Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED
Company Information for

BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED

SECOND FLOOR, SINCLAIR HOUSE, 95-101 ROYAL AVENUE, BELFAST, BT1 1FE,
Company Registration Number
NI037696
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Belfast City Centre Management Company Ltd
BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED was founded on 2000-01-11 and has its registered office in 95-101 Royal Avenue. The organisation's status is listed as "Active". Belfast City Centre Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
SECOND FLOOR
SINCLAIR HOUSE
95-101 ROYAL AVENUE
BELFAST
BT1 1FE
Other companies in BT1
 
Filing Information
Company Number NI037696
Company ID Number NI037696
Date formed 2000-01-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749375585  
Last Datalog update: 2024-04-06 20:46:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is DIAMOND & SKILLEN LIMITED
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 BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALISON ALLEN
Director 2015-08-26
DAMIAN BANNON
Director 2012-02-23
GRAHAM JOHN CRAIG
Director 2016-12-01
CIARAN DE BURCA
Director 2010-04-01
JEFFREY EDWARD DUDGEON
Director 2017-01-18
MICHELLE GREEVES
Director 2013-08-28
ELIZABETH MARY KERR
Director 2017-06-30
CLARE ETHEL MAGUIRE
Director 2018-04-18
NORMAN MAYNES
Director 2010-04-01
PAUL MC MAHON
Director 2006-12-20
COLIN MCGREEVY
Director 2015-10-28
MARK O'DONNELL
Director 2012-12-12
CHRISTOPHER SUITOR
Director 2016-04-27
ANDREW JUDE WEBB
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN CRAIG
Director 2015-08-26 2016-11-01
ANDREW REA IRVINE
Company Secretary 2007-11-01 2016-09-30
HUGH BLACK
Director 2014-08-01 2016-04-27
STEVEN CORR
Director 2013-06-26 2015-08-26
DEIRDRE ANNE HARGEY
Director 2013-06-26 2015-08-26
GERRY FERRIN
Director 2012-06-27 2015-04-29
JOHN NEIL BELL GORDON
Director 2007-01-20 2013-12-10
HUGH BLACK
Director 2008-02-20 2013-08-01
BILLY GILPIN
Director 2007-08-01 2012-02-23
MICHAEL BROWNE CLLR
Director 2007-08-01 2011-06-16
NIGEL ROBIN ALEXANDER GRAY
Director 2008-02-20 2010-03-31
GERALDINE CHRISTINE DUGGAN
Company Secretary 2007-05-31 2008-07-11
JOE DREW
Director 2002-11-04 2008-06-18
JOANNE JENNINGS
Company Secretary 2000-01-11 2007-06-30
DIANE DODDS
Director 2005-09-27 2007-06-30
JAMES JOSEPH FITZPATRICK
Director 2002-05-24 2006-08-29
ALAN R CROWE
Director 2002-05-22 2005-09-23
JAMES MICHAEL GOODMAN
Director 2002-05-02 2005-05-10
DOMINIC DEENY
Director 2002-04-09 2004-07-30
DAVID HUGH BROWNE
Director 2002-07-31 2003-06-19
COLIN WILLIAM PRENTICE HAMILTON
Director 2002-05-01 2003-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY EDWARD DUDGEON FORWARD SOUTH PARTNERSHIP Director 2015-07-07 CURRENT 1999-05-13 Active
JEFFREY EDWARD DUDGEON JOHN STEVENSON & CO LIMITED Director 2000-08-23 CURRENT 1887-11-09 Active
ELIZABETH MARY KERR BELFAST ONE BID LIMITED Director 2016-04-06 CURRENT 2016-03-15 Active
CLARE ETHEL MAGUIRE BELFAST ONE BID LIMITED Director 2018-04-06 CURRENT 2016-03-15 Active
NORMAN MAYNES BELFAST VISITOR AND CONVENTION BUREAU LIMITED Director 2014-02-20 CURRENT 1998-10-08 Active
CHRISTOPHER SUITOR BELFAST ONE BID LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
ANDREW JUDE WEBB OCALLAWEBB LIMITED Director 2016-04-19 CURRENT 2016-04-19 Dissolved 2017-11-28
ANDREW JUDE WEBB ACTION RENEWABLES Director 2015-11-09 CURRENT 2003-09-18 Active
ANDREW JUDE WEBB WEBB ADVISORY LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off

