UKBizDB.co.uk

GREATER SHANKILL PARTNERSHIP

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

This company is commonly known as Greater Shankill Partnership. The company was founded 28 years ago and was given the registration number NI029910. The firm's registered office is in BELFAST. You can find them at The Spectrum Centre, 331-333 Shankill Road, Belfast, N Ireland. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GREATER SHANKILL PARTNERSHIP
Company Number:NI029910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1995
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Spectrum Centre, 331-333 Shankill Road, Belfast, N Ireland, BT13 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Sunningdale Park, Belfast, BT4 6RX

Secretary05 September 1995Active
4, Abbeydale Crescent, Belfast, Northern Ireland, BT14 7HH

Director26 November 2015Active
11 West Way Hill, Belfast, Co Antrim, BT13 3NZ

Director01 September 2007Active
331-333, Shankill Road, Belfast, Northern Ireland, BT13 3AA

Director25 October 2019Active
Argyle Business Centre, 39 North Howard Street, Belfast, United Kingdom, BT13 2AP

Director01 April 2011Active
119, Shankill Road, Belfast, Northern Ireland, BT13 1FD

Director01 June 2015Active
23, Westway Crescent, Belfast, Northern Ireland, BT13 3NU

Director30 November 2015Active
8 Dorchester Gardens, Newtownabbey, Co Antrim, BT36 5JJ

Director01 January 2007Active
10 Rusholme Street, Belfast, Co Antrim, BT13 1NJ

Director05 September 1995Active
9 Ambleside, Belfast, BT13 1QU

Director05 September 1995Active
51 Upper Charleville Street, Belfast, Co Antrim, BT3 1NQ

Director01 January 2007Active
45 Voltaire Gardens, Newtownabbey, Co Antrim, BT36 7EY

Director14 November 2006Active
217 Forthriver Road, Belfas, Co Anrim, BT13 3US

Director05 September 1995Active
120 Kilcoole Park, Belfast, Co Antrim, BT14 8LD

Director01 September 2007Active
10 Dryburgh Gdns, Carrickfergus, Antrim, BT38 8HU

Director05 September 1995Active
5 Sunningdale Park, Belfast, BT14 6RU

Director05 September 1995Active
9 Ardmore Grange, Ballygowan, Down, BT23 5TZ

Director05 September 1995Active
16 Glenvale Street, Belfast, BT13 3DD

Director01 January 2007Active
134 Shankill Road, Belfast, Co Antrim, BT13 2BD

Director01 January 2007Active
Glenwood Primary School, Upper Riga Street, Belfast, Northern Ireland, BT13 3GW

Director26 November 2015Active
241 Great Northern Street, Belfast, N. Ireland, BT9 7FN

Director05 September 1995Active
4 Blackmountain Park, Antrim,

Director05 September 1995Active
33 Kings Road, Belfast, BT5 6JD

Director05 September 1995Active
13 Montreal Street, Woodvale, Belfast, BT13 1HD

Director05 September 1995Active
10 Blackmountain Place, Belfast, BT13 3TT

Director05 September 1995Active
2 Benview Drive, Belfast, Co. Antrim, BT14 8HS

Director05 September 1995Active
155 Fairview Road, Belfast, Co Antrim, BT36 6QN

Director01 January 2007Active
19 Bryansglen West, Bangor, BT20 3ST

Director01 January 2007Active
119/121 Shankill Road, Belfast, BT13

Director05 September 1995Active
5 Legann Street, Belfast, Co Antrim, BT14 8AR

Director05 September 1995Active
10 Forthriver Green, Belfast, BT13

Director05 September 1995Active
24 Thornhill, Malone, Belfast, BT9 6SS

Director05 September 1995Active

People with Significant Control

Mr Raymond Palmer
Notified on:01 April 2017
Status:Active
Date of birth:January 1948
Nationality:British
Address:The Spectrum Centre, Belfast, BT13 3AA
Nature of control:
  • Significant influence or control
Mr Thomas Scott
Notified on:01 April 2017
Status:Active
Date of birth:September 1946
Nationality:British
Address:The Spectrum Centre, Belfast, BT13 3AA
Nature of control:
  • Significant influence or control
Mr Ian Hamilton Mclaughlin
Notified on:01 April 2017
Status:Active
Date of birth:June 1961
Nationality:British
Address:The Spectrum Centre, Belfast, BT13 3AA
Nature of control:
  • Significant influence or control
Mr Drennan Mcbride
Notified on:01 April 2017
Status:Active
Date of birth:June 1956
Nationality:British
Address:The Spectrum Centre, Belfast, BT13 3AA
Nature of control:
  • Significant influence or control
Mr Jackie Pollock
Notified on:01 April 2017
Status:Active
Date of birth:April 1957
Nationality:British
Address:The Spectrum Centre, Belfast, BT13 3AA
Nature of control:
  • Significant influence or control
Ms Elizabeth Mckinstry Carlisle
Notified on:01 April 2017
Status:Active
Date of birth:December 1957
Nationality:British
Address:The Spectrum Centre, Belfast, BT13 3AA
Nature of control:
  • Significant influence or control
Mr Joseph Murray Stewart
Notified on:01 April 2017
Status:Active
Date of birth:October 1952
Nationality:British
Address:The Spectrum Centre, Belfast, BT13 3AA
Nature of control:
  • Significant influence or control
Mr Thomas Winstone
Notified on:01 April 2017
Status:Active
Date of birth:July 1955
Nationality:British
Address:The Spectrum Centre, Belfast, BT13 3AA
Nature of control:
  • Significant influence or control
Mr William John Drummond
Notified on:01 April 2017
Status:Active
Date of birth:May 1971
Nationality:British
Address:The Spectrum Centre, Belfast, BT13 3AA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Auditors

Auditors resignation company.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-04Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-04-27Annual return

Annual return company with made up date no member list.

Download
2015-12-30Accounts

Accounts with accounts type full.

Download
2015-12-02Officers

Change person director company with change date.

Download
2015-11-30Officers

Appoint person director company with name date.

Download
2015-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.