This company is commonly known as Woodbrook Management Company (northern Ireland) Limited. The company was founded 15 years ago and was given the registration number NI069693. The firm's registered office is in BELFAST. You can find them at Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim. This company's SIC code is 98000 - Residents property management.
Name | : | WOODBROOK MANAGEMENT COMPANY (NORTHERN IRELAND) LIMITED |
---|---|---|
Company Number | : | NI069693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2008 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, Northern Ireland, BT9 6GH |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Secretary | 01 August 2016 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 22 November 2021 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 19 October 2021 | Active |
C/O Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Northern Ireland, BT18 9FX | Director | 28 January 2013 | Active |
C/O Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Northern Ireland, BT18 9FX | Director | 20 December 2011 | Active |
7 Pattons Lane, Holywood, United Kingdom, BT18 9FX | Director | 12 September 2023 | Active |
75, Derriaghy Industrial Park, Dunmurray, Northern Ireland, BT17 9HU | Secretary | 20 June 2008 | Active |
75, Derriaghy Industrial Park, Dunmurray, Northern Ireland, BT17 9HU | Director | 20 June 2008 | Active |
75, Derriaghy Industrial Park, Dunmurray, Northern Ireland, BT17 9HU | Director | 20 June 2008 | Active |
75, Derriaghy Industrial Park, Dunmurray, Northern Ireland, BT17 9HU | Director | 20 June 2008 | Active |
75, Derriaghy Industrial Park, Dunmurray, Northern Ireland, BT17 9HU | Director | 20 June 2008 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 20 June 2016 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 20 June 2016 | Active |
60, Lisburn Road, Belfast, BT9 6AF | Director | 20 February 2016 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 20 December 2011 | Active |
60, Lisburn Road, Belfast, Northern Ireland, BT9 6AF | Director | 08 February 2012 | Active |
75, Derriaghy Industrial Park, Dunmurray, Northern Ireland, BT17 9HU | Director | 20 June 2008 | Active |
60, Lisburn Road, Belfast, Northern Ireland, BT9 6AF | Director | 20 December 2011 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 20 June 2016 | Active |
60, Lisburn Road, Belfast, Northern Ireland, BT9 6AF | Director | 20 December 2011 | Active |
Mr Robert Cascone | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Suite 2b, Cadogan House, Belfast, Northern Ireland, BT9 6GH |
Nature of control | : |
|
Mr Stewart Lecky | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | Suite 2b, Cadogan House, Belfast, Northern Ireland, BT9 6GH |
Nature of control | : |
|
Mr Simon Mccullough | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Suite 2b, Cadogan House, Belfast, Northern Ireland, BT9 6GH |
Nature of control | : |
|
Mr Darren Trowlen | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Suite 2b, Cadogan House, Belfast, Northern Ireland, BT9 6GH |
Nature of control | : |
|
Mr Andrew Neil Mcivor | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Suite 2b, Cadogan House, Belfast, Northern Ireland, BT9 6GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Gazette | Gazette filings brought up to date. | Download |
2023-10-17 | Gazette | Gazette notice compulsory. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Gazette | Gazette filings brought up to date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2019-10-20 | Gazette | Gazette filings brought up to date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Gazette | Gazette notice compulsory. | Download |
2019-07-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.