Active
Company Information for RACEVIEW PROPERTIES LIMITED
21 ARTHUR STREET, BELFAST, BT1 4GA,
|
Company Registration Number
NI604462
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
RACEVIEW PROPERTIES LIMITED | ||||||
Legal Registered Office | ||||||
21 ARTHUR STREET BELFAST BT1 4GA Other companies in BT41 | ||||||
Previous Names | ||||||
|
Company Number | NI604462 | |
---|---|---|
Company ID Number | NI604462 | |
Date formed | 2010-09-16 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/01/2016 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB253268795 |
Last Datalog update: | 2024-03-06 18:05:53 |
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 |
---|---|---|
ARAN WILLIAM ROBERT BLACKBOURNE |
||
GAYLE BOYCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARAN BLACKBOURNE |
Director | ||
MICHAEL JOSEPH MCALLISTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKBOURNE LIMITED | Director | 2003-05-01 | CURRENT | 1970-06-29 | Liquidation | |
OBEL 64 LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Dissolved 2015-03-13 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAYLE BOYCE | |
Current accounting period extended from 30/09/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 30/09/21 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 75002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/16 FROM 92 Old Ballyrobin Road Muckamore Antrim Antrim BT41 4TJ | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 75002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
SH01 | 18/03/16 STATEMENT OF CAPITAL GBP 75002 | |
RES13 | DIRECTORS MAY VOTE ON ANY MATTER IN WHICH HE HAS DECLARED TO THE BOARD; DIRECTORS EMPOWERED TO ALLOT SHARES WITHOUT FIRST OFFERING SAME TO TO THE MEMBERS 18/03/2016 | |
RES01 | ADOPT ARTICLES 18/03/2016 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesDirectors may vote on any matter in which he has declared to the board; directors empowered to allot shares without first offering same to to the members 18/03/2016Resolution of adoption of Articl... | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ARAN WILLIAM ROBERT BLACKBOURNE | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARAN BLACKBOURNE | |
CH01 | Director's details changed for Mrs Gayle Blackbourne on 2013-04-22 | |
RES15 | CHANGE OF NAME 22/04/2013 | |
CERTNM | Company name changed diamond shelf company 2 LIMITED\certificate issued on 03/07/13 | |
AP01 | DIRECTOR APPOINTED MRS GAYLE BLACKBOURNE | |
AP01 | DIRECTOR APPOINTED MR ARAN BLACKBOURNE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/13 FROM the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALLISTER | |
SH01 | 22/04/13 STATEMENT OF CAPITAL GBP 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 16/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 16/09/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 14/10/2010 | |
CERTNM | COMPANY NAME CHANGED ASM HORWATH (DEF) LIMITED CERTIFICATE ISSUED ON 22/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 01/10/2010 | |
CERTNM | COMPANY NAME CHANGED ASM (DEF) LTD CERTIFICATE ISSUED ON 06/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RACEVIEW PROPERTIES LIMITED 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. |