MEADOWHILL MANAGEMENT NO.1 LIMITED
BELFAST


Company number NI039908
Status Active
Incorporation Date 2 January 2001
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-five events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 12 . The most likely internet sites of MEADOWHILL MANAGEMENT NO.1 LIMITED are www.meadowhillmanagementno1.co.uk, and www.meadowhill-management-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Meadowhill Management No 1 Limited is a Private Limited Company. The company registration number is NI039908. Meadowhill Management No 1 Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of Meadowhill Management No 1 Limited is Csm Estate Agents 60 Lisburn Road Belfast Co Antrim Bt9 6af. . KENNEDY, Sara Louise is a Secretary of the company. MILLAR, Catherine Sonia is a Secretary of the company. MCILROY, Nuala is a Director of the company. MEEHAN, Sarah Jane is a Director of the company. Secretary HUTCHINSON, Fiona has been resigned. Secretary MCLAREN, Ciaran has been resigned. Director MCLAREN, Ciaran has been resigned. Director MEEGAN, Teresa has been resigned. Director MILLAR, Catherine Sonia has been resigned. Director SCALLON, Oliver Raymond has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KENNEDY, Sara Louise
Appointed Date: 02 January 2001

Secretary
MILLAR, Catherine Sonia
Appointed Date: 31 July 2012

Director
MCILROY, Nuala
Appointed Date: 31 July 2012
48 years old

Director
MEEHAN, Sarah Jane
Appointed Date: 01 July 2008
47 years old

Resigned Directors

Secretary
HUTCHINSON, Fiona
Resigned: 31 July 2012
Appointed Date: 09 December 2010

Secretary
MCLAREN, Ciaran
Resigned: 01 January 2011
Appointed Date: 01 July 2008

Director
MCLAREN, Ciaran
Resigned: 04 July 2012
Appointed Date: 01 July 2008
43 years old

Director
MEEGAN, Teresa
Resigned: 18 December 2005
Appointed Date: 01 July 2004
47 years old

Director
MILLAR, Catherine Sonia
Resigned: 09 December 2010
Appointed Date: 09 December 2010
63 years old

Director
SCALLON, Oliver Raymond
Resigned: 27 July 1999
Appointed Date: 02 January 2001
87 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

MEADOWHILL MANAGEMENT NO.1 LIMITED Events

12 Jan 2017
Confirmation statement made on 2 January 2017 with updates
13 May 2016
Accounts for a dormant company made up to 31 January 2016
28 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12

22 May 2015
Accounts for a dormant company made up to 31 January 2015
22 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 12

...
... and 45 more events
13 Jan 2001
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.

02 Jan 2001
Articles
02 Jan 2001
Memorandum
02 Jan 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.

02 Jan 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.