UKBizDB.co.uk

GLENAVON HOUSE HOTEL (1982) LIMITED

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

This company is commonly known as Glenavon House Hotel (1982) Limited. The company was founded 41 years ago and was given the registration number NI015975. The firm's registered office is in CO TYRONE. You can find them at 52 Drum Road, Cookstown, Co Tyrone, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GLENAVON HOUSE HOTEL (1982) LIMITED
Company Number:NI015975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1982
End of financial year:31 July 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:52 Drum Road, Cookstown, Co Tyrone, BT80 8JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Golf View, Cookstown, Northern Ireland, BT80 8JF

Director05 October 2018Active
7 Golf View, Cookstown, Co Tyrone, BT80 8JF

Director30 July 1982Active
1, Loran Meadow, Cookstown, Northern Ireland, BT80 8ZF

Director30 July 1982Active
40, Derrygavad Road, Annaghmore, Portadown, Northern Ireland, BT62 1ND

Director30 July 1982Active
8,Lomond Heights,, Cookstown,, Co.Tyrone, BT80 8XW

Secretary30 July 1982Active
8, Lomond Heights, Cookstown, Northern Ireland, BT80 8XW

Director30 July 1982Active
8, Lomond Heights, Cookstown, Northern Ireland, BT80 8XW

Director30 July 1982Active

People with Significant Control

Mr Brian Morris
Notified on:05 October 2018
Status:Active
Date of birth:April 1974
Nationality:Irish
Address:52 Drum Road, Co Tyrone, BT80 8JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Wilson
Notified on:05 October 2018
Status:Active
Date of birth:April 1966
Nationality:Northern Irish
Address:52 Drum Road, Co Tyrone, BT80 8JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Anne Morris
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:Irish
Address:52 Drum Road, Co Tyrone, BT80 8JQ
Nature of control:
  • Significant influence or control
Mr Brian Morris
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:Irish
Address:52 Drum Road, Co Tyrone, BT80 8JQ
Nature of control:
  • Significant influence or control

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 (6 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Capital

Capital name of class of shares.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.