UKBizDB.co.uk

ROE PARK HOLDINGS LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Roe Park, Ballykelly Road, Limavady, Co Londonderry, BT49 9LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roe Park Resort, Roe Park, Ballykelly Road, Limavady, Northern Ireland, BT49 9LB

Secretary30 May 2008Active
Roe Park Resort, Roe Park, Ballykelly Road, Limavady, Northern Ireland, BT49 9LB

Director11 November 1993Active
Roe Park Resort, Roe Park, Ballykelly Road, Limavady, Northern Ireland, BT49 9LB

Director30 May 2008Active
Roe Park Resort, Roe Park, Ballykelly Road, Limavady, Northern Ireland, BT49 9LB

Director11 November 1993Active
24 Drumbo Road, Drumbo, Lisburn, Northern Ireland, BT27 5TX

Director30 May 2008Active
48 Killane Road, Limavady, Co Derry, BT49 0DJ

Secretary11 November 1993Active
Ballyaughlis Lodge, 238 Ballylesson Road, Drumbo, BT27 5TS

Secretary30 May 2008Active
48 Killane Road, Limavady, Co Derry, BT49 0DJ

Director11 November 1993Active
Roe Park Resort, Roe Park, Ballykelly Road, Limavady, Northern Ireland, BT49 9LB

Director11 November 1993Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type full.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type medium.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type medium.

Download
2013-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.