This company is commonly known as Rockhill Holdings Limited. The company was founded 39 years ago and was given the registration number NI017740. The firm's registered office is in BANGOR. You can find them at 1 May Avenue, , Bangor, County Down. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROCKHILL HOLDINGS LIMITED |
---|---|---|
Company Number | : | NI017740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1984 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 1 May Avenue, Bangor, County Down, BT20 4JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84, Shore Road, Portaferry, Newtownards, Northern Ireland, BT22 1JZ | Secretary | 29 August 1984 | Active |
1, May Avenue, Bangor, BT20 4JT | Director | 01 February 2000 | Active |
25 Shelly Hall, Shelly Hall Drive, Hamilton Parish, CR01 | Director | 02 December 2004 | Active |
146 Warren Road, Donaghadee, Co Down, BT21 0PQ | Director | 29 August 1984 | Active |
23 Riverside Road, Bangor, Co.Down, | Director | 29 August 1984 | Active |
1, May Avenue, Bangor, BT20 4JT | Director | 24 January 2020 | Active |
Mr Colin Stewart Patterson | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 146, Warren Road, Donaghadee, Northern Ireland, BT21 0PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-04 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-08-14 | Officers | Change person secretary company with change date. | Download |
2019-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.