This company is commonly known as W Hall (properties) Limited. The company was founded 24 years ago and was given the registration number NI038048. The firm's registered office is in NEWTOWNABBEY. You can find them at 1 Cloughmore Road, , Newtownabbey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | W HALL (PROPERTIES) LIMITED |
---|---|---|
Company Number | : | NI038048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 1 Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW | Director | 22 January 2020 | Active |
1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW | Director | 03 August 2015 | Active |
1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW | Secretary | 09 October 2014 | Active |
Cloughmore Road, Hyde Park Industrial Estate, Newtownabbey, BT36 4WW | Secretary | 07 March 2000 | Active |
5 Tamlaght Road, Templepatrick, Co Antrim, BT39 0BP | Secretary | 07 March 2000 | Active |
1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW | Director | 26 March 2015 | Active |
1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW | Director | 03 August 2015 | Active |
Cloughmore Road, Hyde Park Industrial Estate, Newtownabbey, BT36 4WW | Director | 23 May 2000 | Active |
Cloughmore Road, Hyde Park Industrial Estate, Newtownabbey, BT36 4WW | Director | 23 May 2000 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 07 March 2000 | Active |
29 Glenview Drive, Lurgan, Armagh, BT66 7ES | Director | 07 March 2000 | Active |
Mr Christopher William Hall | ||
Notified on | : | 19 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW |
Nature of control | : |
|
Mr William Hall | ||
Notified on | : | 19 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW |
Nature of control | : |
|
First Forklifts Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Hyde Park Industrial Estate, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.