DUNBRAE MANAGEMENT COMPANY LIMITED
BELFAST

Company number NI043820
Status Active
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address CSM ESTATE AGENTS, 60 LISBURN ROAD, BELFAST, CO. ANTRIM, BT9 6AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 12 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of DUNBRAE MANAGEMENT COMPANY LIMITED are www.dunbraemanagementcompany.co.uk, and www.dunbrae-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Dunbrae Management Company Limited is a Private Limited Company. The company registration number is NI043820. Dunbrae Management Company Limited has been working since 12 August 2002. The present status of the company is Active. The registered address of Dunbrae Management Company Limited is Csm Estate Agents 60 Lisburn Road Belfast Co Antrim Bt9 6af. . MILLAR, Sonia is a Secretary of the company. BAIRD, Mark is a Director of the company. CARR, Keith is a Director of the company. FOY, Peter Kirk is a Director of the company. Director ALLEN, Kenneth has been resigned. Director ALLEN, Olive Joyce has been resigned. Director LEE, Jim has been resigned. Director MCALLISTER, Ezekiel has been resigned. Director MCCANN, Heather Dilys has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MILLAR, Sonia
Appointed Date: 12 August 2002

Director
BAIRD, Mark
Appointed Date: 29 October 2014
41 years old

Director
CARR, Keith
Appointed Date: 15 June 2006
65 years old

Director
FOY, Peter Kirk
Appointed Date: 25 September 2007
62 years old

Resigned Directors

Director
ALLEN, Kenneth
Resigned: 25 September 2007
Appointed Date: 12 August 2002

Director
ALLEN, Olive Joyce
Resigned: 09 January 2005
Appointed Date: 12 August 2002

Director
LEE, Jim
Resigned: 06 September 2011
Appointed Date: 06 December 2003
73 years old

Director
MCALLISTER, Ezekiel
Resigned: 07 February 2006
Appointed Date: 03 November 2003
100 years old

Director
MCCANN, Heather Dilys
Resigned: 14 June 2006
Appointed Date: 04 December 2003
71 years old

Persons With Significant Control

Mrs Sonia Millar
Notified on: 29 June 2016
63 years old
Nature of control: Has significant influence or control

DUNBRAE MANAGEMENT COMPANY LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 31 August 2016
17 Aug 2016
Confirmation statement made on 12 August 2016 with updates
17 Nov 2015
Accounts for a dormant company made up to 31 August 2015
24 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 11

09 Feb 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 41 more events
06 Sep 2003
12/08/03 annual return shuttle
12 Aug 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.

12 Aug 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.

12 Aug 2002
Articles
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.

12 Aug 2002
Memorandum
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.