UKBizDB.co.uk

WHITEHALL MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Whitehall Mews Management Company Limited. The company was founded 7 years ago and was given the registration number NI642455. The firm's registered office is in BELFAST. You can find them at 8 Whitehall Mews, , Belfast, Down. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHITEHALL MEWS MANAGEMENT COMPANY LIMITED
Company Number:NI642455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2016
End of financial year:30 November 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Whitehall Mews, Belfast, Down, BT7 3GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE

Secretary10 August 2021Active
7, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE

Director09 February 2022Active
8, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE

Director10 August 2021Active
7, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE

Secretary14 March 2021Active
6, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE

Director30 November 2016Active
6, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE

Director30 November 2016Active
8, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE

Director15 August 2019Active
8, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE

Director15 August 2019Active
6, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE

Director30 November 2016Active

People with Significant Control

Mr Conor John Boyle
Notified on:09 February 2022
Status:Active
Date of birth:September 1993
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:7, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cormac Brendan Venney
Notified on:19 March 2021
Status:Active
Date of birth:August 1984
Nationality:Irish
Country of residence:Northern Ireland
Address:8 Whitehall Mews, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Jospeh Rooney
Notified on:16 December 2016
Status:Active
Date of birth:June 1963
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:13, South Parade, Belfast, Northern Ireland, BT7 2GL
Nature of control:
  • Significant influence or control
Professor Brendan Gilmore
Notified on:30 November 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:Northern Ireland
Address:6, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE
Nature of control:
  • Ownership of shares 25 to 50 percent
Eina Mchugh
Notified on:30 November 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Northern Ireland
Address:6, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE
Nature of control:
  • Ownership of shares 25 to 50 percent
Brid O'Loan
Notified on:30 November 2016
Status:Active
Date of birth:February 1959
Nationality:Irish
Country of residence:Northern Ireland
Address:6, Whitehall Mews, Belfast, Northern Ireland, BT7 3GE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2022-12-17Officers

Termination director company with name termination date.

Download
2022-12-17Persons with significant control

Cessation of a person with significant control.

Download
2022-12-17Persons with significant control

Cessation of a person with significant control.

Download
2022-12-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Address

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

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-11Officers

Appoint person secretary company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-03-14Officers

Appoint person secretary company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2019-12-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.