BROOMHILL TOWN HOUSE MANAGEMENT COMPANY LIMITED
NEWRY

Company number NI058672
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address 122B QUARRY LANE, DUBLIN ROAD, NEWRY, CO DOWN, BT35 8QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 . The most likely internet sites of BROOMHILL TOWN HOUSE MANAGEMENT COMPANY LIMITED are www.broomhilltownhousemanagementcompany.co.uk, and www.broomhill-town-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Broomhill Town House Management Company Limited is a Private Limited Company. The company registration number is NI058672. Broomhill Town House Management Company Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of Broomhill Town House Management Company Limited is 122b Quarry Lane Dublin Road Newry Co Down Bt35 8qp. . MCVEIGH, Jack James is a Director of the company. Secretary CUNNINGHAM, Olivia Susan has been resigned. Secretary MENARY, John has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MCVEIGH, Olivia Susan has been resigned. Director MCVEIGH, Patrick James has been resigned. Director MOFFITT, Sharon has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
MCVEIGH, Jack James
Appointed Date: 01 January 2014
30 years old

Resigned Directors

Secretary
CUNNINGHAM, Olivia Susan
Resigned: 01 January 2014
Appointed Date: 27 May 2008

Secretary
MENARY, John
Resigned: 27 May 2008
Appointed Date: 27 March 2006

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 27 March 2006
Appointed Date: 27 March 2006

Director
MCVEIGH, Olivia Susan
Resigned: 01 January 2014
Appointed Date: 03 October 2012
50 years old

Director
MCVEIGH, Patrick James
Resigned: 31 October 2012
Appointed Date: 27 May 2008
55 years old

Director
MOFFITT, Sharon
Resigned: 27 May 2008
Appointed Date: 27 March 2006
65 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 27 March 2006
Appointed Date: 27 March 2006

BROOMHILL TOWN HOUSE MANAGEMENT COMPANY LIMITED Events

08 May 2017
Confirmation statement made on 27 March 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
23 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Aug 2015
Compulsory strike-off action has been discontinued
...
... and 28 more events
20 Oct 2006
Return of allot of shares
13 Apr 2006
Change of dirs/sec
13 Apr 2006
Change in sit reg add
13 Apr 2006
Change of dirs/sec
27 Mar 2006
Incorporation