Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION
Company Information for

MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION

21A KNOCKSHEE PARK, OMAGH, CO TYRONE, BT79 7PH,
Company Registration Number
NI037711
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mullaghmore And Castleview Community Association
MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION was founded on 2000-01-12 and has its registered office in Co Tyrone. The organisation's status is listed as "Active". Mullaghmore And Castleview Community Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION
 
Legal Registered Office
21A KNOCKSHEE PARK
OMAGH
CO TYRONE
BT79 7PH
Other companies in BT79
 
Filing Information
Company Number NI037711
Company ID Number NI037711
Date formed 2000-01-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/10/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB761263341  
Last Datalog update: 2024-02-05 19:55:33
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 MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION

Current Directors
Officer Role Date Appointed
MICHAEL JAMES REID
Company Secretary 2000-01-12
LORNA FRANCIS BYRNE
Director 2001-05-01
ROSEMARY HEANEY
Director 2011-05-09
MARTIN MCKEIRNAN
Director 2016-03-15
MADELINE ANNE REID
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY BRENNAMAN
Director 2004-04-05 2016-03-15
SIOBHAN JOSEPHINE MCDERMOTT
Director 2011-11-14 2016-03-15
AIDAN PAUL COLGAN
Director 2009-05-20 2013-05-23
MARK WOODS
Director 2004-04-05 2011-05-09
FRANCIS CONWAY
Director 2000-10-03 2009-04-27
MARIE MARY MCKENNA
Director 2004-04-05 2009-04-20
FRANCIS CONWAY
Director 2005-04-04 2009-02-13
MARIE MARY MCKENNA
Director 2005-04-04 2009-02-13
MARK GERARD NIXON
Director 2000-01-12 2008-04-14
GILLIAN DOHERTY
Director 2004-04-05 2005-04-04
EAMON SEAN MCERLEAN
Director 2004-04-05 2005-04-04
CARMEL KELLY
Director 2003-04-07 2004-04-05
MARIE MARY MCKENNA
Director 2001-05-01 2004-04-05
JULIE ARMSTRONG
Director 2002-05-27 2003-04-07
SAMM ALLISON KEMP
Director 2002-05-27 2003-04-07
BRIDGET MARY RAFFERTY
Director 2001-05-01 2003-04-07
MARY ANN TAGGART
Director 2002-05-27 2003-04-07
REBECCA BRENNAMAN
Director 2001-05-01 2002-05-27
JAMES JOSEPH SWEENEY
Director 2001-05-01 2002-05-27
JAMES PATRICK BLANEY
Director 2000-01-12 2000-10-03

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
2024-01-22CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-1231/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0731/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-29Compulsory strike-off action has been discontinued
2022-01-29DISS40Compulsory strike-off action has been discontinued
2022-01-28Termination of appointment of Michael James Reid on 2020-02-01
2022-01-28APPOINTMENT TERMINATED, DIRECTOR LORNA FRANCIS BYRNE
2022-01-28APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HEANEY
2022-01-28DIRECTOR APPOINTED MR MICHAEL JAMES REID
2022-01-28DIRECTOR APPOINTED MR CHARLES MCCREA
2022-01-28DIRECTOR APPOINTED MARGARET COLGAN
2022-01-28DIRECTOR APPOINTED MRS CORA GRIMES
2022-01-28Director's details changed for Mrs Cora Grimes on 2020-02-01
2022-01-28DIRECTOR APPOINTED MR AIDAN PAUL COLGAN
2022-01-28CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-28AP01DIRECTOR APPOINTED MR MICHAEL JAMES REID
2022-01-28CH01Director's details changed for Mrs Cora Grimes on 2020-02-01
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LORNA FRANCIS BYRNE
2022-01-28TM02Termination of appointment of Michael James Reid on 2020-02-01
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-01-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-10-30AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-25CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-11-07AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AP01DIRECTOR APPOINTED MARTIN MCKEIRNAN
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BETTY BRENNAMAN
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MCDERMOTT
2016-03-18AR0112/02/16 ANNUAL RETURN FULL LIST
2015-11-02AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09AR0112/02/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03DISS40Compulsory strike-off action has been discontinued
2015-01-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-25AR0112/02/14 ANNUAL RETURN FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN COLGAN
2013-06-03AP01DIRECTOR APPOINTED MADELINE ANNE REID
2013-05-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0112/02/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0112/02/12 ANNUAL RETURN FULL LIST
2011-11-21AP01DIRECTOR APPOINTED SIOBHAN MCDERMOTT
2011-05-26AP01DIRECTOR APPOINTED ROSEMARY HEANEY
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODS
2011-05-18AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0112/02/11
2010-06-04AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-14AR0112/01/10
2010-05-14AP01DIRECTOR APPOINTED AIDAN PAUL COLGAN
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIE MCKENNA
2009-08-18296(NI)CHANGE OF DIRS/SEC
2009-04-08AC(NI)31/01/09 ANNUAL ACCTS
2009-02-17296(NI)CHANGE OF DIRS/SEC
2009-02-13371S(NI)12/01/09 ANNUAL RETURN SHUTTLE
2008-05-02AC(NI)31/01/08 ANNUAL ACCTS
2007-05-10AC(NI)31/01/07 ANNUAL ACCTS
2007-01-16371S(NI)12/01/07 ANNUAL RETURN SHUTTLE
2006-05-09AC(NI)31/01/06 ANNUAL ACCTS
2006-02-15371S(NI)12/01/06 ANNUAL RETURN SHUTTLE
2005-04-18296(NI)CHANGE OF DIRS/SEC
2005-04-18296(NI)CHANGE OF DIRS/SEC
2005-04-18296(NI)CHANGE OF DIRS/SEC
2005-04-18296(NI)CHANGE OF DIRS/SEC
2005-04-16AC(NI)31/01/05 ANNUAL ACCTS
2005-02-01371S(NI)12/01/05 ANNUAL RETURN SHUTTLE
2004-05-12AC(NI)31/01/04 ANNUAL ACCTS
2004-05-07296(NI)CHANGE OF DIRS/SEC
2004-01-14371S(NI)12/01/04 ANNUAL RETURN SHUTTLE
2003-05-08AC(NI)31/01/03 ANNUAL ACCTS
2003-04-15371S(NI)12/01/03 ANNUAL RETURN SHUTTLE
2003-04-15296(NI)CHANGE OF DIRS/SEC
2002-06-18296(NI)CHANGE OF DIRS/SEC
2002-04-09AC(NI)31/01/02 ANNUAL ACCTS
2002-02-20371S(NI)12/01/02 ANNUAL RETURN SHUTTLE
2001-11-17AC(NI)31/01/01 ANNUAL ACCTS
2001-10-15402DF(NI)PARS RE MORTGAGE DFP
2001-05-24296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION 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 MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2001-10-15 Outstanding BELFAST
Intangible Assets
Patents
We have not found any records of MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION
Trademarks
We have not found any records of MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION. 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 (96090 - Other service activities n.e.c.) as MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION 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 MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION 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 MULLAGHMORE AND CASTLEVIEW COMMUNITY ASSOCIATION 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.
    Other companies at postcode BT79 7PH

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1