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..
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 | : |
|
Registered Address | : | 3,redburn Square,, Holywood,, Co.down, BT18 9HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ | Secretary | 28 August 2014 | Active |
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ | Director | 26 March 2024 | Active |
50,Richmond Avenue,, Lisburn,, Co.Antrim, BT28 2DL | Secretary | 23 July 1982 | Active |
30 Beverley Walk, Newtownards, Co Down, BT23 7UQ | Secretary | 25 January 2005 | Active |
Beardville, Coleraine, Co Londonderry, BT52 2LU | Director | 23 July 1982 | Active |
2 Bryansglen Park, Bangor, Co.Down, BT20 3RS | Director | 23 July 1982 | Active |
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ | Director | 28 January 2014 | Active |
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ | Director | 28 August 2013 | Active |
58 Tudor Park, Mallusk, Co Antrim, | Director | 23 July 1982 | Active |
32 Deramore Park, Belfast, BT9 5JU | Director | 23 July 1982 | Active |
39 Russell Manor, Doagh Road, Ballyclare, BT39 | Director | 23 July 1982 | Active |
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ | Director | 24 September 2013 | Active |
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ | Director | 25 September 2012 | Active |
3 Thornleigh Park, Randalstown, Co Antrim, BT41 3QN | Director | 03 December 2002 | Active |
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ | Director | 25 September 2012 | Active |
2 Windslow Heights, Carrickfergus, County Antrim, BT38 9AT | Director | 22 June 2004 | Active |
678 Antrim Road, Belfast, BT15 5GP | Director | 23 July 1982 | Active |
104 Main Road, Cloughey, Co Down, BT22 1HZ | Director | 23 July 1982 | Active |
9 Ballymenoch Park, Holywood, Co Down, BT18 0LP | Director | 23 July 1982 | Active |
37 Saintfield Road, Ballygowan, BT23 6HB | Director | 23 November 1999 | Active |
The Cottage, Clarendon Street, Londonderry, | Director | 23 July 1982 | Active |
43 Malone Heights, Belfast, Co Antrim, | Director | 23 July 1982 | Active |
25 Ravenhill Park, Belfast, Northern Ireland, BT6 0DE | Director | 23 March 2004 | Active |
25 Ranfurly Avenue, Bangor, Co Down, BT20 3SJ | Director | 28 January 2003 | Active |
98 Spa Road, Ballynahinch, | Director | 23 July 1982 | Active |
6 Dalboyne Park, Lisburn, Co Down, BT28 3BU | Director | 23 July 1982 | Active |
42, Comber Road, Hillsborough, United Kingdom, BT26 6LW | Director | 23 July 1982 | Active |
14 Sydenham Avenue, Belfast, BT4 2DP | Director | 23 July 1982 | Active |
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ | Director | 25 September 2012 | Active |
3,Redburn Square,, Holywood,, Co.Down, BT18 9HZ | Director | 25 September 2012 | Active |
28 Farnham Park, Bangor, Co Down, | Director | 23 July 1982 | Active |
106b Earlswood Road, Belfast, BT4 3EA | Director | 23 July 1982 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-06 | Officers | Termination secretary company with name termination date. | Download |
2024-04-24 | Officers | Appoint person secretary company with name date. | Download |
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-20 | Officers | Termination director company with name termination date. | Download |
2017-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.