UKBizDB.co.uk

STEWARTS SOLICITORS

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

This company is commonly known as Stewarts Solicitors. The company was founded 13 years ago and was given the registration number NI603484. The firm's registered office is in NEWTOWNARDS. You can find them at 3 Regent Street, , Newtownards, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:STEWARTS SOLICITORS
Company Number:NI603484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2010
Jurisdiction:Northern - Ireland
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:3 Regent Street, Newtownards, Northern Ireland, BT23 4AB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Regent Street, Newtownards, Northern Ireland, BT23 4AB

Director01 May 2013Active
Telford House, 3-4 Donegall Quay, Belfast, BT1 3EA

Secretary16 June 2010Active
Telford House, 3-4 Donegall Quay, Belfast, BT1 3EA

Director16 June 2010Active
3, Regent Street, Newtownards, Northern Ireland, BT23 4AB

Director16 June 2010Active

People with Significant Control

Mr Charles Patrick Stewart
Notified on:16 May 2018
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:Northern Ireland
Address:3, Regent Street, Newtownards, Northern Ireland, BT23 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Stewart
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:Northern Ireland
Address:3, Regent Street, Newtownards, Northern Ireland, BT23 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Stewart
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:Northern Ireland
Address:3, Regent Street, Newtownards, Northern Ireland, BT23 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Stewart
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Address:3-4, Donegall Quay, Belfast, BT1 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Stewart
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Address:3-4, Donegall Quay, Belfast, BT1 3EA
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
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Officers

Change person director company with change date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Address

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

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.