UKBizDB.co.uk

SLIEVE GULLION COURT-YARD DEVELOPMENT GROUP LIMITED

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

This company is commonly known as Slieve Gullion Court-yard Development Group Limited. The company was founded 32 years ago and was given the registration number NI026534. The firm's registered office is in NEWRY. You can find them at 89 Dromintee Road, Killeavy, Newry, Co Down. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SLIEVE GULLION COURT-YARD DEVELOPMENT GROUP LIMITED
Company Number:NI026534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1992
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:89 Dromintee Road, Killeavy, Newry, Co Down, BT35 8SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Amakane Road, Newry, Co Armagh, BT34

Secretary21 January 2008Active
23 St. Moninna Park, Meigh, Newry, BT35 8SL

Director29 June 1998Active
Ochre House, 93 Carrickasticken Road, Forkhill, BT35 9RL

Director23 April 1992Active
24 Cullentragh Road, Poyntzpass, Newry, BT35 6SD

Director01 March 1999Active
17 Amakane Road, Camlough, Newry, BT35 7HY

Director23 April 1992Active
81 Roes Green, Laurencetown, Craigavon, BT63 6EX

Director05 February 2007Active
17 Retreat Heights, Omagh, Co Tyrone, BT79 0HH

Secretary23 April 1992Active
34 Annagad, Culloville, Crossmaglen, BT35 9JG

Director01 March 1999Active
27 Forest Park, Dromintee, Newry, BT35 8GT

Director29 June 1998Active
17 Retreat Heights, Omagh, BT79 0HH

Director01 March 1999Active
Moygannon Lodge, Rostrevor Road, Warrenpoint, BT34 9ZZ

Director23 April 1992Active
46 Rathview Park, Crossmaglen, Newry, BT35 9HJ

Director01 March 1999Active
55 Seafields, Warrenpoint,

Director01 March 1999Active
Lisavanney, Longfield Road, Forkhill, BT35 9SE

Director23 April 1992Active
Mullinary, Carrickmacross, Monaghan,

Director01 March 1999Active
34 Church Road, Forkhill, Newry, BT35 9SX

Director29 June 1998Active
34 Greenan Road, Newry, BT34 2DJ

Director01 March 1999Active
22 The Woodlands, Lower Dromore Road, Warrenpoint,

Director01 March 1999Active

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
2023-05-22Accounts

Accounts with accounts type small.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type small.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type small.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2019-05-14Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type small.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type small.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2016-04-26Annual return

Annual return company with made up date no member list.

Download
2016-03-04Accounts

Accounts with accounts type full.

Download
2015-05-05Annual return

Annual return company with made up date no member list.

Download
2015-03-31Accounts

Accounts with accounts type small.

Download
2014-10-30Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2014-10-30Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2014-05-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.