Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > REDCLIFFE APARTMENTS LIMITED
Company Information for

REDCLIFFE APARTMENTS LIMITED

98-100 MAIN STREET, BANGOR, BT20 4AG, DOWN, BT2 4AG,
Company Registration Number
NI037438
Private Limited Company
Active

Company Overview

About Redcliffe Apartments Ltd
REDCLIFFE APARTMENTS LIMITED was founded on 1999-11-24 and has its registered office in Bt20 4ag. The organisation's status is listed as "Active". Redcliffe Apartments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REDCLIFFE APARTMENTS LIMITED
 
Legal Registered Office
98-100 MAIN STREET
BANGOR
BT20 4AG
DOWN
BT2 4AG
Other companies in BT20
 
Filing Information
Company Number NI037438
Company ID Number NI037438
Date formed 1999-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 01:47:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDCLIFFE APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
TOM DRUMGOOLE
Company Secretary 2016-05-01
NOEL THOMAS GEORGE EAKIN
Director 2003-05-29
DAVID JAMES HUGH FLOOD
Director 2017-08-22
PAULINE ELIZABETH FLOOD
Director 2017-08-22
JOHN MCAVOY
Director 2017-08-22
LYNN MCAVOY
Director 2017-08-22
CECIL ANDREW PEARSON
Director 1999-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN THOMPSON
Company Secretary 2014-12-01 2016-04-30
IVAN THOMPSON
Director 2014-09-01 2016-04-30
JOHN SCOLLAN
Company Secretary 2011-11-05 2014-12-01
JOHN SCOLLAN
Director 2009-09-09 2014-11-01
KEN PATTERSON
Director 2009-09-09 2014-09-29
ANDREW STEWART BORLAND
Company Secretary 1999-11-24 2011-11-04
ANDREW STEWART BORLAND
Director 1999-11-24 2011-11-04
ROBERT NIGEL GASS
Director 2003-05-29 2007-03-01
SYDNEY HAROLD BARLOW
Director 1999-11-24 2003-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL THOMAS GEORGE EAKIN HILLS NUMBERPLATES LIMITED Director 2014-05-27 CURRENT 2013-12-03 Active
NOEL THOMAS GEORGE EAKIN TED CLARKE MEMORIAL TRUST Director 2013-06-10 CURRENT 2013-06-10 Active
NOEL THOMAS GEORGE EAKIN GOBAN STREET MANAGEMENT COMPANY LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
NOEL THOMAS GEORGE EAKIN LISROAN LIMITED Director 2012-11-23 CURRENT 2010-02-04 Active
NOEL THOMAS GEORGE EAKIN GRACELAND PRINT & DESIGN LIMITED Director 2011-12-31 CURRENT 1992-06-05 Active
NOEL THOMAS GEORGE EAKIN EDUCATION ACTIVITIES LIMITED Director 2006-10-30 CURRENT 2004-05-11 Active
NOEL THOMAS GEORGE EAKIN GLENLOUGH DEVELOPMENTS LIMITED Director 2004-04-30 CURRENT 2004-01-24 Active
NOEL THOMAS GEORGE EAKIN BOREAL LIMITED Director 1993-10-12 CURRENT 1993-10-12 Active
NOEL THOMAS GEORGE EAKIN NOEL EAKIN & SONS LIMITED Director 1993-10-12 CURRENT 1993-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NOEL THOMAS GEORGE EAKIN
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-08-24AP01DIRECTOR APPOINTED MR DAVID JAMES HUGH FLOOD
2017-08-24AP01DIRECTOR APPOINTED MRS PAULINE ELIZABETH FLOOD
2017-08-24AP01DIRECTOR APPOINTED MR JOHN MCAVOY
2017-08-24AP01DIRECTOR APPOINTED MRS LYNN MCAVOY
2017-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2017-01-20AP03Appointment of Mr Tom Drumgoole as company secretary on 2016-05-01
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR IVAN THOMPSON
2017-01-20TM02Termination of appointment of Ivan Thompson on 2016-04-30
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 23 Hamilton Road Bangor Down BT20 4AJ
2016-04-19DISS40Compulsory strike-off action has been discontinued
2016-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-14AR0124/11/15 ANNUAL RETURN FULL LIST
2016-02-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-13DISS40Compulsory strike-off action has been discontinued
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-10AR0124/11/14 ANNUAL RETURN FULL LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOLLAN
