UKBizDB.co.uk

FOLD HOUSING TRUST

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

This company is commonly known as Fold Housing Trust. The company was founded 41 years ago and was given the registration number NI015965. The firm's registered office is in CO.DOWN. You can find them at 3,redburn Square,, Holywood,, Co.down, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FOLD HOUSING TRUST
Company Number:NI015965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1982
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3,redburn Square,, Holywood,, Co.down, BT18 9HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ

Secretary28 August 2014Active
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ

Director26 March 2024Active
50,Richmond Avenue,, Lisburn,, Co.Antrim, BT28 2DL

Secretary23 July 1982Active
30 Beverley Walk, Newtownards, Co Down, BT23 7UQ

Secretary25 January 2005Active
Beardville, Coleraine, Co Londonderry, BT52 2LU

Director23 July 1982Active
2 Bryansglen Park, Bangor, Co.Down, BT20 3RS

Director23 July 1982Active
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ

Director28 January 2014Active
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ

Director28 August 2013Active
58 Tudor Park, Mallusk, Co Antrim,

Director23 July 1982Active
32 Deramore Park, Belfast, BT9 5JU

Director23 July 1982Active
39 Russell Manor, Doagh Road, Ballyclare, BT39

Director23 July 1982Active
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ

Director24 September 2013Active
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ

Director25 September 2012Active
3 Thornleigh Park, Randalstown, Co Antrim, BT41 3QN

Director03 December 2002Active
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ

Director25 September 2012Active
2 Windslow Heights, Carrickfergus, County Antrim, BT38 9AT

Director22 June 2004Active
678 Antrim Road, Belfast, BT15 5GP

Director23 July 1982Active
104 Main Road, Cloughey, Co Down, BT22 1HZ

Director23 July 1982Active
9 Ballymenoch Park, Holywood, Co Down, BT18 0LP

Director23 July 1982Active
37 Saintfield Road, Ballygowan, BT23 6HB

Director23 November 1999Active
The Cottage, Clarendon Street, Londonderry,

Director23 July 1982Active
43 Malone Heights, Belfast, Co Antrim,

Director23 July 1982Active
25 Ravenhill Park, Belfast, Northern Ireland, BT6 0DE

Director23 March 2004Active
25 Ranfurly Avenue, Bangor, Co Down, BT20 3SJ

Director28 January 2003Active
98 Spa Road, Ballynahinch,

Director23 July 1982Active
6 Dalboyne Park, Lisburn, Co Down, BT28 3BU

Director23 July 1982Active
42, Comber Road, Hillsborough, United Kingdom, BT26 6LW

Director23 July 1982Active
14 Sydenham Avenue, Belfast, BT4 2DP

Director23 July 1982Active
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ

Director25 September 2012Active
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ

Director25 September 2012Active
28 Farnham Park, Bangor, Co Down,

Director23 July 1982Active
106b Earlswood Road, Belfast, BT4 3EA

Director23 July 1982Active

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
2024-05-06Officers

Termination secretary company with name termination date.

Download
2024-04-24Officers

Appoint person secretary company with name date.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type dormant.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-20Officers

Termination director company with name termination date.

Download
2017-08-01Accounts

Accounts with accounts type dormant.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2016-10-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.