LAUREL WOOD (PHASE 1) MANAGEMENT COMPANY LIMITED
BELFAST


Company number NI059923
Status Active
Incorporation Date 28 June 2006
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 thirty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 2 August 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of LAUREL WOOD (PHASE 1) MANAGEMENT COMPANY LIMITED are www.laurelwoodphase1managementcompany.co.uk, and www.laurel-wood-phase-1-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Laurel Wood Phase 1 Management Company Limited is a Private Limited Company. The company registration number is NI059923. Laurel Wood Phase 1 Management Company Limited has been working since 28 June 2006. The present status of the company is Active. The registered address of Laurel Wood Phase 1 Management Company Limited is Csm Estate Agents 60 Lisburn Road Belfast Co Antrim Bt9 6af. . HUTCHINSON, Fiona Christine is a Secretary of the company. MILLAR, Catherine Sonia is a Director of the company. Secretary CUNNINGHAM, Olivia Susan has been resigned. Secretary MOFFIT, Sharon has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MCVEIGH, Patrick James has been resigned. Director MENARY, John has been resigned. Director MOFFITT, Sharon Caroline Eva has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUTCHINSON, Fiona Christine
Appointed Date: 20 November 2008

Director
MILLAR, Catherine Sonia
Appointed Date: 20 November 2008
63 years old

Resigned Directors

Secretary
CUNNINGHAM, Olivia Susan
Resigned: 01 December 2008
Appointed Date: 26 May 2008

Secretary
MOFFIT, Sharon
Resigned: 27 May 2008
Appointed Date: 28 June 2006

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 28 June 2006
Appointed Date: 28 June 2006

Director
MCVEIGH, Patrick James
Resigned: 01 December 2008
Appointed Date: 26 May 2008
55 years old

Director
MENARY, John
Resigned: 27 May 2008
Appointed Date: 28 June 2006
50 years old

Director
MOFFITT, Sharon Caroline Eva
Resigned: 28 June 2006
Appointed Date: 28 June 2006
64 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 28 June 2006
Appointed Date: 28 June 2006

Persons With Significant Control

Mrs Sonia Millar
Notified on: 1 August 2016
63 years old
Nature of control: Has significant influence or control

LAUREL WOOD (PHASE 1) MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 30 June 2016
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
17 Nov 2015
Accounts for a dormant company made up to 30 June 2015
24 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10

07 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 26 more events
07 Aug 2007
28/06/07 annual return shuttle
19 Jul 2006
Change in sit reg add
19 Jul 2006
Change of dirs/sec
19 Jul 2006
Change of dirs/sec
28 Jun 2006
Incorporation