This company is commonly known as Sm Aldergrove Airport Hotel Limited. The company was founded 32 years ago and was given the registration number NI025794. The firm's registered office is in . You can find them at 17-19 Dungannon Road, Cookstown, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SM ALDERGROVE AIRPORT HOTEL LIMITED |
---|---|---|
Company Number | : | NI025794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 17-19 Dungannon Road, Cookstown, BT80 8TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17-19 Dungannon Road, Cookstown, BT80 8TL | Secretary | 02 July 2020 | Active |
130 Drum Road, Cookstown, Co Tyrone, BT80 9DN | Director | 02 August 1991 | Active |
17-19 Dungannon Road, Cookstown, BT80 8TL | Director | 09 September 2019 | Active |
17-19 Dungannon Road, Cookstown, BT80 8TL | Secretary | 20 January 2006 | Active |
South House, Ballynorthland Park, Dungannon, BT71 6DY | Secretary | 02 August 1991 | Active |
Drumcairne House, 18 Drumcairne Rd, Stewartstown, BT71 5AD | Director | 02 August 1991 | Active |
17-19 Dungannon Road, Cookstown, BT80 8TL | Director | 12 October 2011 | Active |
17-19 Dungannon Road, Cookstown, BT80 8TL | Director | 12 October 2011 | Active |
Sm Aa Holding Limited | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, George Street, London, England, W1U 8NU |
Nature of control | : |
|
Drum Road Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 32, Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.