This company is commonly known as Strangford Community Association Developments Ltd. The company was founded 18 years ago and was given the registration number NI057561. The firm's registered office is in DOWNPATRICK. You can find them at The Old Rectory 5 Shore Road, Strangford, Downpatrick, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | STRANGFORD COMMUNITY ASSOCIATION DEVELOPMENTS LTD |
---|---|---|
Company Number | : | NI057561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | The Old Rectory 5 Shore Road, Strangford, Downpatrick, Northern Ireland, BT30 7NL |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, 3 Shore Road, Strangford, Downpatrick, Northern Ireland, BT30 7NL | Secretary | 01 April 2010 | Active |
18, English Street, Downpatrick, Northern Ireland, BT30 6AB | Director | 21 May 2014 | Active |
60 Old Court, Strangford, Downpatrick, BT30 7NG | Director | 13 December 2005 | Active |
18, English Street, Downpatrick, Northern Ireland, BT30 6AB | Director | 13 May 2014 | Active |
The Old Rectory, 5 Shore Road / Strangford, Downpatrick, BT30 7NL | Director | 19 May 2008 | Active |
The Watch House, Ferry Quarter, Strangford, BT30 7NG | Director | 19 May 2008 | Active |
3 Shore Road, Strangford, BT30 7NL | Secretary | 13 December 2005 | Active |
54 Orchardville Gardens, Belfast, BT10 0JX | Secretary | 13 December 2005 | Active |
3 Shore Road, Strangford, BT30 7NB | Director | 13 December 2005 | Active |
135a Shore Rd, Strangford, Co Down, BT30 7NP | Director | 13 December 2005 | Active |
18, English Street, Downpatrick, Northern Ireland, BT30 6AB | Director | 07 June 2019 | Active |
3 Kerryhill, Old Galgorm Road, Ballymena, | Director | 01 January 2006 | Active |
51 Nightingale Avenue, Cambridge, CB1 8SG | Director | 13 December 2005 | Active |
The Old Rectory, 5 Shore Road, Strangford, Downpatrick, Northern Ireland, BT30 7NL | Director | 07 June 2019 | Active |
C/O White Engineering, Johns Lane,Downpatrick Road, Strangford, Downpatrick, BT30 7LZ | Director | 13 May 2014 | Active |
4 The Square, Strangord, BT30 7ND | Director | 13 December 2005 | Active |
2e The Links, Strangford, Downpatrick, BT30 7NB | Director | 19 May 2008 | Active |
21 The Links, Strangford, Downpatrick, BT30 7NB | Director | 13 December 2005 | Active |
4 Audleystown Road, Strangford, Co Down, BT30 7LD | Director | 19 May 2008 | Active |
Mr Brian Shaw Black | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Address | : | C/O White Engineering, Johns Lane,Downpatrick Road, Downpatrick, BT30 7LZ |
Nature of control | : |
|
Mr Peter Trevor Maxwell | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 18, English Street, Downpatrick, Northern Ireland, BT30 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Officers | Change person secretary company with change date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.