This company is commonly known as Newcastle Property Holdings Limited. The company was founded 45 years ago and was given the registration number NI012796. The firm's registered office is in BELFAST. You can find them at Centrepoint, 24 Ormeau Avenue, Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NEWCASTLE PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | NI012796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1978 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Merrion Avenue, Newcastle, Northern Ireland, BT33 0BH | Secretary | 05 June 1978 | Active |
Greenacre, 54 Bryansford Road, Newcastle, BT33 0DW | Director | 20 February 1999 | Active |
14, Merrion Avenue, Newcastle, Northern Ireland, BT33 0BH | Director | 05 June 1978 | Active |
14, Merrion Avenue, Newcastle, Northern Ireland, BT33 0BH | Director | 05 June 1978 | Active |
Mrs Caroline Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS |
Nature of control | : |
|
Mr William Frederick Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1933 |
Nationality | : | British |
Address | : | Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS |
Nature of control | : |
|
Mr William James Andrews Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS |
Nature of control | : |
|
Mrs Janette Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Address | Change registered office address company with date old address new address. | Download |
2014-10-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.