ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED
BELFAST


Company number NI025985
Status Active
Incorporation Date 14 October 1991
Company Type Private Limited Company
Address NIAMH BURNS, 3 ASHLEIGH COURT, RAVENHILL GARDENS, BELFAST, BT6 8GP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-25 GBP 4 . The most likely internet sites of ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED are www.ashleighcourtapartmentsmanagementbelfast.co.uk, and www.ashleigh-court-apartments-management-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Ashleigh Court Apartments Management Belfast Limited is a Private Limited Company. The company registration number is NI025985. Ashleigh Court Apartments Management Belfast Limited has been working since 14 October 1991. The present status of the company is Active. The registered address of Ashleigh Court Apartments Management Belfast Limited is Niamh Burns 3 Ashleigh Court Ravenhill Gardens Belfast Bt6 8gp. . BURNS, Niamh is a Secretary of the company. BURNS, Niamh is a Director of the company. CAMPBELL, James is a Director of the company. WILSON, Trevor is a Director of the company. WYLIE, Judith Winifred, Dr is a Director of the company. Secretary WYLIE, Judith Winifred, Dr has been resigned. Director BOYLE, Geraldine Mary has been resigned. Director GALLAGHER, Nial has been resigned. Director IRWIN, Donna Prudence has been resigned. Director MC CULLAGH, Mary has been resigned. Director MCGIBBON, Andrew has been resigned. Director MEEKIN, Colin Paul has been resigned. Director REGAN, Mairead has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BURNS, Niamh
Appointed Date: 08 October 2014

Director
BURNS, Niamh
Appointed Date: 10 October 2014
56 years old

Director
CAMPBELL, James
Appointed Date: 10 October 2014
39 years old

Director
WILSON, Trevor
Appointed Date: 26 November 2007
49 years old

Director
WYLIE, Judith Winifred, Dr
Appointed Date: 12 November 2001
58 years old

Resigned Directors

Secretary
WYLIE, Judith Winifred, Dr
Resigned: 14 October 2014
Appointed Date: 14 October 1991

Director
BOYLE, Geraldine Mary
Resigned: 01 April 2007
Appointed Date: 08 November 2004
56 years old

Director
GALLAGHER, Nial
Resigned: 17 July 2000
Appointed Date: 14 October 1991
60 years old

Director
IRWIN, Donna Prudence
Resigned: 06 January 2004
Appointed Date: 30 October 1998
58 years old

Director
MC CULLAGH, Mary
Resigned: 12 December 2003
Appointed Date: 14 October 1991
66 years old

Director
MCGIBBON, Andrew
Resigned: 18 June 2010
Appointed Date: 25 October 2004
61 years old

Director
MEEKIN, Colin Paul
Resigned: 30 October 1998
Appointed Date: 14 October 1991
66 years old

Director
REGAN, Mairead
Resigned: 30 April 2002
Appointed Date: 14 October 1991
61 years old

Persons With Significant Control

Ms Niamh Norah Burns
Notified on: 1 October 2016
56 years old
Nature of control: Has significant influence or control

ASHLEIGH COURT APARTMENTS MANAGEMENT (BELFAST) LIMITED Events

10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 October 2015
25 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 4

25 Oct 2015
Registered office address changed from 20 Ravenhill Gardens Belfast BT6 8GP to C/O Niamh Burns 3 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP on 25 October 2015
09 Jul 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 72 more events
23 Nov 1992
16/11/92 annual return form

14 Oct 1991
Pars re dirs/sit reg off

14 Oct 1991
Decln complnce reg new co

14 Oct 1991
Articles

14 Oct 1991
Memorandum