COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE
BELFAST


Company number NI043971
Status Active
Incorporation Date 4 September 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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-six events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 September 2015 no member list. The most likely internet sites of COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE are www.courtyardorbymanagementcompany.co.uk, and www.courtyard-orby-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Courtyard Orby Management Company Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI043971. Courtyard Orby Management Company Limited The has been working since 04 September 2002. The present status of the company is Active. The registered address of Courtyard Orby Management Company Limited The is Charles White Limited 143 Royal Avenue Belfast Bt1 1fh. . CHARLES WHITE LTD is a Secretary of the company. KUZNIAR, Przemyslaw Antoni is a Director of the company. MCCULLOUGH, Henry is a Director of the company. TRUESDALE, Stephen is a Director of the company. WALTON, Ellen is a Director of the company. Secretary BLACKBOURNE, Aran William Robert has been resigned. Secretary BLACKBOURNE, Gayle Sadreen has been resigned. Secretary HIGGINS, Mary Isobel has been resigned. Director BLACKBOURNE, Aran William Robert has been resigned. Director BLACKBOURNE, Gayle Sadreen has been resigned. Director HIGGINS, Derek has been resigned. Director MILLAR, David Crawford has been resigned. Director WYLIE, Conor 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: 22 August 2011

Director
KUZNIAR, Przemyslaw Antoni
Appointed Date: 14 August 2014
43 years old

Director
MCCULLOUGH, Henry
Appointed Date: 18 November 2010
84 years old

Director
TRUESDALE, Stephen
Appointed Date: 18 November 2010
64 years old

Director
WALTON, Ellen
Appointed Date: 18 November 2010
61 years old

Resigned Directors

Secretary
BLACKBOURNE, Aran William Robert
Resigned: 01 August 2005
Appointed Date: 04 September 2002

Secretary
BLACKBOURNE, Gayle Sadreen
Resigned: 30 March 2007
Appointed Date: 01 August 2005

Secretary
HIGGINS, Mary Isobel
Resigned: 18 May 2011
Appointed Date: 02 November 2006

Director
BLACKBOURNE, Aran William Robert
Resigned: 07 November 2006
Appointed Date: 18 September 2002
57 years old

Director
BLACKBOURNE, Gayle Sadreen
Resigned: 06 November 2006
Appointed Date: 17 September 2002
53 years old

Director
HIGGINS, Derek
Resigned: 18 November 2010
Appointed Date: 02 November 2006
75 years old

Director
MILLAR, David Crawford
Resigned: 17 September 2002
Appointed Date: 04 September 2002
58 years old

Director
WYLIE, Conor
Resigned: 18 September 2002
Appointed Date: 04 September 2002
58 years old

Persons With Significant Control

Mr Przemyskw Antoni Kuzniar
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mrs Ellen Walton
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Stephen Truesdale
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Henry Mccullough
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

COURTYARD (ORBY) MANAGEMENT COMPANY LIMITED-THE Events

13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 January 2016
05 Oct 2015
Annual return made up to 4 September 2015 no member list
25 Aug 2015
Registered office address changed from C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 25 August 2015
09 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 46 more events
08 Nov 2002
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 2002
Articles
04 Sep 2002
Memorandum
04 Sep 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.