Warning: file_put_contents(c/9b8a4e5743f174f048f6e409a7e05a68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Woodbrook Management Company (northern Ireland) Limited, BT9 6GH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOODBROOK MANAGEMENT COMPANY (NORTHERN IRELAND) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Secretary01 August 2016Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director22 November 2021Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director19 October 2021Active
C/O Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Northern Ireland, BT18 9FX

Director28 January 2013Active
C/O Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Northern Ireland, BT18 9FX

Director20 December 2011Active
7 Pattons Lane, Holywood, United Kingdom, BT18 9FX

Director12 September 2023Active
75, Derriaghy Industrial Park, Dunmurray, Northern Ireland, BT17 9HU

Secretary20 June 2008Active
75, Derriaghy Industrial Park, Dunmurray, Northern Ireland, BT17 9HU

Director20 June 2008Active
75, Derriaghy Industrial Park, Dunmurray, Northern Ireland, BT17 9HU

Director20 June 2008Active
75, Derriaghy Industrial Park, Dunmurray, Northern Ireland, BT17 9HU

Director20 June 2008Active
75, Derriaghy Industrial Park, Dunmurray, Northern Ireland, BT17 9HU

Director20 June 2008Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director20 June 2016Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director20 June 2016Active
60, Lisburn Road, Belfast, BT9 6AF

Director20 February 2016Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director20 December 2011Active
60, Lisburn Road, Belfast, Northern Ireland, BT9 6AF

Director08 February 2012Active
75, Derriaghy Industrial Park, Dunmurray, Northern Ireland, BT17 9HU

Director20 June 2008Active
60, Lisburn Road, Belfast, Northern Ireland, BT9 6AF

Director20 December 2011Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director20 June 2016Active
60, Lisburn Road, Belfast, Northern Ireland, BT9 6AF

Director20 December 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Gazette

Gazette filings brought up to date.

Download
2023-10-17Gazette

Gazette notice compulsory.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Address

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

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-05Gazette

Gazette filings brought up to date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2019-10-20Gazette

Gazette filings brought up to date.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.