This company is commonly known as Providence House Regeneration Limited. The company was founded 9 years ago and was given the registration number NI630852. The firm's registered office is in BANBRIDGE. You can find them at Avonmore House, 15 Church Square, Banbridge, County Down. This company's SIC code is 41100 - Development of building projects.
Name | : | PROVIDENCE HOUSE REGENERATION LIMITED |
---|---|---|
Company Number | : | NI630852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2015 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Avonmore House, 15 Church Square, Banbridge, County Down, Northern Ireland, BT32 4AP |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Crosscavanagh Road, Dungannon, Northern Ireland, BT70 3BJ | Director | 23 December 2020 | Active |
5, Church Place, Lurgan, Craigavon, Northern Ireland, BT66 6EY | Secretary | 22 April 2015 | Active |
Scarvagh House, 23 Old Mill Road, Scarva, United Kingdom, BT63 6NL | Director | 22 April 2015 | Active |
5, Church Place, Lurgan, Craigavon, Northern Ireland, BT66 6EY | Director | 22 April 2015 | Active |
5, Church Place, Lurgan, Craigavon, Northern Ireland, BT66 6EY | Director | 22 April 2015 | Active |
5, Church Place, Lurgan, Craigavon, Northern Ireland, BT66 6EY | Director | 22 April 2015 | Active |
Alskea Ltd | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 16, Crosscavanagh Road, Dungannon, Northern Ireland, BT70 3BJ |
Nature of control | : |
|
Mr Dermot John O'Hanlon | ||
Notified on | : | 18 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 5, Church Place, Craigavon, Northern Ireland, BT66 6EY |
Nature of control | : |
|
Mr Gavin Mcavoy | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 5, Church Place, Craigavon, Northern Ireland, BT66 6EY |
Nature of control | : |
|
Mr Sam Thompson | ||
Notified on | : | 17 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 5, Church Place, Craigavon, Northern Ireland, BT66 6EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-20 | Accounts | Change account reference date company previous extended. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination secretary company with name termination date. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.