Company Information for BALMORAL VIEW APARTMENTS LTD
VALLEY BUSINESS CENTRE, 67 CHURCH ROAD, NEWTOWNABBEY, BT36 7LS,
|
Company Registration Number
NI056262
Private Limited Company
Active |
Company Name | |
---|---|
BALMORAL VIEW APARTMENTS LTD | |
Legal Registered Office | |
VALLEY BUSINESS CENTRE 67 CHURCH ROAD NEWTOWNABBEY BT36 7LS Other companies in BT3 | |
Company Number | NI056262 | |
---|---|---|
Company ID Number | NI056262 | |
Date formed | 2005-08-17 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-09-05 19:00:54 |
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 |
---|---|---|
TERRY DALZELL |
||
GERRY MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER GORDON |
Company Secretary | ||
MARY ISOBEL HIGGINS |
Company Secretary | ||
DEREK HIGGINS |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DALZELL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR MARCUS JOHN HUNTER | ||
DIRECTOR APPOINTED MISS SOPHIE HAZEL BOYLE | ||
CESSATION OF MARCUS JOHN HUNTER AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/19 FROM C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP Northern Ireland | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JOHN HUNTER | |
AP01 | DIRECTOR APPOINTED MR MARCUS JOHN HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRY MOORE | |
PSC07 | CESSATION OF GERRY MOORE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/16 FROM C/O C/O Gateway Ni Bt3 Business Centre 10 Dargan Crescent Belfast Northern Ireland BT3 9JP | |
AP03 | Appointment of Mr Terry Dalzell as company secretary on 2016-12-02 | |
TM02 | Termination of appointment of Christopher Gordon on 2016-12-02 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/08/12 TO 31/12/12 | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GERRY MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 12 MILL ROAD BALLYCLARE BT39 9DY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HIGGINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY HIGGINS | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER GORDON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 17/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARY HIGGINS / 01/08/2010 | |
371SR(NI) | 17/08/09 | |
AC(NI) | 31/08/09 ANNUAL ACCTS | |
AC(NI) | 31/08/08 ANNUAL ACCTS | |
371S(NI) | 17/08/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/07 ANNUAL ACCTS | |
371S(NI) | 17/08/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 17/08/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
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 | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
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 BALMORAL VIEW APARTMENTS LTD
Called Up Share Capital | 2012-12-31 | £ 8 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 8 |
Cash Bank In Hand | 2012-12-31 | £ 460 |
Cash Bank In Hand | 2011-08-31 | £ 367 |
Current Assets | 2012-12-31 | £ 1,322 |
Current Assets | 2011-08-31 | £ 1,380 |
Debtors | 2012-12-31 | £ 862 |
Debtors | 2011-08-31 | £ 1,013 |
Shareholder Funds | 2012-12-31 | £ 462 |
Shareholder Funds | 2011-08-31 | £ 794 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BALMORAL VIEW APARTMENTS LTD 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. |