This company is commonly known as Urbicon Developments Limited. The company was founded 17 years ago and was given the registration number NI062299. The firm's registered office is in . You can find them at 60 Drumbo Road, Lisburn, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | URBICON DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | NI062299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 60 Drumbo Road, Lisburn, BT27 5TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Drumearn Road, Cookstown, Co Tyrone, BT80 9JY | Secretary | 19 February 2007 | Active |
Copewood, 60 Drumbo Road, Lisburn, BT27 5TX | Director | 19 February 2007 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Secretary | 21 December 2006 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 21 December 2006 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 21 December 2006 | Active |
Mrs Katherine Diane Thom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 1, Richdale Lane, Holywood, Northern Ireland, BT18 0FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Resolution | Resolution. | Download |
2018-11-28 | Change of name | Change of name notice. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.