UKBizDB.co.uk

FALLS BOWLING AND LAWN TENNIS CLUB LIMITED

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

This company is commonly known as Falls Bowling And Lawn Tennis Club Limited. The company was founded 98 years ago and was given the registration number NI000320. The firm's registered office is in . You can find them at 63 Andersonstown Road, Belfast, , . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:FALLS BOWLING AND LAWN TENNIS CLUB LIMITED
Company Number:NI000320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1926
End of financial year:31 August 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:63 Andersonstown Road, Belfast, BT11 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Andersonstown Road, Belfast, BT11 9AH

Secretary15 December 2010Active
5, Edenmore Drive, Belfast, Northern Ireland, BT11 8LT

Director26 July 2010Active
63 Andersonstown Road, Belfast, BT11 9AH

Director01 September 2011Active
1, Holyrood Road, Belfast, BT9 5DA

Director-Active
63 Andersonstown Road, Belfast, BT11 9AH

Director10 June 2013Active
24, Ashton Park, Belfast, Northern Ireland, BT10 0JQ

Director26 July 2010Active
63 Andersonstown Road, Belfast, BT11 9AH

Director01 September 2017Active
1, Forest Park, Dunmurry, Belfast, Northern Ireland, BT17 0ET

Director26 July 2010Active
63 Andersonstown Road, Belfast, BT11 9AH

Director01 September 2011Active
63 Andersonstown Road, Belfast, BT11 9AH

Director10 June 2013Active
59, Owenvarragh Park, Belfast, BT11 9BE

Secretary-Active
4 Arlington Drive, Blacks Road, Belfast, BT10 0NQ

Director25 April 2002Active
21 Island View, Lurgan, Co Armagh, BT67 9JE

Director17 July 2002Active
59 Owenreagh Park, Belfast, Co Antrim, BT11 9BE

Director25 April 2002Active
43, Ashton Park, Belfast, BT10 0JQ

Director-Active
18, Gransha Park, Belfast, BT11 8AU

Director-Active
50, Osborne Park, Belfast, BT9 6JP

Director-Active
24 Stewartstown Avenue, Belfast, BT11 9GE

Director17 January 2005Active
24, Riverside Drive, Lisburn, BT27 4HE

Director-Active
29 Coolnasilla Park East, Belfast, BT11 8LB

Director17 January 2005Active
63 Andersonstown Road, Belfast, BT11 9AH

Director10 June 2013Active
16, La Salle Park, Belfast, BT12 6DL

Director-Active
94 Anderstown Park, Belfast, BT11 8FH

Director27 April 2000Active
Apt 5 Casemount Court, Anderstown Road, Belfast,

Director27 April 2000Active
138c, Ballynahinch Road, Lisburn, BT27 5HB

Director-Active
2 Mooreland Crescent, Belfast, BT11

Director17 March 2007Active
20, Denewood Park, Belfast, BT11 8FS

Director-Active
23, Brooklands Grange, Dunmurry, Belfast, BT17 0SA

Director-Active
36, Hillhead Avenue, Belfast, BT11 9GD

Director-Active
7 Westpoint, Killough, Co. Down, BT30 7QT

Director24 April 2000Active

People with Significant Control

Mrs Marian Mccullough
Notified on:12 September 2016
Status:Active
Date of birth:January 1952
Nationality:Irish
Address:63 Andersonstown Road, BT11 9AH
Nature of control:
  • Significant influence or control
Mrs Margaret Mcgarrity
Notified on:15 August 2016
Status:Active
Date of birth:April 1935
Nationality:Irish
Address:63 Andersonstown Road, BT11 9AH
Nature of control:
  • Significant influence or control
Mr James Lowe
Notified on:15 August 2016
Status:Active
Date of birth:February 1944
Nationality:Irish
Address:63 Andersonstown Road, BT11 9AH
Nature of control:
  • Significant influence or control
Mr Edward Mcnally
Notified on:15 August 2016
Status:Active
Date of birth:April 1932
Nationality:Irish
Address:63 Andersonstown Road, BT11 9AH
Nature of control:
  • Significant influence or control
Mr Gerald Lee
Notified on:15 August 2016
Status:Active
Date of birth:February 1945
Nationality:Irish
Address:63 Andersonstown Road, BT11 9AH
Nature of control:
  • Significant influence or control
Mr Patrick Murphy
Notified on:15 August 2016
Status:Active
Date of birth:August 1947
Nationality:Irish
Address:63 Andersonstown Road, BT11 9AH
Nature of control:
  • Significant influence or control
Mr Stephen Smyth
Notified on:15 August 2016
Status:Active
Date of birth:June 1952
Nationality:Irish
Address:63 Andersonstown Road, BT11 9AH
Nature of control:
  • Significant influence or control
Mrs Susan Gannon
Notified on:15 August 2016
Status:Active
Date of birth:July 1952
Nationality:Irish
Address:63 Andersonstown Road, BT11 9AH
Nature of control:
  • Significant influence or control
Mr Sean Eamon Magorrian
Notified on:15 August 2016
Status:Active
Date of birth:September 1960
Nationality:Irish
Address:63 Andersonstown Road, BT11 9AH
Nature of control:
  • Significant influence or control
Mr William Hopkins
Notified on:15 August 2016
Status:Active
Date of birth:December 1931
Nationality:Irish
Address:63 Andersonstown Road, BT11 9AH
Nature of control:
  • Significant influence or control
Mr Martin Short
Notified on:15 August 2016
Status:Active
Date of birth:July 1964
Nationality:Irish
Address:63 Andersonstown Road, BT11 9AH
Nature of control:
  • Significant influence or control
Mr William Joseph Aldridge
Notified on:15 August 2016
Status:Active
Date of birth:November 1962
Nationality:Irish
Address:63 Andersonstown Road, BT11 9AH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Accounts

Accounts with accounts type small.

Download
2024-02-21Change of name

Certificate change of name company.

Download
2024-02-21Change of name

Change of name community interest company.

Download
2024-02-21Change of name

Change of name notice.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Persons with significant control

Cessation of a person with significant control.

Download
2023-07-22Persons with significant control

Cessation of a person with significant control.

Download
2023-07-22Officers

Termination director company with name termination date.

Download
2023-04-18Accounts

Accounts with accounts type small.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type small.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type small.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type small.

Download
2019-03-24Officers

Appoint person director company with name date.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type small.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.