This company is commonly known as Jeeves Hospitality Ltd. The company was founded 11 years ago and was given the registration number NI614185. The firm's registered office is in NEWRY. You can find them at Crobane Enterprise Park, 25 Hilltown Road, Newry, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | JEEVES HOSPITALITY LTD |
---|---|---|
Company Number | : | NI614185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland, BT34 2LJ |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Harmony Court, Harmony Row, Dublin 2, Ireland, | Director | 22 August 2017 | Active |
Suite 1a Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 22 August 2017 | Active |
Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland, BT34 2LJ | Director | 25 October 2013 | Active |
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE | Director | 25 October 2013 | Active |
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE | Director | 25 October 2013 | Active |
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE | Director | 24 June 2013 | Active |
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE | Director | 24 June 2013 | Active |
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE | Director | 22 July 2013 | Active |
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE | Director | 28 August 2012 | Active |
18, Governors Gate, Hillsborough, Northern Ireland, BT26 6FE | Director | 28 August 2012 | Active |
Vetranio Unlimited | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 33-37, Athol Street, Isle Of Man, Isle Of Man, IM1 1LB |
Nature of control | : |
|
Mr Barry Connolly | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 1st, Floor Harmony Court, Dublin, Ireland, |
Nature of control | : |
|
Mr Ivan William Walpole | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland, BT34 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Accounts | Change account reference date company previous extended. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2020-11-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.