BOCOMBRA HILL MANAGEMENT CO.LTD
BALLYCLARE


Company number NI053766
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address 61A MAIN STREET, BALLYCLARE, NORTHERN IRELAND, BT39 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from C/O C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 20 April 2017; Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Terence Dalzell as a director on 2 December 2016. The most likely internet sites of BOCOMBRA HILL MANAGEMENT CO.LTD are www.bocombrahillmanagement.co.uk, and www.bocombra-hill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Bocombra Hill Management Co Ltd is a Private Limited Company. The company registration number is NI053766. Bocombra Hill Management Co Ltd has been working since 01 February 2005. The present status of the company is Active. The registered address of Bocombra Hill Management Co Ltd is 61a Main Street Ballyclare Northern Ireland Bt39 9aa. . GORDON, Christopher is a Secretary of the company. GORDON, Christopher Hebert is a Director of the company. Secretary GIBSON, Joanne has been resigned. Secretary GORMAN, Sara Martha has been resigned. Secretary KANE, Geraldine has been resigned. Director ANNETT, David Hugh has been resigned. Director DALZELL, Terence, M has been resigned. Director GIBSON, Joanne has been resigned. Director GORMAN, Sara Martha has been resigned. Director GORMAN, Sydney has been resigned. Director HAGAN, Sean has been resigned. Director KANE, Michael Joseph has been resigned. Director TOAL, Wendy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GORDON, Christopher
Appointed Date: 28 April 2014

Director
GORDON, Christopher Hebert
Appointed Date: 28 April 2014
50 years old

Resigned Directors

Secretary
GIBSON, Joanne
Resigned: 28 April 2014
Appointed Date: 25 November 2009

Secretary
GORMAN, Sara Martha
Resigned: 02 April 2008
Appointed Date: 01 February 2005

Secretary
KANE, Geraldine
Resigned: 26 November 2009
Appointed Date: 02 April 2008

Director
ANNETT, David Hugh
Resigned: 23 August 2012
Appointed Date: 19 May 2010
48 years old

Director
DALZELL, Terence, M
Resigned: 02 December 2016
Appointed Date: 28 April 2014
62 years old

Director
GIBSON, Joanne
Resigned: 28 April 2014
Appointed Date: 25 November 2009
56 years old

Director
GORMAN, Sara Martha
Resigned: 02 April 2008
Appointed Date: 01 February 2005
69 years old

Director
GORMAN, Sydney
Resigned: 01 April 2008
Appointed Date: 01 February 2005
71 years old

Director
HAGAN, Sean
Resigned: 28 April 2014
Appointed Date: 22 August 2012
82 years old

Director
KANE, Michael Joseph
Resigned: 26 November 2009
Appointed Date: 01 April 2008
56 years old

Director
TOAL, Wendy
Resigned: 20 May 2010
Appointed Date: 25 November 2009
50 years old

Persons With Significant Control

Mr Christopher Herbert Gordon
Notified on: 2 December 2016
50 years old
Nature of control: Has significant influence or control

BOCOMBRA HILL MANAGEMENT CO.LTD Events

20 Apr 2017
Registered office address changed from C/O C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on 20 April 2017
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
11 Dec 2016
Termination of appointment of Terence Dalzell as a director on 2 December 2016
08 Dec 2016
Registered office address changed from C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP to C/O C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD on 8 December 2016
05 Jul 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 46 more events
07 Mar 2007
01/02/07 annual return shuttle
14 Dec 2006
28/02/06 annual accts
27 Apr 2006
Return of allot of shares
27 Apr 2006
01/02/06 annual return shuttle
01 Feb 2005
Incorporation