Company Information for MILFORD BUILDINGS PRESERVATION TRUST
MILFORD BUILDINGS PRESERVATION TRUST, 48 HILL STREET, MILFORD VILLAGE, CO. ARMAGH, BT60 3PB,
|
Company Registration Number
NI054298
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
MILFORD BUILDINGS PRESERVATION TRUST | |
Legal Registered Office | |
MILFORD BUILDINGS PRESERVATION TRUST 48 HILL STREET MILFORD VILLAGE CO. ARMAGH BT60 3PB Other companies in BT60 | |
Company Number | NI054298 | |
---|---|---|
Company ID Number | NI054298 | |
Date formed | 2005-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-07 02:21:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PAUL JOHN JOSEPH MCMANUS |
||
STEPHEN DOWNES |
||
MARY LESTER |
||
CATHERINE ROSE-MARIE MCMANUS |
||
STEPHEN PAUL JOHN JOSEPH MCMANUS |
||
IVOR THOMAS EDWARD WHITTEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MCMANUS |
Director | ||
ZARA MIRELLE MCILROY WHITTEN |
Director | ||
EMMA MC QUAIDE |
Director | ||
BOBBY NEVILLE |
Director | ||
LYNDA SIAIOL REID |
Director | ||
SEAN BARDEN |
Director | ||
MARY ELIZABETH WHITELY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAINT INNS MANAGEMENT COMPANY (PHASE 2) LIMITED | Director | 2008-05-20 | CURRENT | 2004-10-12 | Active | |
MILFORD SPORTS TRUST | Director | 2011-09-27 | CURRENT | 2011-09-27 | Dissolved 2014-12-19 | |
MILFORD SPORTS TRUST | Director | 2011-09-27 | CURRENT | 2011-09-27 | Dissolved 2014-12-19 | |
MILFORD SPORTS TRUST | Director | 2011-09-27 | CURRENT | 2011-09-27 | Dissolved 2014-12-19 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWNES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCMANUS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZARA MCILROY WHITTEN | |
CH01 | Director's details changed for Mr Stephen Downes Mc Manus on 2014-04-16 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MCMANUS | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Paul John Joseph Mcmanus on 2014-02-04 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DOWNES MC MANUS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOBBY NEVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA MC QUAIDE | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS. EMMA MC QUAIDE | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 48 HILL STREET MILFORD CO ARMAGH BT60 3PB | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVOR THOMAS EDWARD WHITTEN / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA SIAIOL REID / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOBBY NEVILLE / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL JOHN JOSEPH MCMANUS / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ROSE-MARIE MCMANUS / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZARA MIRELLE MCILROY WHITTEN / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY LESTER / 12/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL JOHN JOSEPH MCMANUS / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM MILFORD HOUSE GATE LODGE 3 BALLYARDS ROAD MILLFORD CO ARMAGH BT60 3JH | |
371S(NI) | 12/03/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371SR(NI) | 12/03/08 | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 12/03/07 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 12/03/06 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.61 | 9 |
MortgagesNumMortOutstanding | 0.48 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions
|
|
|
|
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 MILFORD BUILDINGS PRESERVATION TRUST
The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as MILFORD BUILDINGS PRESERVATION TRUST are:
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. |