This company is commonly known as Nugent Estates Trading Company Limited. The company was founded 29 years ago and was given the registration number NI029012. The firm's registered office is in NEWTOWNARDS. You can find them at La Mon Hotel And Country Club 41 Gransha Road, Comber, Newtownards, . This company's SIC code is 01460 - Raising of swine/pigs.
Name | : | NUGENT ESTATES TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | NI029012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1995 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | La Mon Hotel And Country Club 41 Gransha Road, Comber, Newtownards, Northern Ireland, BT23 5RF |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Mon Hotel And Country Club, 41 Gransha Road, Comber, Newtownards, Northern Ireland, BT23 5RF | Secretary | 24 March 2009 | Active |
La Mon Hotel, Gransha Road, Comber, Newtownards, Northern Ireland, BT23 5RF | Director | 03 October 2012 | Active |
33 Knockdene Park, Belfast, BT5 7AD | Secretary | 10 January 1995 | Active |
Portaferry House, 6 Coach Road, Portaferry, Newtownards, Northern Ireland, BT22 1PP | Director | 03 October 2012 | Active |
Portaferry Houseue, 6 Coach Road, Portaferry, BT22 1PP | Director | 10 January 1995 | Active |
La Mon Hotel And Country Club, 41 Gransha Road, Comber, Newtownards, Northern Ireland, BT23 5RF | Director | 25 October 2016 | Active |
Portaferry House, 6 Coach Road, Portaferry, BT22 1PP | Director | 10 January 1995 | Active |
La Mon Hotel And Country Club, 41 Gransha Road, Comber, Newtownards, Northern Ireland, BT23 5RF | Director | 25 October 2016 | Active |
33 Knockdene Park, Belfast, BT5 7AD | Director | 10 January 1995 | Active |
Craigantlet Holdings Limited | ||
Notified on | : | 16 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | La Mon Hotel And Country Club, 41 Gransha Road, Newtownards, Northern Ireland, BT23 5RF |
Nature of control | : |
|
Nugent (Holdings) Limited | ||
Notified on | : | 16 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | La Mon Hotel And Country Club, 41 Gransha Road, Newtownards, Northern Ireland, BT23 5RF |
Nature of control | : |
|
Mr Charles Ferris Beverland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1925 |
Nationality | : | British |
Address | : | Portaferry House, Portaferry, BT22 1PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Change person secretary company with change date. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type small. | Download |
2020-11-04 | Gazette | Gazette filings brought up to date. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2020-04-07 | Gazette | Gazette filings brought up to date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2020-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-24 | Resolution | Resolution. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-14 | Capital | Capital allotment shares. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.