UKBizDB.co.uk

SM ALDERGROVE AIRPORT HOTEL LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17-19 Dungannon Road, Cookstown, BT80 8TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-19 Dungannon Road, Cookstown, BT80 8TL

Secretary02 July 2020Active
130 Drum Road, Cookstown, Co Tyrone, BT80 9DN

Director02 August 1991Active
17-19 Dungannon Road, Cookstown, BT80 8TL

Director09 September 2019Active
17-19 Dungannon Road, Cookstown, BT80 8TL

Secretary20 January 2006Active
South House, Ballynorthland Park, Dungannon, BT71 6DY

Secretary02 August 1991Active
Drumcairne House, 18 Drumcairne Rd, Stewartstown, BT71 5AD

Director02 August 1991Active
17-19 Dungannon Road, Cookstown, BT80 8TL

Director12 October 2011Active
17-19 Dungannon Road, Cookstown, BT80 8TL

Director12 October 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.