This company is commonly known as Ginnis Properties Limited. The company was founded 28 years ago and was given the registration number NI030178. The firm's registered office is in LONDONDERRY. You can find them at 25f Longfield Road, Eglinton, Londonderry, Derry. This company's SIC code is 41100 - Development of building projects.
Name | : | GINNIS PROPERTIES LIMITED |
---|---|---|
Company Number | : | NI030178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 25f Longfield Road, Eglinton, Londonderry, Derry, Northern Ireland, BT47 3PY |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, 3rd Floor Ebrington Centre, 23-29 Glendermott Road, Londonderry, Northern Ireland, BT47 6BG | Secretary | 23 March 2010 | Active |
25f, Longfield Road, Eglinton, Londonderry, Northern Ireland, BT47 3PY | Director | 21 February 2022 | Active |
Unit 1, 3rd Floor Ebrington Centre, 23-29 Glendermott Road, Londonderry, Northern Ireland, BT47 6BG | Director | 08 February 2018 | Active |
Unit 1, 3rd Floor Ebrington Centre, 23-29 Glendermott Road, Londonderry, Northern Ireland, BT47 6BG | Director | 21 November 1995 | Active |
No1 The Glebe, Letterkenny, Co Donegal, | Secretary | 21 November 1995 | Active |
68 Tamnaherin Road, Eglinton, Londonderry, BT47 3AN | Director | 21 November 1995 | Active |
39, Monnaboy Road, Eglinton, Northern Ireland, BT47 3BH | Director | 20 March 2010 | Active |
19 Main Street, Eglinton, Co Londonderry, BT47 3AB | Director | 14 January 2002 | Active |
No 1 The Glebe, Letterkenny, Co Donegal, | Director | 19 November 2008 | Active |
Lynwood Homes Limited | ||
Notified on | : | 27 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 25f, Longfield Road, Londonderry, Northern Ireland, BT47 3PY |
Nature of control | : |
|
Mr Joseph Conall Mcginnis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 25f, Longfield Road, Londonderry, Northern Ireland, BT47 3PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.