PARKMOUNT HOUSING DEVELOPMENT MANAGEMENT COMPANY LIMITED

1 Kildare Street, Newry, BT34 1DQ, Northern Ireland
StatusACTIVE
Company No.NI065958
CategoryPrivate Limited Company
Incorporated15 Aug 2007
Age16 years, 9 months, 24 days
JurisdictionNorthern Ireland

SUMMARY

PARKMOUNT HOUSING DEVELOPMENT MANAGEMENT COMPANY LIMITED is an active private limited company with number NI065958. It was incorporated 16 years, 9 months, 24 days ago, on 15 August 2007. The company address is 1 Kildare Street, Newry, BT34 1DQ, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 06 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Johanna Rooney

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Patrick James Mcveigh

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-01

Officer name: Philip Tweedie Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Old address: 62-64 New Row Coleraine BT52 1EJ Northern Ireland

New address: 1 Kildare Street Newry BT34 1DQ

Change date: 2022-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Johanna Rooney

Appointment date: 2021-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-13

Officer name: Philip John Morrison Tweedie

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Morrison Tweedie

Appointment date: 2019-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lundy

Termination date: 2019-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip John Morrison Tweedie

Termination date: 2018-10-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Philip Tweedie Ltd

Appointment date: 2018-10-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-22

Officer name: Mr Philip John Morrison Tweedie

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-22

Officer name: Matt Mcgookin

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matt John Mcgookin

Cessation date: 2018-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonia Millar

Cessation date: 2018-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Matt Mcgookin

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-05

Officer name: Mr Matt Mcgookin

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Jack Ringland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF

New address: 62-64 New Row Coleraine BT52 1EJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-30

Officer name: C. Sonia Millar

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Christine Hutchinson

Termination date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lundy

Appointment date: 2016-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Ringland

Appointment date: 2015-03-04

Documents

View document PDF

Accounts with made up date

Date: 06 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with made up date

Date: 13 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-30

Old address: Csm 60 Lisburn Road Belfast BT9 6AF

Documents

View document PDF

Accounts with made up date

Date: 28 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with made up date

Date: 17 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shauna O'hare

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Mcildowney

Documents

View document PDF

Accounts with made up date

Date: 05 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 15/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 15/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 15 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY BUSINESS EQUIPMENT LIMITED

CAXTON HOUSE WATERMARK WAY,HERTFORD,SG13 7TZ

Number:02200765
Status:ACTIVE
Category:Private Limited Company

ARC BRICKWORK NORTHWEST LTD

12 EGLINGTON AVENUE,PRESCOT,L35 3RB

Number:11765783
Status:ACTIVE
Category:Private Limited Company

D.I. ZUCHOWSKI TRANSPORT LTD.

46 NEVANTHON ROAD,LEICESTER,LE3 6DR

Number:09671392
Status:ACTIVE
Category:Private Limited Company

GROW MUSICAL LTD

FLAT 2, RAVENSBOURNE LODGE,BROMLEY,BR1 4AD

Number:11535665
Status:ACTIVE
Category:Private Limited Company

PRINCE-STONE PROPERTY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10952885
Status:ACTIVE
Category:Private Limited Company

SYNETRONICS CONSULTING LIMITED

10 BENN HOUSE VALLEY GROVE,LONDON,SE7 8AX

Number:10838378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source