This company is commonly known as First Ravenhill Reach Management Limited. The company was founded 29 years ago and was given the registration number NI028627. The firm's registered office is in BELFAST. You can find them at Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim. This company's SIC code is 98000 - Residents property management.
Name | : | FIRST RAVENHILL REACH MANAGEMENT LIMITED |
---|---|---|
Company Number | : | NI028627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, Northern Ireland, BT9 6GH |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Secretary | 06 January 2014 | Active |
2 Ravenhill Reach Mews, Belfast, United Kingdom, BT6 8RE | Director | 04 July 2011 | Active |
14 Logwood Road, Ballyclare, Co Antrim, BT39 9LR | Secretary | 11 July 1994 | Active |
18 Ravenhill Reach Mews, Belfast, Co Antrim, BT6 8RE | Secretary | 19 February 2009 | Active |
4 Ravenhill Reach Mews, Belfast, BT6 8RE | Director | 03 November 2008 | Active |
18 Ravenhill Reach Mews, Belfast, BT6 8RE | Director | 03 November 2008 | Active |
22 Ravenhill Reach Mews, Belfast, N. Ireland, BT6 8RE | Director | 03 November 2008 | Active |
123 Newry Road, Banbridge, Co. Down, BT32 3NB | Director | 11 July 1994 | Active |
55 Drumaness Road, Ballynahinch, Co. Down, BT24 8LT | Director | 11 July 1994 | Active |
Ms Marcella Collette Mckenna | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 7 Pattons Lane, Holywood, Northern Ireland, BT18 9FX |
Nature of control | : |
|
Mr James Frederick Lewis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH |
Nature of control | : |
|
Mr Keith Maxwell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Ravenhill Reach Mews, Belfast, United Kingdom, BT6 8RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-28 | Gazette | Gazette filings brought up to date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.