UKBizDB.co.uk

HERBISON FIELDS SERVICES LIMITED

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

This company is commonly known as Herbison Fields Services Limited. The company was founded 19 years ago and was given the registration number NI052117. The firm's registered office is in BELFAST. You can find them at 143 Royal Avenue, , Belfast, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HERBISON FIELDS SERVICES LIMITED
Company Number:NI052117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director25 June 2014Active
143, Royal Avenue, Belfast, BT1 1FH

Director15 March 2017Active
64 Haddington Hill, Derriaghy Road, Lisburn, BT28 3AU

Secretary21 October 2004Active
20, Broadlands Drive, Carrickfergus, Co Antrim, United Kingdom, BT38 7DJ

Secretary03 March 2008Active
Charles White Ltd, Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH

Secretary15 October 2010Active
30 Queensway, Carrickfergus, Co Antrim, BT38 7LA

Secretary10 October 2007Active
143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH

Director03 March 2014Active
17, Herbison Fields, Bllymena, BT43 7DJ

Director02 October 2009Active
64 Haddington Hill, Derriaghy Road, Lisburn, BT28 3AU

Director21 October 2004Active
20, Broadlands Drive, Carrickfergus, Co Antrim, Northern Ireland, BT38 7DJ

Director29 February 2008Active
37, Herbison Fields, Ballymena, Co Antrim, Northern Ireland, BT43 7DT

Director01 August 2007Active
143, Royal Avenue, Belfast, BT1 1FH

Director15 March 2017Active
19, Hillside Park, Old Cullybackey Rd, Ballymena, Northern Ireland, BT43 5ND

Director02 October 2009Active
Charles White Ltd, Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH

Director02 November 2012Active
5 Kenbane Crescent, Ballymena, Co Antrim, BT42 2NE

Director21 October 2004Active

People with Significant Control

Mrs Margaret Butler
Notified on:01 July 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:143, Royal Avenue, Belfast, BT1 1FH
Nature of control:
  • Significant influence or control
Mrs Siobhan Bell
Notified on:01 July 2016
Status:Active
Date of birth:April 1975
Nationality:British
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
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Address

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

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.