UKBizDB.co.uk

SEAFRONT HOUSE MANAGEMENT COMPANY (ROSTREVOR) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:30 Monaghan Street, Newry, Northern Ireland, BT35 6AA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Cloughmore Road, Rostrevor, Newry, Northern Ireland, BT34 3EN

Secretary01 February 2021Active
Apartment 5, Seafront House, Cloughmore Road, Rostrevor, Newry, Northern Ireland, BT34 3EN

Director26 September 2019Active
Seafront House, 31 Cloughmore Road, Rostrevor, Newry, Northern Ireland, BT34 3EN

Director05 August 2022Active
32a Greenan Rd, Newry, Down, BT34 2PJ

Secretary06 April 2006Active
20 Kilvarragh, Dublin Road, Newry, BT35 8QP

Secretary05 May 2007Active
71 Lisnabreen Crescent, Bangor, BT20 4XE

Secretary20 June 2001Active
30, Monaghan Street, Newry, Northern Ireland, BT35 6AA

Secretary26 September 2019Active
147, Longfield Road, Forkhill, Newry, N Ireland, BT35 9SD

Secretary28 July 2010Active
Number One, Lanyon Quay, Belfast, BT1 3LG

Corporate Secretary10 August 2005Active
32a Greenan Rd, Newry, Down, BT34 2PJ

Director06 April 2006Active
Banford House, Tullylish, Gilford, BT63 6DJ

Director20 June 2001Active
Apartment 2, Seafront House, Cloughmore Road, Rostrevor, Newry, Northern Ireland, BT34 3EN

Director26 September 2019Active
71 Lisnabreen Crescent, Bangor, BT20 4XE

Director10 March 2004Active
29 Eastleigh Drive, Belfast, BT4 3DX

Director20 April 2004Active
28 Cornakinnegar Road, Lurgan, Co Armagh, BT67 9JN

Director20 June 2001Active
Quarry House, 122b Quarry Lane, Dublin Road, BT35 8QP

Director05 May 2007Active
86 Upper Damolly Road, Newry, Co Down, BT34 1QW

Director20 June 2001Active
147, Longfield Road, Forkhill, Newry, N Ireland, BT35 9SD

Director28 July 2010Active
Number One, Lanyon Quay, Belfast, BT1 3LG

Corporate Director10 August 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-05-02Accounts

Accounts with accounts type dormant.

Download
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2023-05-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Address

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

Download
2021-05-12Officers

Appoint person secretary company with name date.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Officers

Appoint person secretary company with name date.

Download
2019-09-26Address

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

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination secretary company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.