UKBizDB.co.uk

STAVELEY TRUSTEES 21 LIMITED

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

This company is commonly known as Staveley Trustees 21 Limited. The company was founded 10 years ago and was given the registration number NI622734. The firm's registered office is in BELFAST. You can find them at Lindsay House, 10 Callender Street, Belfast, Co. Antrim. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STAVELEY TRUSTEES 21 LIMITED
Company Number:NI622734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2014
End of financial year:31 March 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lindsay House, 10 Callender Street, Belfast, Co. Antrim, BT1 5BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindsay House, 10 Callender Street, Belfast, BT1 5BN

Director12 February 2018Active
28, Deramore Park, Belfast, Northern Ireland, BT9 5JU

Corporate Director07 February 2014Active
Lindsay House, 10 Callender Street, Belfast, United Kingdom, BT1 5BN

Secretary07 February 2014Active
Lindsay House, 10 Callender Street, Belfast, United Kingdom, BT1 5BN

Director07 February 2014Active
Lindsay House, 10 Callender Street, Belfast, BT1 5BN

Director29 January 2018Active

People with Significant Control

Mr Stephen Andrew Morgan
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Jersey
Address:23, Pier Road, Jersey, Jersey, JE2 4XW
Nature of control:
  • Significant influence or control
Mr Raymond O'Reilly
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:Jersey
Address:23, Pier Road, Jersey, Jersey, JE2 4XW
Nature of control:
  • Significant influence or control
Mrs Joanne Michelle Luce
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:Jersey
Address:23, Pier Road, Jersey, Jersey, JE2 4XW
Nature of control:
  • Significant influence or control
Miss Sarah Jane Mullins
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:Jersey
Address:23, Pier Road, Jersey, Jersey, JE2 4XW
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
2022-06-27Insolvency

Liquidation compulsory winding up order.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Officers

Change corporate director company with change date.

Download
2015-10-26Accounts

Accounts with accounts type dormant.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Officers

Change corporate director company with change date.

Download
2014-03-26Officers

Termination secretary company with name.

Download
2014-03-20Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.