TILLYSBURN COURT LIMITED
150 HOLYWOOD ROAD


Company number NI020052
Status Active
Incorporation Date 12 December 1986
Company Type Private Limited Company
Address IST 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 eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of TILLYSBURN COURT LIMITED are www.tillysburncourt.co.uk, and www.tillysburn-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Tillysburn Court Limited is a Private Limited Company. The company registration number is NI020052. Tillysburn Court Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Tillysburn Court Limited is Ist Floor Studio 2 Strand Studios 150 Holywood Road Belfast Bt4 1ny. . FLAT MANAGEMENT SERVICES LIMITED is a Secretary of the company. STEWART, Gordon is a Director of the company. YOUNG, Donna is a Director of the company. Secretary GEORGE, David Robert has been resigned. Secretary STEWART, Thomas Gordon has been resigned. Director BYRNE, Martin has been resigned. Director DIRECTOR MANAGEMENT, Ltd has been resigned. Director GEORGE, Caroline has been resigned. Director GEORGE, David Robert has been resigned. Director MCGINNIS, Anne has been resigned. Director MCGINNIS, John Charles has been resigned. Director SAVAGE, Rebecca Jayne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLAT MANAGEMENT SERVICES LIMITED
Appointed Date: 26 March 2007

Director
STEWART, Gordon
Appointed Date: 20 September 2009
60 years old

Director
YOUNG, Donna
Appointed Date: 20 November 2014
48 years old

Resigned Directors

Secretary
GEORGE, David Robert
Resigned: 10 August 2005
Appointed Date: 12 December 1986

Secretary
STEWART, Thomas Gordon
Resigned: 26 March 2007
Appointed Date: 13 January 2006

Director
BYRNE, Martin
Resigned: 02 April 2004
Appointed Date: 07 October 1999
55 years old

Director
DIRECTOR MANAGEMENT, Ltd
Resigned: 13 January 2006
Appointed Date: 10 August 2005

Director
GEORGE, Caroline
Resigned: 01 October 2005
Appointed Date: 02 April 2004

Director
GEORGE, David Robert
Resigned: 10 August 2005
Appointed Date: 07 October 1999
65 years old

Director
MCGINNIS, Anne
Resigned: 19 November 1999
Appointed Date: 12 December 1986
75 years old

Director
MCGINNIS, John Charles
Resigned: 19 November 1999
Appointed Date: 12 December 1986
73 years old

Director
SAVAGE, Rebecca Jayne
Resigned: 20 November 2014
Appointed Date: 13 January 2006
54 years old

TILLYSBURN COURT LIMITED Events

10 Apr 2017
Accounts for a dormant company made up to 31 March 2017
10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Apr 2016
Accounts for a dormant company made up to 31 March 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6

21 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 77 more events
12 Dec 1986
Memorandum
12 Dec 1986
Pars re dirs/sit reg off

12 Dec 1986
Statement of nominal cap

12 Dec 1986
Decln complnce reg new co

12 Dec 1986
Articles