UKBizDB.co.uk

RAYMILL PROPERTY AND INVESTMENT COMPANY LIMITED

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

This company is commonly known as Raymill Property And Investment Company Limited. The company was founded 48 years ago and was given the registration number NI010774. The firm's registered office is in ENNISKILLEN. You can find them at 2 Hollyhill Crescent, , Enniskillen, Co. Fermanagh. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAYMILL PROPERTY AND INVESTMENT COMPANY LIMITED
Company Number:NI010774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1975
End of financial year:03 July 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Hollyhill Crescent, Enniskillen, Co. Fermanagh, Northern Ireland, BT74 6DB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hollyhill Crescent, Enniskillen, Northern Ireland, BT74 6DB

Secretary01 April 2018Active
2, Hollyhill Crescent, Enniskillen, Northern Ireland, BT74 6DB

Director04 July 1975Active
23, Algeo Drive, Enniskillen, Northern Ireland, BT74 6JL

Director20 December 2018Active
10 Leenagrenagh, Temps Road, Enniskillen,

Secretary04 July 1975Active
18-20, Belmore Street, Enniskillen, Northern Ireland, BT74 6AA

Director04 July 1975Active
18-20 Belmore Street, Enniskillen, Co Fermanagh,

Director04 July 1975Active

People with Significant Control

Mrs Elonlee Whittaker
Notified on:20 December 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:Northern Ireland
Address:23, Algeo Drive, Enniskillen, Northern Ireland, BT74 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mildred Elizabeth Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:Northern Ireland
Address:18 - 20, Belmore Street, Enniskillen, Northern Ireland, BT74 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janice Smyth
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:Northern Ireland
Address:2, Hollyhill Crescent, Enniskillen, Northern Ireland, BT74 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Address

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

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.