This company is commonly known as One Fifty-two Malone Avenue Management Company Limited. The company was founded 19 years ago and was given the registration number NI053037. The firm's registered office is in BELFAST. You can find them at 60 Lisburn Road, , Belfast, Co. Antrim. This company's SIC code is 98000 - Residents property management.
Name | : | ONE FIFTY-TWO MALONE AVENUE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | NI053037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 60 Lisburn Road, Belfast, Co. Antrim, BT9 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE | Secretary | 12 January 2021 | Active |
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE | Director | 08 February 2017 | Active |
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE | Director | 02 February 2022 | Active |
39 Orpen Park, Belfast, Co Antrim, BT10 0BN | Secretary | 10 May 2009 | Active |
71 Lisnabreen Avenue, Bangor, BT20 3XE | Secretary | 21 November 2004 | Active |
60, Lisburn Road, Belfast, BT9 6AF | Secretary | 01 March 2010 | Active |
2nd Floor, 46 Botanic Avenue, Belfast, BT7 1JR | Secretary | 18 July 2006 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 24 November 2004 | Active |
No1 Lanyon Quay, Belfast, BT1 3LG | Corporate Secretary | 10 August 2005 | Active |
Apartment 7, 152 Malone Avenue, Belfast, BT9 6ET | Director | 18 July 2006 | Active |
71 Lisnabreen Avenue, Bangor, BT20 3XE | Director | 21 November 2004 | Active |
29 Eastleigh Drive, Belfast, BT4 3DX | Director | 21 November 2004 | Active |
1 Harberton Avenue, Belfast, BT9 6PH | Director | 18 July 2006 | Active |
60, Lisburn Road, Belfast, BT9 6AF | Director | 19 September 2019 | Active |
Rossigh Bay, Killadeas, Enniskillen, BT94 2RB | Director | 01 March 2007 | Active |
60, Lisburn Road, Belfast, BT9 6AF | Director | 07 April 2016 | Active |
Csm, 60 Lisburn Road, Belfast, BT9 6AF | Director | 19 January 2011 | Active |
188 Lisburn Road, Belfast, BT9 6AL | Director | 01 March 2007 | Active |
60, Lisburn Road, Belfast, Northern Ireland, BT9 6AF | Director | 18 May 2012 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 24 November 2004 | Active |
Number One, Lanyon Quay, Belfast, BT1 3LG | Corporate Director | 10 August 2005 | Active |
Ms Lisa Glennon | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | Northern Irish |
Country of residence | : | United Kingdom |
Address | : | 238a, Kingsway, Belfast, United Kingdom, BT17 9AE |
Nature of control | : |
|
Mrs Catherine Sonia Millar | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 238a, Kingsway, Belfast, Northern Ireland, BT17 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Officers | Appoint person secretary company with name date. | Download |
2021-01-12 | Officers | Termination secretary company with name termination date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Officers | Change person secretary company with change date. | Download |
2018-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.