UKBizDB.co.uk

THE FRONT RESIDENCES MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Front Residences Management Company Limited. The company was founded 6 years ago and was given the registration number NI648956. The firm's registered office is in BELFAST. You can find them at 143 Royal Avenue, 3rd Floor Cathedral Chambers, Belfast, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE FRONT RESIDENCES MANAGEMENT COMPANY LIMITED
Company Number:NI648956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2017
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:143 Royal Avenue, 3rd Floor Cathedral Chambers, Belfast, Northern Ireland, BT1 1FH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Secretary16 February 2023Active
238a, Kingsway, Dunmurry, Belfast, United Kingdom, BT17 9AE

Director05 March 2024Active
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Director13 June 2023Active
238a, Kingsway, Dunmurry, Belfast, United Kingdom, BT17 9AE

Director30 January 2024Active
238a, Kingsway, Dunmurry, Belfast, United Kingdom, BT17 9AE

Director13 February 2024Active
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Secretary20 October 2021Active
143, Royal Avenue, 3rd Cathedral Chambers, Belfast, Northern Ireland, BT1 1FH

Corporate Secretary16 April 2018Active
36, Shore Road, Holywood, Northern Ireland, BT18 9GZ

Director29 July 2021Active
238a, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AE

Director21 November 2022Active
The Front, Shore Road, Holywood, Northern Ireland, BT18 9GZ

Director23 July 2021Active
The Front, 36 Shore Road, Holywood, Northern Ireland, BT18 9GZ

Director23 July 2021Active
8, Dufferin Court, Bangor, United Kingdom, BT20 3BX

Director30 October 2017Active
143, Royal Avenue, 3rd Floor Cathedral Chambers, Belfast, Northern Ireland, BT1 1FH

Director30 October 2017Active
143, Royal Avenue, 3rd Floor Cathedral Chambers, Belfast, Northern Ireland, BT1 1FH

Director30 October 2017Active

People with Significant Control

Ms Lisa Jane Glennon
Notified on:25 March 2024
Status:Active
Date of birth:June 1974
Nationality:Northern Irish
Country of residence:United Kingdom
Address:238a, Kingsway, Belfast, United Kingdom, BT17 9AE
Nature of control:
  • Right to appoint and remove directors
Mr Simon Thomas Robinson
Notified on:30 October 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:Northern Ireland
Address:143, Royal Avenue, Belfast, Northern Ireland, BT1 1FH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Appoint person secretary company with name date.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-02-15Capital

Capital allotment shares.

Download
2022-12-12Address

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

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Appoint person secretary company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.