SPRING HILL COURT MANAGEMENT LIMITED
MARKETHILL


Company number NI033414
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address 116 TANDRAGEE ROAD, MARKETHILL, CO ARMAGH, BT60 1TT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from Shriver Price & Co 49 Downshire Road Newry Co Down BT34 1BA to 116 Tandragee Road Markethill Co Armagh BT60 1TT on 9 February 2017; Appointment of Andrew Bassett as a director on 19 December 2016. The most likely internet sites of SPRING HILL COURT MANAGEMENT LIMITED are www.springhillcourtmanagement.co.uk, and www.spring-hill-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Spring Hill Court Management Limited is a Private Limited Company. The company registration number is NI033414. Spring Hill Court Management Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Spring Hill Court Management Limited is 116 Tandragee Road Markethill Co Armagh Bt60 1tt. . BASSETT, Andrew is a Director of the company. MACNEICE, Ciara is a Director of the company. SHORT, Tom is a Director of the company. Secretary MATHESON, Imelda has been resigned. Director MATHESON, Imelda has been resigned. Director O'GORMAN, Mary has been resigned. Director O'HARE, Bridget Ann has been resigned. Director O'HARE, Francis has been resigned. The company operates in "Residents property management".


Current Directors

Director
BASSETT, Andrew
Appointed Date: 19 December 2016
32 years old

Director
MACNEICE, Ciara
Appointed Date: 05 April 2011
49 years old

Director
SHORT, Tom
Appointed Date: 29 June 2000
80 years old

Resigned Directors

Secretary
MATHESON, Imelda
Resigned: 05 April 2011
Appointed Date: 16 December 1997

Director
MATHESON, Imelda
Resigned: 05 April 2011
Appointed Date: 01 January 2004
64 years old

Director
O'GORMAN, Mary
Resigned: 31 December 2003
Appointed Date: 20 September 2000
81 years old

Director
O'HARE, Bridget Ann
Resigned: 20 September 2000
Appointed Date: 16 December 1997
74 years old

Director
O'HARE, Francis
Resigned: 29 June 2000
Appointed Date: 16 December 1997
73 years old

SPRING HILL COURT MANAGEMENT LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 31 December 2016
09 Feb 2017
Registered office address changed from Shriver Price & Co 49 Downshire Road Newry Co Down BT34 1BA to 116 Tandragee Road Markethill Co Armagh BT60 1TT on 9 February 2017
11 Jan 2017
Appointment of Andrew Bassett as a director on 19 December 2016
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 51 more events
09 Dec 1998
16/12/98 annual return shuttle
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.

16 Dec 1997
Pars re dirs/sit reg off
16 Dec 1997
Decln complnce reg new co
16 Dec 1997
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.

16 Dec 1997
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.