This company is commonly known as Roe Park Holdings Limited. The company was founded 30 years ago and was given the registration number NI027931. The firm's registered office is in LIMAVADY. You can find them at Roe Park, Ballykelly Road, Limavady, Co Londonderry. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ROE PARK HOLDINGS LIMITED |
---|---|---|
Company Number | : | NI027931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Roe Park, Ballykelly Road, Limavady, Co Londonderry, BT49 9LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roe Park Resort, Roe Park, Ballykelly Road, Limavady, Northern Ireland, BT49 9LB | Secretary | 30 May 2008 | Active |
Roe Park Resort, Roe Park, Ballykelly Road, Limavady, Northern Ireland, BT49 9LB | Director | 11 November 1993 | Active |
Roe Park Resort, Roe Park, Ballykelly Road, Limavady, Northern Ireland, BT49 9LB | Director | 30 May 2008 | Active |
Roe Park Resort, Roe Park, Ballykelly Road, Limavady, Northern Ireland, BT49 9LB | Director | 11 November 1993 | Active |
24 Drumbo Road, Drumbo, Lisburn, Northern Ireland, BT27 5TX | Director | 30 May 2008 | Active |
48 Killane Road, Limavady, Co Derry, BT49 0DJ | Secretary | 11 November 1993 | Active |
Ballyaughlis Lodge, 238 Ballylesson Road, Drumbo, BT27 5TS | Secretary | 30 May 2008 | Active |
48 Killane Road, Limavady, Co Derry, BT49 0DJ | Director | 11 November 1993 | Active |
Roe Park Resort, Roe Park, Ballykelly Road, Limavady, Northern Ireland, BT49 9LB | Director | 11 November 1993 | Active |
Mr John Francis Wilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1929 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Apartment 7, Newforge House, Belfast, Northern Ireland, BT9 5NT |
Nature of control | : |
|
Mr Charles Geoffrey Conn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Woodvale, Loughermore Road, Ballykelly, Northern Ireland, BT49 9LB |
Nature of control | : |
|
Mr Kevin Mckeever | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 23, Spallan Road, Limavady, Northern Ireland, BT49 9DT |
Nature of control | : |
|
Mr Alan John Wilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Ballyaughlis Lodge, 238 Ballylesson Road, Lisburn, Northern Ireland, BT27 5TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type full. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type medium. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type medium. | Download |
2013-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.