UKBizDB.co.uk

OLD HALL COURT (N.I.) LIMITED

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

This company is commonly known as Old Hall Court (n.i.) Limited. The company was founded 34 years ago and was given the registration number NI022789. The firm's registered office is in NEWRY. You can find them at 147 Longfield Road, Forkhill, Newry, Co Down. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OLD HALL COURT (N.I.) LIMITED
Company Number:NI022789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1989
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:147 Longfield Road, Forkhill, Newry, Co Down, BT35 9SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Old Hall Court, Rostrevor, Newry, Northern Ireland, BT34 3TA

Director01 September 2022Active
403, Lisburn Road, Belfast, Northern Ireland, BT9 7EW

Corporate Director01 August 2022Active
71 Lisnabreen Crescent, Bangor, BT20 4XE

Secretary09 June 1989Active
147 Longfield Road, Forkhill, Newry, BT35 9SD

Secretary18 June 2007Active
No 1 Lanyon Quay, Belfast, BT1 3LG

Corporate Secretary10 August 2005Active
71 Lisnabreen Crescent, Bangor, BT20 4XE

Director24 June 2004Active
29 Eastleigh Drive, Belfast, BT4 3DX

Director24 June 2004Active
"Kairos", 17 Bridge Street, Rostrevor, BT34

Director09 June 1989Active
16 Old Hall Court, Rostrevor, Co Down, BT34 3TA

Director18 December 2000Active
Quarry House, 122b Quarry Lane, Dublin Road, BR35 8QP

Director05 May 2007Active
147 Longfield Road, Forkhill, Newry, BT35 9SD

Director18 June 2007Active
403, Forestbrook Park, Rostrevor, Newry, Northern Ireland, BT34 3DX

Director01 June 2021Active
19 Old Hall Court, Rostrevor, Co Down, BT34 3TA

Director09 June 1989Active
Number One, Lanyon Quay, Belfast, BT1 3LG

Corporate Director10 August 2005Active

People with Significant Control

Mr Alan Mclelland
Notified on:01 September 2022
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Northern Ireland
Address:6, Old Hall Court, Newry, Northern Ireland, BT34 3TA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Pauline Mary Shields
Notified on:15 June 2021
Status:Active
Date of birth:April 2021
Nationality:British
Country of residence:Northern Ireland
Address:147, Longfield Road, Newry, Northern Ireland, BT35 9SD
Nature of control:
  • Significant influence or control
Mrs Pauline Mary Shields
Notified on:07 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:147 Longfield Road, Newry, BT35 9SD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2022-09-11Persons with significant control

Notification of a person with significant control.

Download
2022-09-11Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Appoint corporate director company with name date.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type dormant.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.