HALCOMBE SQUARE MANAGEMENT COMPANY LIMITED
BELFAST


Company number NI056540
Status Active
Incorporation Date 16 September 2005
Company Type Private Limited Company
Address CHARLES WHITE LIMITED, 143 ROYAL AVENUE, BELFAST, BT1 1FH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 36 . The most likely internet sites of HALCOMBE SQUARE MANAGEMENT COMPANY LIMITED are www.halcombesquaremanagementcompany.co.uk, and www.halcombe-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Halcombe Square Management Company Limited is a Private Limited Company. The company registration number is NI056540. Halcombe Square Management Company Limited has been working since 16 September 2005. The present status of the company is Active. The registered address of Halcombe Square Management Company Limited is Charles White Limited 143 Royal Avenue Belfast Bt1 1fh. . CHARLES WHITE LTD is a Secretary of the company. DEVLIN, Geoffrey William is a Director of the company. MCCANN, Myles Edward is a Director of the company. MCCRACKEN, Craig is a Director of the company. Secretary CARVILL, Thomas has been resigned. Secretary JACK, Andrew Robert has been resigned. Director BROWN, David Donald has been resigned. Director CARVILL, Charles Joseph has been resigned. Director CARVILL, Christopher Mark has been resigned. Director CARVILL, Thomas has been resigned. Director DEVLIN, Nicky has been resigned. Director GARARI, Omar has been resigned. Director REDMOND, Gerard Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHARLES WHITE LTD
Appointed Date: 11 November 2011

Director
DEVLIN, Geoffrey William
Appointed Date: 03 October 2008
56 years old

Director
MCCANN, Myles Edward
Appointed Date: 22 February 2011
48 years old

Director
MCCRACKEN, Craig
Appointed Date: 16 March 2007
46 years old

Resigned Directors

Secretary
CARVILL, Thomas
Resigned: 08 March 2007
Appointed Date: 16 September 2005

Secretary
JACK, Andrew Robert
Resigned: 11 November 2011
Appointed Date: 16 March 2007

Director
BROWN, David Donald
Resigned: 12 October 2009
Appointed Date: 16 March 2007
61 years old

Director
CARVILL, Charles Joseph
Resigned: 08 March 2007
Appointed Date: 16 September 2005
97 years old

Director
CARVILL, Christopher Mark
Resigned: 08 March 2007
Appointed Date: 16 September 2005
62 years old

Director
CARVILL, Thomas
Resigned: 08 March 2007
Appointed Date: 16 September 2005
98 years old

Director
DEVLIN, Nicky
Resigned: 03 March 2010
Appointed Date: 12 October 2009
48 years old

Director
GARARI, Omar
Resigned: 05 July 2012
Appointed Date: 23 October 2008
50 years old

Director
REDMOND, Gerard Anthony
Resigned: 08 March 2007
Appointed Date: 16 September 2005
71 years old

Persons With Significant Control

Mr Geoffrey William Devlin
Notified on: 1 July 2016
56 years old
Nature of control: Has significant influence or control

Mr Myles Edward Mccann
Notified on: 1 July 2016
48 years old
Nature of control: Has significant influence or control

HALCOMBE SQUARE MANAGEMENT COMPANY LIMITED Events

13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 August 2015
20 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 36

20 Oct 2015
Secretary's details changed for Charles White Ltd on 31 August 2015
24 Aug 2015
Registered office address changed from Scottish Provident Building Charles White Limited 7 Donegall Square West Belfast BT1 6JH to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 24 August 2015
...
... and 40 more events
24 Nov 2006
Return of allot of shares
27 Oct 2006
16/09/06 annual return shuttle
08 Aug 2006
Return of allot of shares
06 Dec 2005
Change of ARD
16 Sep 2005
Incorporation