UKBizDB.co.uk

VIEWPOINT (HILLSBOROUGH) LIMITED

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

This company is commonly known as Viewpoint (hillsborough) Limited. The company was founded 7 years ago and was given the registration number NI642847. The firm's registered office is in HILLSBOROUGH. You can find them at 10a Ballynahinch Street, , Hillsborough, County Down. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:VIEWPOINT (HILLSBOROUGH) LIMITED
Company Number:NI642847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2016
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:10a Ballynahinch Street, Hillsborough, County Down, Northern Ireland, BT26 6AW
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED

Director28 September 2023Active
8, Demesne Park, Holywood, Northern Ireland, BT18 9NE

Director22 December 2016Active
23, Culcavy Road, Hillsborough, United Kingdom, BT26 6AW

Director22 December 2016Active

People with Significant Control

Maria Teresa Mcallister
Notified on:28 September 2023
Status:Active
Date of birth:June 1963
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:The Diamond Centre, Market Street, Magherafelt, Northern Ireland, BT45 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Snoddon
Notified on:22 December 2016
Status:Active
Date of birth:December 1981
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:23, Culcavy Road, Hillsborough, Northern Ireland, BT26 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Mcclay
Notified on:22 December 2016
Status:Active
Date of birth:May 1982
Nationality:Northern Irish
Country of residence:United Kingdom
Address:Dufferin Lodge 35, Downpatrick Road, Downpatrick, United Kingdom, BT30 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Address

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

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Change account reference date company current extended.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.