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.
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 | : |
|
Registered Address | : | Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE | Secretary | 07 July 1998 | Active |
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE | Director | 12 August 2019 | Active |
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE | Director | 16 May 2023 | Active |
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE | Director | 10 December 2010 | Active |
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE | Director | 24 August 2005 | Active |
36 Ballydorn Road, Killinchy, Co Down, BT23 6QB | Director | 21 April 1998 | Active |
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE | Director | 24 August 2005 | Active |
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE | Director | 10 December 2010 | Active |
63 Lisleen Road East, Gilnahirk, Belfast, BT5 7TQ | Director | 07 July 1998 | Active |
9 Pommern Parade, Belfast, Co Antrim, BT6 9FX | Director | 07 July 1998 | Active |
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE | Director | 10 December 2010 | Active |
4 The Esplande, Holywood, BT18 9JG | Director | 24 August 2005 | Active |
Golf Terrace, 10 Station Road, Portstewart, BT55 7DA | Director | 24 August 2005 | Active |
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE | Director | 07 July 1998 | Active |
2 Farnley, Newcastle, | Director | 07 July 1998 | Active |
4 The Esplanade, Holywood, Co Down, BT18 9JQ | Director | 21 April 1998 | Active |
8 Station Road, Holywood, BT18 0BP | Director | 10 September 1999 | Active |
92 Barnetts Road, Belfast, BT5 7BD | Director | 27 November 2006 | Active |
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE | Director | 14 December 2005 | Active |
6 Greenview Drive, Ballyclare, Newtownabbey, BT39 9AW | Director | 26 November 2007 | Active |
Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE | Director | 22 November 2006 | Active |
35 Royal Lodge Ave, Belfast, Antrim, BT8 7YR | Director | 24 August 2005 | Active |
12 Russell Park, Belfast, BT5 7QW | Director | 07 July 1998 | Active |
22 Sydenham Avenue, Belfast, | Director | 07 July 1998 | Active |
27 The Esplande, Holywood, Down, BT18 9JP | Director | 24 August 2005 | Active |
70 Demesne Road, Holywood, Co Down, BT18 9EX | Director | 07 July 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type small. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Resolution | Resolution. | Download |
2019-03-27 | Miscellaneous | Miscellaneous. | Download |
2019-03-15 | Resolution | Resolution. | Download |
2019-03-15 | Change of name | Change of name notice. | Download |
2018-12-13 | Accounts | Accounts with accounts type small. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type small. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.