This company is commonly known as Hillgrove Hotel Limited. The company was founded 39 years ago and was given the registration number NI018204. The firm's registered office is in PORTRUSH,. You can find them at Magherabuoy House Hotel, 41 Magheraboy Road, Portrush,, Co.antrim. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | HILLGROVE HOTEL LIMITED |
---|---|---|
Company Number | : | NI018204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1985 |
End of financial year | : | 30 May 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Magherabuoy House Hotel, 41 Magheraboy Road, Portrush,, Co.antrim, BT56 8NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magherabuoy House Hotel, 41 Magheraboy Road, Portrush,, BT56 8NX | Secretary | 01 June 2012 | Active |
3 Greystone Park, Coleraine, Co Londonderry, BT51 3LF | Director | 01 May 2000 | Active |
61 Newbridge Road, Coleraine, BT52 2LA | Director | 08 July 1999 | Active |
Magherabuoy House Hotel, 41 Magheraboy Road, Portrush,, BT56 8NX | Director | 29 April 2010 | Active |
Magherabuoy House Hotel, 41 Magheraboy Road, Portrush,, BT56 8NX | Director | 29 April 2010 | Active |
234, Broughty Ferry Road, Dundee, Scotland, DD4 7JP | Director | 01 May 2015 | Active |
61 Newbridge Road, Coleraine, BT52 2LA | Secretary | 14 February 1985 | Active |
9 Oakland Court, Old Mountfield Road, Omagh, | Director | 14 February 1985 | Active |
2 Main Street, Dumquin, Co.Tyrone, | Director | 14 February 1985 | Active |
61 Newbridge Road, Coleraine, Co.Londonderry, | Director | 14 February 1985 | Active |
Mrs Violet Alexandra Griffin | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 41, Magheraboy Road, Portrush, Northern Ireland, BT56 8NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-28 | Accounts | Change account reference date company previous extended. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Officers | Appoint person director company with name date. | Download |
2014-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.