COIS LOCHA MANAGEMENT COMPANY LIMITED
BELFAST


Company number NI053696
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address CHARLES WHITE LIMITED, 143 ROYAL AVENUE, BELFAST, BT1 1FH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of COIS LOCHA MANAGEMENT COMPANY LIMITED are www.coislochamanagementcompany.co.uk, and www.cois-locha-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Cois Locha Management Company Limited is a Private Limited Company. The company registration number is NI053696. Cois Locha Management Company Limited has been working since 25 January 2005. The present status of the company is Active. The registered address of Cois Locha Management Company Limited is Charles White Limited 143 Royal Avenue Belfast Bt1 1fh. . CHARLES WHITE LTD is a Secretary of the company. CARRAGHER, Patrick Charles is a Director of the company. MCBRIDE, Seán Patrick is a Director of the company. OPRZEDEK, Jakub is a Director of the company. RICE, Donal is a Director of the company. SMITH, Ciaran is a Director of the company. Secretary CAMPBELL, Derval has been resigned. Secretary CARVILL, Thomas has been resigned. Secretary JACK, Andrew Robert has been resigned. Director CARVILL, Charles Joseph has been resigned. Director CARVILL, Christopher Mark has been resigned. Director CARVILL, Thomas has been resigned. Director HARTE, Vincent has been resigned. Director HUGHES, Peter has been resigned. Director JACK, Andrew Robert has been resigned. Director MCCOURT, Patricia has been resigned. Director O'HANLON, Paddy has been resigned. Director REDMOND, Benny has been resigned. Director REDMOND, Gerard Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHARLES WHITE LTD
Appointed Date: 04 November 2011

Director
CARRAGHER, Patrick Charles
Appointed Date: 10 June 2015
38 years old

Director
MCBRIDE, Seán Patrick
Appointed Date: 14 January 2010
48 years old

Director
OPRZEDEK, Jakub
Appointed Date: 02 May 2014
44 years old

Director
RICE, Donal
Appointed Date: 02 May 2014
58 years old

Director
SMITH, Ciaran
Appointed Date: 03 October 2014
45 years old

Resigned Directors

Secretary
CAMPBELL, Derval
Resigned: 10 January 2007
Appointed Date: 10 November 2005

Secretary
CARVILL, Thomas
Resigned: 09 November 2005
Appointed Date: 25 January 2005

Secretary
JACK, Andrew Robert
Resigned: 04 November 2011
Appointed Date: 10 January 2007

Director
CARVILL, Charles Joseph
Resigned: 09 November 2005
Appointed Date: 25 January 2005
97 years old

Director
CARVILL, Christopher Mark
Resigned: 09 November 2005
Appointed Date: 25 January 2005
63 years old

Director
CARVILL, Thomas
Resigned: 09 November 2005
Appointed Date: 25 January 2005
98 years old

Director
HARTE, Vincent
Resigned: 13 December 2006
Appointed Date: 10 November 2005
65 years old

Director
HUGHES, Peter
Resigned: 05 April 2010
Appointed Date: 11 January 2007
43 years old

Director
JACK, Andrew Robert
Resigned: 27 April 2012
Appointed Date: 13 December 2006
51 years old

Director
MCCOURT, Patricia
Resigned: 08 September 2015
Appointed Date: 06 March 2012
67 years old

Director
O'HANLON, Paddy
Resigned: 30 April 2006
Appointed Date: 10 November 2005
77 years old

Director
REDMOND, Benny
Resigned: 29 November 2006
Appointed Date: 10 November 2005
67 years old

Director
REDMOND, Gerard Anthony
Resigned: 10 November 2005
Appointed Date: 25 January 2005
71 years old

Persons With Significant Control

Mr Jakub Oprzedek
Notified on: 1 January 2017
44 years old
Nature of control: Has significant influence or control

Mr Donal Rice
Notified on: 1 January 2017
58 years old
Nature of control: Has significant influence or control

Mr Sean Patrick Mcbride
Notified on: 1 January 2017
48 years old
Nature of control: Has significant influence or control

Mr Ciaran Smith
Notified on: 1 January 2017
45 years old
Nature of control: Has significant influence or control

Mr Patrick Carragher
Notified on: 1 January 2017
38 years old
Nature of control: Has significant influence or control

COIS LOCHA MANAGEMENT COMPANY LIMITED Events

05 May 2017
Total exemption small company accounts made up to 31 August 2016
07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
08 Feb 2016
Total exemption small company accounts made up to 31 August 2015
29 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60

29 Jan 2016
Secretary's details changed for Charles White Ltd on 20 August 2015
...
... and 47 more events
27 Nov 2005
Change of dirs/sec
27 Nov 2005
Change of dirs/sec
06 Oct 2005
Return of allot of shares
11 Feb 2005
Change of ARD
25 Jan 2005
Incorporation