UKBizDB.co.uk

HALCOMBE SQUARE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:143 Royal Avenue, Belfast, BT1 1FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cathedral Chambers, 143 Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Corporate Secretary11 November 2011Active
4 Grovefield St, Belfast, BT6 8BA

Director03 October 2008Active
143, Royal Avenue, Belfast, BT1 1FH

Director13 October 2017Active
Apt 2 Number 6, Cherryville St, Belfast, N Ireland, BT6 8BJ

Director22 February 2011Active
76 Killowen Old Road, Rostrevor, Newry, BT34 3AE

Secretary16 September 2005Active
90 Ballygowan Road, Hillsborough, BT26 6E

Secretary16 March 2007Active
168 Kings Road, Belfast, BT5 7EN

Director16 March 2007Active
29 Well Road, Warrenpoint, Co Down, BT34 3RS

Director16 September 2005Active
43 Corbet Road, Katesbridge, Banbridge, BT32 3SH

Director16 September 2005Active
76 Killowen Old Road, Rostrevor, Co Down, BT34 3AE

Director16 September 2005Active
Apt 2, 14 Cherryville St, Belfast, BT6 8BT

Director12 October 2009Active
47 Abetta Parade, Belfast, BT5 6PW

Director23 October 2008Active
24 Tullyglish Road, Banbridge, BT32 3TN

Director16 March 2007Active
8 Glenvale Road, Newry, Co Down, BT34 2JX

Director16 September 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Officers

Change corporate secretary company with change date.

Download
2015-08-24Address

Change registered office address company with date old address new address.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.