This company is commonly known as Seafront House Management Company (rostrevor) Limited. The company was founded 22 years ago and was given the registration number NI041028. The firm's registered office is in NEWRY. You can find them at 30 Monaghan Street, , Newry, . This company's SIC code is 99999 - Dormant Company.
Name | : | SEAFRONT HOUSE MANAGEMENT COMPANY (ROSTREVOR) LIMITED |
---|---|---|
Company Number | : | NI041028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2001 |
End of financial year | : | 05 April 2024 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 30 Monaghan Street, Newry, Northern Ireland, BT35 6AA |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Cloughmore Road, Rostrevor, Newry, Northern Ireland, BT34 3EN | Secretary | 01 February 2021 | Active |
Apartment 5, Seafront House, Cloughmore Road, Rostrevor, Newry, Northern Ireland, BT34 3EN | Director | 26 September 2019 | Active |
Seafront House, 31 Cloughmore Road, Rostrevor, Newry, Northern Ireland, BT34 3EN | Director | 05 August 2022 | Active |
32a Greenan Rd, Newry, Down, BT34 2PJ | Secretary | 06 April 2006 | Active |
20 Kilvarragh, Dublin Road, Newry, BT35 8QP | Secretary | 05 May 2007 | Active |
71 Lisnabreen Crescent, Bangor, BT20 4XE | Secretary | 20 June 2001 | Active |
30, Monaghan Street, Newry, Northern Ireland, BT35 6AA | Secretary | 26 September 2019 | Active |
147, Longfield Road, Forkhill, Newry, N Ireland, BT35 9SD | Secretary | 28 July 2010 | Active |
Number One, Lanyon Quay, Belfast, BT1 3LG | Corporate Secretary | 10 August 2005 | Active |
32a Greenan Rd, Newry, Down, BT34 2PJ | Director | 06 April 2006 | Active |
Banford House, Tullylish, Gilford, BT63 6DJ | Director | 20 June 2001 | Active |
Apartment 2, Seafront House, Cloughmore Road, Rostrevor, Newry, Northern Ireland, BT34 3EN | Director | 26 September 2019 | Active |
71 Lisnabreen Crescent, Bangor, BT20 4XE | Director | 10 March 2004 | Active |
29 Eastleigh Drive, Belfast, BT4 3DX | Director | 20 April 2004 | Active |
28 Cornakinnegar Road, Lurgan, Co Armagh, BT67 9JN | Director | 20 June 2001 | Active |
Quarry House, 122b Quarry Lane, Dublin Road, BT35 8QP | Director | 05 May 2007 | Active |
86 Upper Damolly Road, Newry, Co Down, BT34 1QW | Director | 20 June 2001 | Active |
147, Longfield Road, Forkhill, Newry, N Ireland, BT35 9SD | Director | 28 July 2010 | Active |
Number One, Lanyon Quay, Belfast, BT1 3LG | Corporate Director | 10 August 2005 | Active |
Ms Lorraine Farrell | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 31, Cloughmore Road, Newry, Northern Ireland, BT34 3EN |
Nature of control | : |
|
Mrs Pauline Mary Shields | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 147, Longfield Road, Newry, Northern Ireland, BT35 9SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Officers | Appoint person secretary company with name date. | Download |
2021-05-12 | Officers | Termination secretary company with name termination date. | Download |
2021-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Officers | Appoint person secretary company with name date. | Download |
2019-09-26 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Termination secretary company with name termination date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.