Warning: file_put_contents(c/9dc5e93ccbd57f24727cd92a1472ddaf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ff9aa3c4796d0af76bc172c2bfbdb3a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Springfield Charitable Developments Limited, BT13 2QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPRINGFIELD CHARITABLE DEVELOPMENTS LIMITED

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

This company is commonly known as Springfield Charitable Developments Limited. The company was founded 19 years ago and was given the registration number NI051952. The firm's registered office is in BELFAST. You can find them at 27 Clonard Crescent, , Belfast, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPRINGFIELD CHARITABLE DEVELOPMENTS LIMITED
Company Number:NI051952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2004
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27 Clonard Crescent, Belfast, Northern Ireland, BT13 2QN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Clonard Crescent, Belfast, Northern Ireland, BT13 2QN

Secretary16 November 2023Active
27, Clonard Crescent, Belfast, Northern Ireland, BT13 2QN

Director01 October 2019Active
27, Clonard Crescent, Belfast, Northern Ireland, BT13 2QN

Director23 April 2015Active
27, Clonard Crescent, Belfast, Northern Ireland, BT13 2QN

Director01 October 2019Active
27, Clonard Crescent, Belfast, Northern Ireland, BT13 2QN

Director15 June 2023Active
27, Clonard Crescent, Belfast, Northern Ireland, BT13 2QN

Director08 February 2024Active
27, Clonard Crescent, Belfast, Northern Ireland, BT13 2QN

Director06 October 2004Active
27, Clonard Crescent, Belfast, Northern Ireland, BT13 2QN

Director07 December 2022Active
27, Clonard Crescent, Belfast, Northern Ireland, BT13 2QN

Director03 May 2021Active
Apartment 7, Horizon Building, Castlerock, Northern Ireland, BT51 2RE

Secretary23 April 2015Active
23, Killultagh Park, Glenavy, Crumlin, Northern Ireland, BT29 4LU

Secretary08 October 2009Active
1 Forest Hill, Newforge Lane, Belfast, BT9 5QH

Secretary06 October 2004Active
37 Beechlawn Avenue, Belfast, BT17 9NA

Secretary01 April 2008Active
3, Finsbury Gardens, Belfast, N Ireland, BT8 6GZ

Director25 July 2013Active
2, Fallswater Street, Belfast, Northern Ireland, BT12 6BZ

Director16 August 2018Active
93 Clowney Street, Belfast, BT12 7LZ

Director06 October 2004Active
65 Springfield Road, Belfast, BT12 7AD

Director06 October 2004Active
23, Killultagh Park, Glenavy, Crumlin, Northern Ireland, BT29 4LU

Director01 April 2008Active
73 Cavendish Street, Belfast, County Antrim, BT12 7

Director01 April 2008Active
73 Cavendish Street, Belfast, BT12 7AW

Director06 October 2004Active
48, Hawthorn Street, Belfast, Ireland, BT12 7AQ

Director12 November 2011Active
27, Clonard Crescent, Belfast, Northern Ireland, BT13 2QN

Director25 July 2019Active
92, Ladybrook Park, Belfast, Northern Ireland, BT11 9EN

Director20 March 2014Active
27, Clonard Crescent, Belfast, Northern Ireland, BT13 2QN

Director04 July 2022Active
28, Collinward Avenue, Glengormley, Newtownabbey, BT36 6DY

Director12 November 2011Active
115 Stockmans Lane, Belfast, BT9 7JE

Director06 October 2004Active
7 The Hill, Queensway, Derriaghy, BT17 9EY

Director01 April 2008Active
16, Musgrave Park Court, Balmoral, Belfast, Northern Ireland, BT9 7HZ

Director12 November 2011Active
40 Hawthorn Street, Belfast, BT12 7HQ

Director06 October 2004Active
2, Fallswater Street, Belfast, Northern Ireland, BT12 6BZ

Director09 June 2017Active
2, Fallswater Street, Belfast, Northern Ireland, BT12 6BZ

Director16 August 2018Active
15 Edenvale Meadows, Dunmurry Lane, Belfast, BT17 OEG

Director06 October 2004Active
15 Edenvale Meadows, Upper Dunmurry Lane, Belfast, BT17 0EG

Director01 April 2008Active
37 Beechlawn Avenue, Belfast, BT17 8NA

Director01 April 2008Active
9 Locan Street, Belfast, BT12 7NE

Director06 October 2004Active

People with Significant Control

Mr Brian Mcgrath
Notified on:05 August 2021
Status:Active
Date of birth:September 1947
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:27, Clonard Crescent, Belfast, Northern Ireland, BT13 2QN
Nature of control:
  • Significant influence or control as firm
Mr Maurice Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:Irish
Country of residence:Northern Ireland
Address:27, Clonard Crescent, Belfast, Northern Ireland, BT13 2QN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Appoint person secretary company with name date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Change person secretary company with change date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-03-03Auditors

Auditors resignation company.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.