2015-06-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN SCOLLAN
2015-06-02AP03SECRETARY APPOINTED IVAN THOMPSON
2015-05-01GAZ1FIRST GAZETTE
2015-01-29AP01DIRECTOR APPOINTED IVAN THOMPSON
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 6 ALBERT STREET BANGOR COUNTY DOWN BT20 5EF
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KEN PATTERSON
2014-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 7
2013-11-26AR0124/11/13 FULL LIST
2013-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-13AR0124/11/12 FULL LIST
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-12AP03SECRETARY APPOINTED JOHN SCOLLAN
2011-12-06AR0124/11/11 FULL LIST
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BORLAND
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BORLAND
2011-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-17AR0124/11/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOLLAN / 17/12/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL PEARSON / 17/12/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN PATTERSON / 17/12/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL THOMAS GEORGE EAKIN / 17/12/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART BORLAND / 17/12/2010
2010-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEWART BORLAND / 17/12/2010
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM C/O WESTHORPE MANAGEMENT LIMITED 80 MAIN STREET BANGOR CO DOWN BT20 5AE
2010-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-05AP01DIRECTOR APPOINTED JOHN SCOLLAN
2010-01-05AR0124/11/09 FULL LIST
2009-10-08AP01DIRECTOR APPOINTED KEN PATTERSON
2009-02-04AC(NI)31/12/08 ANNUAL ACCTS
2008-11-27371S(NI)24/11/08 ANNUAL RETURN SHUTTLE
2008-01-24AC(NI)31/12/07 ANNUAL ACCTS
2007-12-19371S(NI)24/11/07 ANNUAL RETURN SHUTTLE
2007-03-15AC(NI)31/12/06 ANNUAL ACCTS
2007-03-15295(NI)CHANGE IN SIT REG ADD
2006-12-14371S(NI)24/11/06 ANNUAL RETURN SHUTTLE
2006-10-15AC(NI)31/12/05 ANNUAL ACCTS
2006-01-08371S(NI)24/11/05 ANNUAL RETURN SHUTTLE
2005-10-09371S(NI)24/11/04 ANNUAL RETURN SHUTTLE
2005-10-06AC(NI)31/12/04 ANNUAL ACCTS
2004-09-18AC(NI)31/12/03 ANNUAL ACCTS
2003-11-25371S(NI)24/11/01 ANNUAL RETURN SHUTTLE
2003-11-25371S(NI)24/11/03 ANNUAL RETURN SHUTTLE
2003-11-25371S(NI)24/11/02 ANNUAL RETURN SHUTTLE
2003-07-17AC(NI)31/12/02 ANNUAL ACCTS
2003-07-17295(NI)CHANGE IN SIT REG ADD
2003-07-17296(NI)CHANGE OF DIRS/SEC
2003-07-07AC(NI)31/12/00 ANNUAL ACCTS
2003-07-07AC(NI)31/12/01 ANNUAL ACCTS
2003-06-09296(NI)CHANGE OF DIRS/SEC
2003-06-09295(NI)CHANGE IN SIT REG ADD
2001-09-27AC(NI)31/12/99 ANNUAL ACCTS
2000-12-19G98-2(NI)RETURN OF ALLOT OF SHARES
2000-11-30295(NI)CHANGE IN SIT REG ADD
2000-11-28371S(NI)24/11/00 ANNUAL RETURN SHUTTLE
1999-12-14233(NI)CHANGE OF ARD
1999-11-24G21(NI)PARS RE DIRS/SIT REG OFF
1999-11-24G23(NI)DECLN COMPLNCE REG NEW CO
1999-11-24ARTS(NI)ARTICLES
1999-11-24MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to REDCLIFFE APARTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDCLIFFE APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REDCLIFFE APARTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDCLIFFE APARTMENTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 7
Shareholder Funds 2012-01-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDCLIFFE APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDCLIFFE APARTMENTS LIMITED
Trademarks
We have not found any records of REDCLIFFE APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDCLIFFE APARTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as REDCLIFFE APARTMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where REDCLIFFE APARTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDCLIFFE APARTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDCLIFFE APARTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.