UKBizDB.co.uk

GREATER VILLAGE REGENERATION TRUST LTD

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

This company is commonly known as Greater Village Regeneration Trust Ltd. The company was founded 22 years ago and was given the registration number NI041258. The firm's registered office is in . You can find them at 337 Donegall Road, Belfast, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:GREATER VILLAGE REGENERATION TRUST LTD
Company Number:NI041258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2001
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:337 Donegall Road, Belfast, BT12 6FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
337 Donegall Road, Belfast, BT12 6FQ

Secretary29 November 2017Active
337 Donegall Road, Belfast, BT12 6FQ

Director20 August 2018Active
337 Donegall Road, Belfast, BT12 6FQ

Director18 January 2017Active
337 Donegall Road, Belfast, BT12 6FQ

Director27 April 2022Active
337, Donegall Road, Belfast, Northern Ireland, BT12 6FQ

Director03 July 2018Active
337 Donegall Road, Belfast, BT12 6FQ

Director20 September 2012Active
113 Sudan Street, Belfast, Co Antrim, BT12 6LD

Secretary31 July 2001Active
113 Sudan Street, Belfast, BT12 6LD

Secretary31 July 2001Active
337 Donegall Road, Belfast, BT12 6FQ

Secretary01 April 2012Active
33 Deramore Avenue, Belfast, Co Down, BT7 3ER

Director31 July 2001Active
337 Donegall Road, Belfast, BT12 6FQ

Director20 September 2012Active
180 Roden Street, Donegall Road, Belfast, BT12 5QD

Director17 June 2002Active
1 Ebor Drive, Belfast, Co Antrim, BT12 6HR

Director31 July 2001Active
47 Saul Road, Downpatrick, Co Down, BT30 6PD

Director30 May 2007Active
5 Drumberg Mews, Lisburn, Co Antrim, BT27 5XA

Director21 January 2004Active
391 Donegall Road, Belfast, Antrim, BT12 6FR

Director27 May 2009Active
5 Clementine Drive, Belfast, Co Antrim, BT12 5HQ

Director17 June 2002Active
21 Gorse Hill, Moneyreagh, Newtownards, BT23 6XA

Director21 May 2008Active
128 Broadway, Belfast, Co Antrim, BT12 6HY

Director31 July 2001Active
337 Donegall Road, Belfast, BT12 6FQ

Director01 August 2011Active
2 Benburb St, Belfast, BT12 6JG

Director31 July 2001Active
2 Old Cultra Lane, Holywood, Co Down, BT18 OBN

Director31 July 2001Active
70 Hornbeam Road, Seymour Hill, Lisburn, BT17 9DN

Director30 May 2007Active
113 Sudan Street, Belfast, Co Antrim, BT12 6LD

Director21 January 2004Active
26 Empire Parade, Belfast, Co Antrim, BT12 6GN

Director31 July 2001Active
26 Empire Parade, Belfast, Co Antrim, BT12 6GN

Director27 May 2009Active
135, Ebor Street, Donegall Rd, Belfast, Northern Ireland,

Director27 June 2016Active
135 Ebor Street, Donegall Road, Belfast, BT12 6NU

Director21 May 2008Active

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
2024-05-28Officers

Appoint person director company with name date.

Download
2024-05-28Officers

Appoint person director company with name date.

Download
2024-05-21Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type group.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-02-02Accounts

Accounts with accounts type small.

Download
2017-11-30Officers

Termination secretary company with name termination date.

Download
2017-11-30Officers

Appoint person secretary company with name date.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.