UKBizDB.co.uk

STEADLAND (CARROWDORE) LTD

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

This company is commonly known as Steadland (carrowdore) Ltd. The company was founded 5 years ago and was given the registration number NI661048. The firm's registered office is in DROMORE. You can find them at 31 Church Street, , Dromore, Co. Down. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STEADLAND (CARROWDORE) LTD
Company Number:NI661048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2019
End of financial year:30 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:31 Church Street, Dromore, Co. Down, United Kingdom, BT25 1AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
-, James Park, Mahon Road, Portadown, Northern Ireland, BT62 3EH

Director07 January 2022Active
-, James Park, Mahon Road, Portadown, Northern Ireland, BT62 3EH

Director07 January 2022Active
-, James Park, Mahon Road, Portadown, Northern Ireland, BT62 3EH

Director07 January 2022Active
31 Church Street, Dromore, United Kingdom, BT25 1AA

Director01 May 2019Active
31 Church Street, Dromore, United Kingdom, BT25 1AA

Director01 May 2019Active

People with Significant Control

Turkington Holdco (Ni) Limited
Notified on:07 January 2022
Status:Active
Country of residence:Northern Ireland
Address:-, Mahon Road, Craigavon, Northern Ireland, BT62 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Derek Patrick Harrison
Notified on:25 May 2021
Status:Active
Date of birth:January 1983
Nationality:Northern Irish
Country of residence:United Kingdom
Address:31 Church Street, Dromore, United Kingdom, BT25 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Edwin Moore
Notified on:01 May 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:31 Church Street, Dromore, United Kingdom, BT25 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Denis Currie
Notified on:01 May 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:31 Church Street, Dromore, United Kingdom, BT25 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Change account reference date company previous shortened.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Address

Change registered office address company with date old address new address.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Change of name

Certificate change of name company.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Capital

Capital allotment shares.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.