This company is commonly known as Halcombe Square Management Company Limited. The company was founded 18 years ago and was given the registration number NI056540. The firm's registered office is in BELFAST. You can find them at 143 Royal Avenue, , Belfast, . This company's SIC code is 98000 - Residents property management.
Name | : | HALCOMBE SQUARE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | NI056540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2005 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 143 Royal Avenue, Belfast, BT1 1FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland, BT1 1FH | Corporate Secretary | 11 November 2011 | Active |
4 Grovefield St, Belfast, BT6 8BA | Director | 03 October 2008 | Active |
143, Royal Avenue, Belfast, BT1 1FH | Director | 13 October 2017 | Active |
Apt 2 Number 6, Cherryville St, Belfast, N Ireland, BT6 8BJ | Director | 22 February 2011 | Active |
76 Killowen Old Road, Rostrevor, Newry, BT34 3AE | Secretary | 16 September 2005 | Active |
90 Ballygowan Road, Hillsborough, BT26 6E | Secretary | 16 March 2007 | Active |
168 Kings Road, Belfast, BT5 7EN | Director | 16 March 2007 | Active |
29 Well Road, Warrenpoint, Co Down, BT34 3RS | Director | 16 September 2005 | Active |
43 Corbet Road, Katesbridge, Banbridge, BT32 3SH | Director | 16 September 2005 | Active |
76 Killowen Old Road, Rostrevor, Co Down, BT34 3AE | Director | 16 September 2005 | Active |
Apt 2, 14 Cherryville St, Belfast, BT6 8BT | Director | 12 October 2009 | Active |
47 Abetta Parade, Belfast, BT5 6PW | Director | 23 October 2008 | Active |
24 Tullyglish Road, Banbridge, BT32 3TN | Director | 16 March 2007 | Active |
8 Glenvale Road, Newry, Co Down, BT34 2JX | Director | 16 September 2005 | Active |
Mr Geoffrey William Devlin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | Irish |
Address | : | 143, Royal Avenue, Belfast, BT1 1FH |
Nature of control | : |
|
Mr Myles Edward Mccann | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | Irish |
Address | : | 143, Royal Avenue, Belfast, BT1 1FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Officers | Change corporate secretary company with change date. | Download |
2015-08-24 | Address | Change registered office address company with date old address new address. | Download |
2015-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.