UKBizDB.co.uk

NORTHERN IRELAND FEDERATION OF HOUSING ASSOCIATIONS. - THE

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

This company is commonly known as Northern Ireland Federation Of Housing Associations. - The. The company was founded 47 years ago and was given the registration number NI011996. The firm's registered office is in BELFAST. You can find them at 6c Citylink Business Park, Albert Street, Belfast, Co Antrim. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:NORTHERN IRELAND FEDERATION OF HOUSING ASSOCIATIONS. - THE
Company Number:NI011996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1977
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:6c Citylink Business Park, Albert Street, Belfast, Co Antrim, BT12 4HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Secretary05 December 2022Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Director26 May 2021Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Director22 June 2022Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Director01 March 2020Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Director12 September 2018Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Director26 May 2021Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Director01 March 2020Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Director19 January 2021Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Director17 April 2018Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Secretary03 October 2017Active
6c, Citylink Business Park, Albert Street, Belfast, Northern Ireland, BT12 4HB

Secretary01 February 2012Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Secretary17 April 2014Active
6c, Citylink Business Park, Albert Street, Belfast, Northern Ireland, BT12 4HB

Secretary01 March 2000Active
6c, Citylink Business Park, Albert Street, Belfast, Northern Ireland, BT12 4HB

Director01 June 2007Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Director17 April 2018Active
2b Maxwell Road, Bangor, BT20 3RA

Director21 June 2000Active
202a Skegoneill Avenue, Belfast, BT15 3JW

Director21 June 2000Active
6c, Citylink Business Park, Albert Street, Belfast, Northern Ireland, BT12 4HB

Director22 June 2006Active
11 Comber Road, Saintfield, BT24 7BB

Director21 June 2000Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Director01 February 2014Active
6c, Citylink Business Park, Albert Street, Belfast, Northern Ireland, BT12 4HB

Director28 June 2010Active
2 Bryansglen Park, Bangor, BT20 3RS

Director20 June 2001Active
6c, Citylink Business Park, Albert Street, Belfast, Northern Ireland, BT12 4HB

Director17 September 1997Active
60 Bawnmore Road, Belfast, BT9 6LB

Director20 June 2001Active
5 Rugby Street, Belfast, BT7 1PX

Director25 June 2007Active
50 Richmond Avenue, Lisburn, Co Antrim, BT28 2DL

Director26 April 1977Active
6c, Citylink Business Park, Albert Street, Belfast, Northern Ireland, BT12 4HB

Director30 June 2011Active
50 The Meadowlands, Portstewart, County Londonderry, BT55 7FG

Director12 June 2003Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Director01 February 2014Active
6c, Citylink Business Park, Albert Street, Belfast, Northern Ireland, BT12 4HB

Director31 March 2011Active
6c, Citylink Business Park, Albert Street, Belfast, BT12 4HB

Director01 February 2014Active
6c, Citylink Business Park, Albert Street, Belfast, Northern Ireland, BT12 4HB

Director03 September 2002Active
9 Demesne Manor, Holywood, BT18 9NW

Director21 June 2000Active
9 Hopefield Park, Portrush, BT56 8SW

Director21 June 2000Active
3 Conorville, Lisfannon, Buncrana,

Director20 June 2001Active

People with Significant Control

Mr Robert Mark Graham
Notified on:01 June 2022
Status:Active
Date of birth:May 1961
Nationality:British
Address:6c, Citylink Business Park, Belfast, BT12 4HB
Nature of control:
  • Significant influence or control
Mr Ben Collins
Notified on:20 March 2017
Status:Active
Date of birth:April 1976
Nationality:British
Address:6c, Citylink Business Park, Belfast, BT12 4HB
Nature of control:
  • Significant influence or control
Mr Cameron Robert Watt
Notified on:01 September 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:6c, Citylink Business Park, Belfast, BT12 4HB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type small.

Download
2022-12-16Officers

Appoint person secretary company with name date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type small.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-02-18Accounts

Accounts with accounts type small.

Download
2020-12-29Resolution

Resolution.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.