Drive, Ballyclare, Newtownabbey, BT39 9AW

Director26 November 2007Active
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

Director22 November 2006Active
35 Royal Lodge Ave, Belfast, Antrim, BT8 7YR

Director24 August 2005Active
12 Russell Park, Belfast, BT5 7QW

Director07 July 1998Active
22 Sydenham Avenue, Belfast,

Director07 July 1998Active
27 The Esplande, Holywood, Down, BT18 9JP

Director24 August 2005Active
70 Demesne Road, Holywood, Co Down, BT18 9EX

Director07 July 1998Active

People with Significant Control

Eastside Partnership
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:278-280, Newtownards Road, Belfast, Northern Ireland, BT4 1HE
Nature of control:
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Resolution

Resolution.

Download
2019-03-27Miscellaneous

Miscellaneous.

Download
2019-03-15Resolution

Resolution.

Download
2019-03-15Change of name

Change of name notice.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type small.

Download
2017-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.