UKBizDB.co.uk

WEST BELFAST PARTNERSHIP BOARD

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

This company is commonly known as West Belfast Partnership Board. The company was founded 26 years ago and was given the registration number NI033629. The firm's registered office is in BELFAST. You can find them at Unit 11, Curran House, Twin Spires Centre, 155 Northumberland Street, Belfast, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEST BELFAST PARTNERSHIP BOARD
Company Number:NI033629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1998
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11, Curran House, Twin Spires Centre, 155 Northumberland Street, Belfast, Northern Ireland, BT13 2JF
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Falcarragh Drive, Belfast, Co Antrim, Northern Ireland, BT11 9HQ

Secretary16 February 1998Active
31, Colin Road, Dunmurry, Belfast, Northern Ireland, BT17 0LG

Director17 December 2019Active
51, Falls Road, Belfast, Northern Ireland, BT12 4PD

Director12 November 2021Active
206, Grosvenor Road, Belfast, Northern Ireland, BT12 5AU

Director11 January 2024Active
217, Falls Road, Belfast, Northern Ireland, BT12 6FB

Director12 November 2021Active
11b, Northumberland Street, Belfast, Northern Ireland, BT13 2JF

Director17 December 2019Active
Belfast City Hall, Donegal Square North, Belfast, Northern Ireland, BT1 5GS

Director17 December 2019Active
Belfast City Hall, Belfast City Hall, Belfast, Northern Ireland, BT1 5PS

Director16 January 2023Active
63, Knockvale Park, Belfast, Northern Ireland, BT5 6HJ

Director01 February 2013Active
Unit 11, Curran House, Twin Spires Centre, 155 Northumberland Street, Belfast, Northern Ireland, BT13 2JF

Director16 August 2022Active
37a, Tullymore Gardens, Belfast, Northern Ireland, BT11 8NE

Director23 January 2023Active
Unit 11, Curran House, Twin Spires Centre, 155 Northumberland Street, Belfast, Northern Ireland, BT13 2JF

Director12 November 2021Active
256 - 258, Falls Road, Belfast, Northern Ireland, BT12 6AL

Director17 December 2019Active
Belfast City Hall, Donegal Square North, Belfast, Northern Ireland, BT1 5PS

Director17 December 2019Active
689, Springfield Road, Belfast, Northern Ireland, BT12 7FP

Director12 November 2021Active
5-7 Conway Mill, 5-7 Conway Mill, Belfast, Ireland, BT13 2DE

Director19 January 2022Active
Unit 11, Curran House, Twin Spires Centre, 155 Northumberland Street, Belfast, Northern Ireland, BT13 2JF

Director08 January 2018Active
Frank Gillen Centre, Cullingtree Road, Belfast, Northern Ireland, BT12 4JT

Director08 January 2017Active
2, Lake Glen Green, Belfast, Northern Ireland, BT11 8TH

Director08 January 2018Active
8 Devenish Court, Belfast, BT13 2LG

Director11 May 2004Active
Kathmore, 114 Kingsway, Dunmurray, BT17 9NP

Director11 November 2003Active
4, Dermott Hill Gardens, Belfast, Northern Ireland, BT12 7GE

Director08 January 2018Active
11 Willowvale Avenue, Belfast, BT11 9JX

Director11 May 2004Active
26 Norfolk Gardens, Belfast, BT8 5DD

Director14 December 2005Active
37a, Tullymore Gardens, Belfast, Northern Ireland, BT11 8NE

Director12 November 2021Active
37a, Tullymore Gardens, Belfast, Northern Ireland, BT11 8NE

Director08 January 2018Active
14a Suffolk Road, Belfast, Co Antrim, BT11 9PB

Director15 January 2002Active
11 Gartree Place, Belfast, Co Antrim, BT11 8LR

Director16 February 1998Active
147, Andersonstown Road, Belfast, Northern Ireland, BT11 9BW

Director12 October 2022Active
36 Clonfadden Street, Belfast, BT12 4JD

Director16 February 1998Active
277, Falls Road, Belfast, Northern Ireland, BT12 6FD

Director18 December 2019Active
21 Suffolk Cres, Belfast,

Director10 May 2006Active
115 Stockman's Lane, Belfast, BT9 7JE

Director16 February 1998Active
25 Mounteagle Park, Dunmurray, Belfast, BT17 O64

Director11 May 2004Active
Unit 11, Curran House, Twin Spires Centre, 155 Northumberland Street, Belfast, Northern Ireland, BT13 2JF

Director08 January 2018Active

People with Significant Control

Mr Jim Donnelly
Notified on:17 December 2019
Status:Active
Date of birth:May 1967
Nationality:Irish
Country of residence:Northern Ireland
Address:155, Northumberland Street, Belfast, Northern Ireland, BT13 2JF
Nature of control:
  • Significant influence or control as firm
Ms Claire Ferris
Notified on:01 January 2017
Status:Active
Date of birth:May 1969
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 11, Curran House, Twin Spires Centre, 155 Northumberland Street, Belfast, Northern Ireland, BT13 2JF
Nature of control:
  • Significant influence or control
Mr Gerard Mcconville
Notified on:01 January 2017
Status:Active
Date of birth:August 1959
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 11, Curran House, Twin Spires Centre, 155 Northumberland Street, Belfast, Northern Ireland, BT13 2JF
Nature of control:
  • Significant influence or control
Mrs Renee Crawford
Notified on:01 January 2017
Status:Active
Date of birth:June 1950
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 11, Curran House, Twin Spires Centre, 155 Northumberland Street, Belfast, Northern Ireland, BT13 2JF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type small.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.