This company is commonly known as Glenmount Village Management Company Ltd. The company was founded 20 years ago and was given the registration number NI047930. The firm's registered office is in NEWRY. You can find them at 147 Longfield Road, Forkhill, Newry, Co Down. This company's SIC code is 99999 - Dormant Company.
Name | : | GLENMOUNT VILLAGE MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | NI047930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 147 Longfield Road, Forkhill, Newry, Co Down, BT35 9SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
403, Lisburn Road, Belfast, Northern Ireland, BT9 7EW | Director | 01 August 2022 | Active |
32a Greenan Road, Newry, County Down, BT34 2PJ | Secretary | 17 September 2003 | Active |
20 Kilvarragh Road, Dublin Road, Newry, BT35 8QP | Secretary | 05 May 2007 | Active |
29, Kilbroney Road, Rostrevor, Newry, Northern Ireland, BT34 3BJ | Secretary | 22 April 2021 | Active |
19 Glenmount Courtyard, Newtownabbey, Co Antrim, BT36 7QG | Secretary | 03 December 2007 | Active |
403, Lisburn Road, Belfast, Northern Ireland, BT9 7EW | Director | 01 August 2022 | Active |
32a Greenan Road, Newry, County Down, BT34 2PJ | Director | 17 September 2003 | Active |
19 Glenmount Road, Church Road, Newtownabbey, BT36 7QJ | Director | 03 December 2007 | Active |
Quarry House, 122b Quarry Lane, Dublin Road, BT35 8QP | Director | 05 May 2007 | Active |
Apt 8 Glenmount Manor, Church Road, Newtownabbey, BT36 7RH | Director | 03 December 2007 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 17 September 2003 | Active |
Mr Max Anson Carberry | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 403, Lisburn Road, Belfast, Northern Ireland, BT9 7EW |
Nature of control | : |
|
Mrs Pauline Mary Shields | ||
Notified on | : | 15 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 147, Longfield Road, Newry, Northern Ireland, BT35 9SD |
Nature of control | : |
|
Mrs Pauline Mary Shields | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | 147 Longfield Road, Newry, BT35 9SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-27 | Gazette | Gazette filings brought up to date. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Termination secretary company with name termination date. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Officers | Appoint person secretary company with name date. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.