Warning: file_put_contents(c/90fc797ffc0d66415ed9210e82c8d2fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hawthorne Consulting (ni) Limited, BT1 2LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAWTHORNE CONSULTING (NI) LIMITED

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

This company is commonly known as Hawthorne Consulting (ni) Limited. The company was founded 11 years ago and was given the registration number NI616035. The firm's registered office is in BELFAST. You can find them at 27-29 Gordon Street, , Belfast, Antrim. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:HAWTHORNE CONSULTING (NI) LIMITED
Company Number:NI616035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2012
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:27-29 Gordon Street, Belfast, Antrim, BT1 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The Old Throne Hospital, 244 Whitewell Road, Newtownabbey, United Kingdom, BT36 7EN

Director27 November 2020Active
Unit 4, The Old Throne Hospital, 244 Whitewell Road, Newtownabbey, United Kingdom, BT36 7EN

Director19 December 2012Active
656, Shore Road, Newtownabbey, Northern Ireland, BT37 0PR

Director20 December 2014Active

People with Significant Control

Fegan Consulting Ltd
Notified on:06 April 2021
Status:Active
Country of residence:Northern Ireland
Address:16, Carrickcroppan Road, Newry, Northern Ireland, BT35 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hugh Hawthorne
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Northern Ireland
Address:Unit 4, The Old Throne Hospital, 244 Whitewell Road, Newtownabbey, Northern Ireland, BT36 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Yvonne Hawthorne
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:Northern Ireland
Address:656, Shore Road, Newtownabbey, Northern Ireland, BT36 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Change of name

Certificate change of name company.

Download
2023-03-28Change of name

Change of name notice.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-11-22Address

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

Download
2022-10-14Accounts

Change account reference date company previous shortened.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Accounts

Change account reference date company current extended.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.