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
2024-03-28CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2024-03-28APPOINTMENT TERMINATED, DIRECTOR JUSTIN KANE CARTWRIGHT
2024-03-28APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22DIRECTOR APPOINTED MR DAVID SCOTT
2023-04-26CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MARK MCKELVEY
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MARK MCKELVEY
2023-02-21APPOINTMENT TERMINATED, DIRECTOR CAROL RAMSEY
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED MRS CAROL RAMSEY
2019-08-16RES01ADOPT ARTICLES 16/08/19
2019-08-15AP01DIRECTOR APPOINTED MR JUSTIN KANE CARTWRIGHT
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-10CH01Director's details changed for Mr Andrew Jude Webb on 2019-04-04
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUITOR
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN DE BURCA
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN CRAIG
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY EDWARD DUDGEON
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCGREEVY
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MAYNES
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ETHEL MAGUIRE
2018-09-21AP01DIRECTOR APPOINTED MISS GERALDINE CHRISTINA DUGGAN
2018-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-30AP01DIRECTOR APPOINTED MRS CLARE ETHEL MAGUIRE
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BRONAGH MARY LAWLOR
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-18AP01DIRECTOR APPOINTED MRS ELIZABETH MARY KERR
2017-12-18AP01DIRECTOR APPOINTED MR CHRIS SUITOR
2017-12-18AP01DIRECTOR APPOINTED MR JEFFREY EDWARD DUDGEON
2017-12-18AP01DIRECTOR APPOINTED MRS BRONAGH MARY LAWLOR
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCELROY
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MAGUIRE
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HIGGINS
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BLACK
2017-06-23RES01ADOPT ARTICLES 16/06/2017
2017-06-23RES01ADOPT ARTICLES 16/06/2017
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-13AP01DIRECTOR APPOINTED MR GRAHAM JOHN CRAIG
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUSSEY
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRAIG
2016-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-11-01AP01DIRECTOR APPOINTED MR ANDREW JUDE WEBB
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIVERN
2016-11-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW IRVINE
2016-07-07AP01DIRECTOR APPOINTED MRS CLARE ETHEL MAGUIRE
2016-03-01AR0125/02/16 NO MEMBER LIST
2016-02-03AP01DIRECTOR APPOINTED MR COLIN MCGREEVY
2015-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-01AP01DIRECTOR APPOINTED MRS ALISON ALLEN
2015-12-01AP01DIRECTOR APPOINTED COUNCILLOR GRAHAM JOHN CRAIG
2015-12-01AP01DIRECTOR APPOINTED COUNCILLOR JOHN COLIN HUSSEY
2015-12-01AP01DIRECTOR APPOINTED MR GORDON FERGUS MCELROY
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE HARGEY
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CORR
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GERRY FERRIN
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GUY SPENCE
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA NEMEC
2015-04-23AR0125/02/15 NO MEMBER LIST
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE JACKSON / 01/04/2014
2014-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-29AP01DIRECTOR APPOINTED MR HUGH BLACK
2014-07-23AP01DIRECTOR APPOINTED COUNCILLOR GUY JAMES SPENCE
2014-07-23AP01DIRECTOR APPOINTED COUNCILLOR DEIRDRE ANNE HARGEY
2014-05-06AUDAUDITOR'S RESIGNATION
2014-03-19AR0125/02/14 NO MEMBER LIST
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2013-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JORDON
2013-11-05AP01DIRECTOR APPOINTED MR MARK O'DONNELL
2013-11-05AP01DIRECTOR APPOINTED CLLR STEPHEN CORR
2013-11-05AP01DIRECTOR APPOINTED MS MICHELLE JACKSON
2013-09-26AP01DIRECTOR APPOINTED VICTORIA NEMEC
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KINGSTON
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCARTHY
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAT MCCARTHY
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BLACK
2013-02-25AR0125/02/13 NO MEMBER LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BILLY GILPIN
2012-09-21AP01DIRECTOR APPOINTED MRS ANNE HIGGINS
2012-07-31AP01DIRECTOR APPOINTED MR BRIAN LAMBERT KINGSTON
2012-07-31AP01DIRECTOR APPOINTED MR GERRY FERRIN
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STALFORD
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CONOR MASKEY
2012-03-22AR0121/02/12 NO MEMBER LIST
2012-03-22AP01DIRECTOR APPOINTED MR DAMIAN BANNON
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BILLY GILPIN / 29/02/2012
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-01-12AR0111/01/11 NO MEMBER LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUMPHREY
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWNE CLLR
2012-01-11AP01DIRECTOR APPOINTED MR CIARAN DE BURCA
2012-01-11AP01DIRECTOR APPOINTED CLLR CHRISTOPHER STALFORD
2012-01-11AP01DIRECTOR APPOINTED CLLR CONOR MASKEY
2012-01-11AP01DIRECTOR APPOINTED CLLR PATRICK MCCARTHY
2012-01-11AP01DIRECTOR APPOINTED MR NORMAN MAYNES
2012-01-11AP01DIRECTOR APPOINTED MR JOSEPH LAWTHER JORDON
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALD STEINBERG
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PENNICK
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUMPHREY
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAY
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWNE CLLR
2011-02-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-02MISCRESIGNATION AS AUDITORS PER SECTION 516
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-08AR0111/01/10 NO MEMBER LIST
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY WOODS
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD STEINBERG / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENNICK / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOORE / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIVERN / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MC MAHON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUMPHREY / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAY / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL BELL GORDON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BILLY GILPIN / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROWNE CLLR / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH BLACK / 29/01/2010
2010-01-22AP01DIRECTOR APPOINTED CLLR PAT N/A MCCARTHY
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to BELFAST CITY CENTRE MANAGEMENT COMPANY 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 BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELFAST CITY CENTRE MANAGEMENT COMPANY 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 (82110 - Combined office administrative service activities) as BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where BELFAST CITY CENTRE MANAGEMENT COMPANY 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 BELFAST CITY CENTRE MANAGEMENT COMPANY 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 BELFAST CITY CENTRE MANAGEMENT COMPANY 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.