UKBizDB.co.uk

STRANGFORD COMMUNITY ASSOCIATION DEVELOPMENTS LTD

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, 3 Shore Road, Strangford, Downpatrick, Northern Ireland, BT30 7NL

Secretary01 April 2010Active
18, English Street, Downpatrick, Northern Ireland, BT30 6AB

Director21 May 2014Active
60 Old Court, Strangford, Downpatrick, BT30 7NG

Director13 December 2005Active
18, English Street, Downpatrick, Northern Ireland, BT30 6AB

Director13 May 2014Active
The Old Rectory, 5 Shore Road / Strangford, Downpatrick, BT30 7NL

Director19 May 2008Active
The Watch House, Ferry Quarter, Strangford, BT30 7NG

Director19 May 2008Active
3 Shore Road, Strangford, BT30 7NL

Secretary13 December 2005Active
54 Orchardville Gardens, Belfast, BT10 0JX

Secretary13 December 2005Active
3 Shore Road, Strangford, BT30 7NB

Director13 December 2005Active
135a Shore Rd, Strangford, Co Down, BT30 7NP

Director13 December 2005Active
18, English Street, Downpatrick, Northern Ireland, BT30 6AB

Director07 June 2019Active
3 Kerryhill, Old Galgorm Road, Ballymena,

Director01 January 2006Active
51 Nightingale Avenue, Cambridge, CB1 8SG

Director13 December 2005Active
The Old Rectory, 5 Shore Road, Strangford, Downpatrick, Northern Ireland, BT30 7NL

Director07 June 2019Active
C/O White Engineering, Johns Lane,Downpatrick Road, Strangford, Downpatrick, BT30 7LZ

Director13 May 2014Active
4 The Square, Strangord, BT30 7ND

Director13 December 2005Active
2e The Links, Strangford, Downpatrick, BT30 7NB

Director19 May 2008Active
21 The Links, Strangford, Downpatrick, BT30 7NB

Director13 December 2005Active
4 Audleystown Road, Strangford, Co Down, BT30 7LD

Director19 May 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 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
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-07-25Address

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

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Address

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

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Address

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

Download
2021-01-04Officers

Change person secretary company with change date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-09-07Address

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

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.