UKBizDB.co.uk

GLENADA YWCA/YMCA LIMITED

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

This company is commonly known as Glenada Ywca/ymca Limited. The company was founded 33 years ago and was given the registration number NI025440. The firm's registered office is in NEWCASTLE. You can find them at Glenada, 29 South Promenade, Newcastle, Co Down. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GLENADA YWCA/YMCA LIMITED
Company Number:NI025440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1991
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Glenada, 29 South Promenade, Newcastle, Co Down, BT33 0EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Coleshill Gardens, Belfast, Northern Ireland, BT8 7DZ

Secretary04 February 2019Active
Greenhill Ymca, Donard Park, King Street, Newcastle, Northern Ireland, BT33 0GR

Director25 May 2016Active
1, Roddans Road, Ballywalter, Newtownards, Northern Ireland, BT22 2RN

Director23 April 2018Active
1, Roddans Road, Ballywalter, Newtownards, Northern Ireland, BT22 2RN

Director23 April 2018Active
Glenada, 29 South Promenade, Newcastle, BT33 0EX

Director04 February 2019Active
Calmore, 29 Main Street, Clough, BT30 8RA

Director01 January 2006Active
6, Coleshill Gardens, Belfast, Northern Ireland, BT8 7DZ

Director04 December 2018Active
68 Whitebeam Road, Clonskeagh, Dublin 14,

Director01 January 2008Active
8 Meadowvale, Hillsborough Old Road, Lisburn, BT28 5RX

Secretary16 April 1991Active
7, Ballymullan Road, Lisburn, Northern Ireland, BT27 5PJ

Secretary10 November 2010Active
68 Whitebeam Road, Clonskeagh, Dublin 14,

Secretary01 January 2008Active
23 Willow Lodge, Old Road, Ballinderry, BT28 2WL

Director01 January 2006Active
8 Meadowvale, Hillsborough Old Road, Lisburn, BT28 5RX

Director16 April 1991Active
97 Ballyregan Road, Holywood, Co Down, BT18 9RP

Director11 August 2004Active
7 Ballymullan Road, Lisburn, Country Antrim, BT27 5PJ

Director16 April 1991Active
7 Ballymullan Road, Lisburn, Country Road, BT27 5PJ

Director03 May 2004Active
28, Newcastle Street, Kilkeel, Newry, Northern Ireland, BT34 4AF

Director01 October 2009Active
179, Crawfordsburn Road, Bangor, Northern Ireland, BT19 1BT

Director23 April 2018Active
Glenada, 29 South Promenade, Newcastle, BT33 0EX

Director02 October 2009Active
49 Bantry Road, Drumcondra, Dublin,

Director16 April 1991Active
57 Ballyrussell Road, Comber, BT23 5RG

Director16 April 1991Active
3 Shelling Hill, Ravarnet, Lisburn, BT27

Director16 April 1991Active
8 Rodney Park, Bangor, BT19 6FN

Director16 April 1991Active
19 Shimna Road, Newcastle, Co Down, BT33 0AT

Director01 January 2006Active
18, Drumcaw Road, Clough, Downpatrick, Northern Ireland, BT30 8RJ

Director01 May 2013Active
2, Ingleside Court, Donaghcloney, Craigavon, Northern Ireland, BT66 7XH

Director06 June 2013Active
2 Ingleside Court, Monree Road, Donaghacloney, BT66 7LZ

Director26 February 1999Active
Cladagh, 36 Downshire Road, Bangor, BT20 3RD

Director03 May 2004Active
40 Ladas Drive, Belfast, BT6 9FT

Director16 April 1991Active

People with Significant Control

Mr William Alfred Rogan
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:Northern Ireland
Address:2, Ingleside Court, Craigavon, Northern Ireland, BT66 7XH
Nature of control:
  • Significant influence or control as trust

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Gazette

Gazette filings brought up to date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person secretary company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-02-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.