CEDARHURST APARTMENTS LIMITED
BELFAST


Company number NI021827
Status Active
Incorporation Date 9 August 1988
Company Type Private Limited Company
Address C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED, 422 LISBURN ROAD, BELFAST, NORTHERN IRELAND, BT9 6GN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 31 March 2017 with updates; Registered office address changed from 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 13 September 2016. The most likely internet sites of CEDARHURST APARTMENTS LIMITED are www.cedarhurstapartments.co.uk, and www.cedarhurst-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Cedarhurst Apartments Limited is a Private Limited Company. The company registration number is NI021827. Cedarhurst Apartments Limited has been working since 09 August 1988. The present status of the company is Active. The registered address of Cedarhurst Apartments Limited is C O Charterhouse Property Management Limited 422 Lisburn Road Belfast Northern Ireland Bt9 6gn. . BLACK, Jenny is a Secretary of the company. BLACK, Jenny is a Director of the company. CROY, Rosealeen is a Director of the company. DOHERTY, Kathleen Teresa is a Director of the company. Secretary BOYLE, Kieran Alphonsus has been resigned. Secretary DOHERTY, Kate has been resigned. Director CAMPBELL, Paul Gerard-Majella has been resigned. Director CHEDDY, David has been resigned. Director DICKSON, Paul has been resigned. Director DOHERTY, Kate has been resigned. Director MC KENNA, Rosaleen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BLACK, Jenny
Appointed Date: 07 September 2009

Director
BLACK, Jenny
Appointed Date: 07 September 2009
79 years old

Director
CROY, Rosealeen
Appointed Date: 05 October 2015
62 years old

Director
DOHERTY, Kathleen Teresa
Appointed Date: 09 September 2008
69 years old

Resigned Directors

Secretary
BOYLE, Kieran Alphonsus
Resigned: 07 September 2009
Appointed Date: 09 August 1988

Secretary
DOHERTY, Kate
Resigned: 18 November 2002
Appointed Date: 09 August 1988

Director
CAMPBELL, Paul Gerard-Majella
Resigned: 05 October 2015
Appointed Date: 08 September 2011
62 years old

Director
CHEDDY, David
Resigned: 08 September 2011
Appointed Date: 07 September 2009
46 years old

Director
DICKSON, Paul
Resigned: 18 November 2002
Appointed Date: 09 August 1988
63 years old

Director
DOHERTY, Kate
Resigned: 18 November 2002
Appointed Date: 09 August 1988
69 years old

Director
MC KENNA, Rosaleen
Resigned: 16 June 2009
Appointed Date: 09 August 1988
62 years old

Persons With Significant Control

Secretary Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CEDARHURST APARTMENTS LIMITED Events

22 May 2017
Accounts for a dormant company made up to 31 March 2017
10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
13 Sep 2016
Registered office address changed from 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 13 September 2016
28 Apr 2016
Accounts for a dormant company made up to 31 March 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10

...
... and 82 more events
09 Aug 1988
Decln complnce reg new co

09 Aug 1988
Articles

09 Aug 1988
Memorandum

09 Aug 1988
Pars re dirs/sit reg off

09 Aug 1988
Statement of nominal cap