Company Information for 262 BANGOR ROAD MANAGEMENT COMPANY LTD
6 ALBERT STREET, BANGOR, DOWN, BT20 5EF,
|
Company Registration Number
NI061246
Private Limited Company
Active |
Company Name | |
---|---|
262 BANGOR ROAD MANAGEMENT COMPANY LTD | |
Legal Registered Office | |
6 ALBERT STREET BANGOR DOWN BT20 5EF Other companies in BT20 | |
Company Number | NI061246 | |
---|---|---|
Company ID Number | NI061246 | |
Date formed | 2006-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-07 07:08:56 |
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 |
---|---|---|
ALAN ELLIOTT |
||
PAUL MCMASTER |
||
JAMES O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARKE KENNEDY |
Director | ||
FIONA CHRISTINE HUTCHINSON |
Company Secretary | ||
CATHERINE SONIA MILLAR |
Director | ||
OLIVIA SUSAN CUNNINGHAM |
Company Secretary | ||
PATRICK JAMES MCVEIGH |
Director | ||
SHARON CAROLINE EVA MOFFITT |
Company Secretary | ||
JOHN MENARY |
Director | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF PAUL MCMASTER AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MRS LINDA ELIZABETH MCMASTER | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ELIZABETH MCMASTER | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES O'NEILL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCMASTER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ELLIOTT | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMES O'NEILL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARKE KENNEDY | |
AP01 | DIRECTOR APPOINTED ALAN ELLIOTT | |
AP01 | DIRECTOR APPOINTED PAUL MCMASTER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 12/10/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CLARKE KENNEDY | |
AR01 | 12/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SONIA MILLAR / 09/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 60 LISBURN ROAD BELFAST BT9 6AF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA HUTCHINSON | |
AR01 | 12/10/08 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SONIA MILLAR / 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AC(NI) | 31/10/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/10/07 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 12/10/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
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 | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
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 262 BANGOR ROAD MANAGEMENT COMPANY LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 262 BANGOR ROAD MANAGEMENT COMPANY 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. |