This company is commonly known as Holywood Homes Limited. The company was founded 19 years ago and was given the registration number NI054928. The firm's registered office is in BELFAST. You can find them at Aisling House, 50, Stranmillis Embankment, Belfast, . This company's SIC code is 41100 - Development of building projects.
Name | : | HOLYWOOD HOMES LIMITED |
---|---|---|
Company Number | : | NI054928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL | Director | 27 April 2005 | Active |
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL | Secretary | 27 April 2005 | Active |
36 Kirkwoods Park, Lisburn, BT28 3RR | Secretary | 19 February 2009 | Active |
Apartment 6 Northview, Antrim Road, Belfast, | Secretary | 27 April 2005 | Active |
17 Ballynacoy Road, Stonyford, Lisburn, BT28 3XW | Director | 31 May 2006 | Active |
The Old Bank Road, 16 Antrim Road, Belfast, N.I., BT15 2AA | Director | 15 October 2012 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 27 April 2005 | Active |
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL | Director | 27 April 2005 | Active |
218 Bangor Road, Craigavad, Holywood, BT18 0TF | Director | 11 July 2006 | Active |
36 Kirkwoods Park, Lisburn, Co Antrim, BT28 3RR | Director | 10 April 2008 | Active |
Apt 6 Block 1 Nortview, Antrim Road, Belfast, BT37 7JL | Director | 30 October 2006 | Active |
Chester Homes Limited | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Aisling House 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL |
Nature of control | : |
|
Mr Robert Desmond Wilson | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-19 | Officers | Change person director company with change date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Address | Change registered office address company with date old address new address. | Download |
2016-10-06 | Accounts | Accounts with accounts type small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type small. | Download |
2015-09-25 | Officers | Termination secretary company with name termination date. | Download |
2015-09-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.