VILLAGE COURT PROPERTY MANAGEMENT COMPANY LIMITED
CARRICKFERGUS


Company number NI057282
Status Active
Incorporation Date 22 November 2005
Company Type Private Limited Company
Address C/O MEADOW BANK HOUSE, 1 OLD SHORE ROAD, CARRICKFERGUS, ANTRIM, NORTHERN IRELAND, BT38 8PF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland to C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF on 9 January 2017; Registered office address changed from C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland to C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF on 9 January 2017; Registered office address changed from C/O 10 Carneal Road Larne Co Antrim BT40 3LR Northern Ireland to C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF on 9 January 2017. The most likely internet sites of VILLAGE COURT PROPERTY MANAGEMENT COMPANY LIMITED are www.villagecourtpropertymanagementcompany.co.uk, and www.village-court-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Village Court Property Management Company Limited is a Private Limited Company. The company registration number is NI057282. Village Court Property Management Company Limited has been working since 22 November 2005. The present status of the company is Active. The registered address of Village Court Property Management Company Limited is C O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim Northern Ireland Bt38 8pf. . MCCONNELL, Gillian is a Secretary of the company. GUY, Stephen is a Director of the company. WATSON, Stephen is a Director of the company. Secretary KANE, Geraldine has been resigned. Secretary WOOD, Peter Samuel has been resigned. Secretary WRAY, Arthur Herbert has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director KANE, Michael Joseph has been resigned. Director WOOD, Peter Samuel has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCONNELL, Gillian
Appointed Date: 01 December 2009

Director
GUY, Stephen
Appointed Date: 15 April 2015
63 years old

Director
WATSON, Stephen
Appointed Date: 22 November 2005
55 years old

Resigned Directors

Secretary
KANE, Geraldine
Resigned: 01 December 2009
Appointed Date: 03 March 2008

Secretary
WOOD, Peter Samuel
Resigned: 14 November 2007
Appointed Date: 22 November 2005

Secretary
WRAY, Arthur Herbert
Resigned: 03 March 2008
Appointed Date: 14 November 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 22 November 2005
Appointed Date: 22 November 2005

Director
KANE, Michael Joseph
Resigned: 01 December 2009
Appointed Date: 29 February 2008
56 years old

Director
WOOD, Peter Samuel
Resigned: 01 December 2009
Appointed Date: 22 November 2005
70 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 22 November 2005
Appointed Date: 22 November 2005

VILLAGE COURT PROPERTY MANAGEMENT COMPANY LIMITED Events

09 Jan 2017
Registered office address changed from C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland to C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF on 9 January 2017
09 Jan 2017
Registered office address changed from C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland to C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF on 9 January 2017
09 Jan 2017
Registered office address changed from C/O 10 Carneal Road Larne Co Antrim BT40 3LR Northern Ireland to C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF on 9 January 2017
21 Dec 2016
Confirmation statement made on 22 November 2016 with updates
02 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 34 more events
26 Jan 2007
22/11/06 annual return shuttle
04 Jul 2006
Change of dirs/sec
04 Jul 2006
Change in sit reg add
04 Jul 2006
Change of dirs/sec
22 Nov 2005
Incorporation