KINGSLEIGH HOUSE LTD
150 HOLYWOOD ROAD


Company number NI040100
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address 1ST FLOOR STUDIO 2, STRAND STUDIOS, 150 HOLYWOOD ROAD, BELFAST, BT4 1NY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Appointment of Mr Herbert Artt as a director on 4 February 2016. The most likely internet sites of KINGSLEIGH HOUSE LTD are www.kingsleighhouse.co.uk, and www.kingsleigh-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Kingsleigh House Ltd is a Private Limited Company. The company registration number is NI040100. Kingsleigh House Ltd has been working since 01 February 2001. The present status of the company is Active. The registered address of Kingsleigh House Ltd is 1st Floor Studio 2 Strand Studios 150 Holywood Road Belfast Bt4 1ny. . FLAT MANAGEMENT SERVICES LIMITED is a Secretary of the company. ARTT, Herbert is a Director of the company. BURCH, George Albin is a Director of the company. HALLIDAY, Gary is a Director of the company. Secretary ELLIS, Henry has been resigned. Director COURT, Audrey Geraldine has been resigned. Director ELLIS, Henry has been resigned. Director ELLIS, Maureen has been resigned. Director MC KEE, Dermot has been resigned. Director ROY, Pauline Elizabeth has been resigned. Director WYCHERLEY, Lynda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLAT MANAGEMENT SERVICES LIMITED
Appointed Date: 26 July 2006

Director
ARTT, Herbert
Appointed Date: 04 February 2016
78 years old

Director
BURCH, George Albin
Appointed Date: 14 April 2010
71 years old

Director
HALLIDAY, Gary
Appointed Date: 04 February 2016
58 years old

Resigned Directors

Secretary
ELLIS, Henry
Resigned: 10 February 2006
Appointed Date: 01 February 2001

Director
COURT, Audrey Geraldine
Resigned: 15 November 2011
Appointed Date: 14 April 2010
73 years old

Director
ELLIS, Henry
Resigned: 10 February 2006
Appointed Date: 01 February 2001
87 years old

Director
ELLIS, Maureen
Resigned: 10 February 2006
Appointed Date: 01 February 2001
85 years old

Director
MC KEE, Dermot
Resigned: 14 April 2010
Appointed Date: 27 July 2006
88 years old

Director
ROY, Pauline Elizabeth
Resigned: 14 April 2010
Appointed Date: 24 July 2006
77 years old

Director
WYCHERLEY, Lynda
Resigned: 04 February 2016
Appointed Date: 16 November 2011
69 years old

KINGSLEIGH HOUSE LTD Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
14 Jul 2016
Accounts for a dormant company made up to 28 February 2016
04 Feb 2016
Appointment of Mr Herbert Artt as a director on 4 February 2016
04 Feb 2016
Appointment of Mr Gary Halliday as a director on 4 February 2016
04 Feb 2016
Termination of appointment of Lynda Wycherley as a director on 4 February 2016
...
... and 46 more events
11 Feb 2001
Change of dirs/sec
01 Feb 2001
Articles
01 Feb 2001
Memorandum
01 Feb 2001
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.

01 Feb 2001
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.