• UK
  • ROSEMOUNT HOMES (CARRICKFERGUS) LIMITED - Rosemount House, 21 23 Sydenham Road, Belfast, BT3 9HA, United Kingdom

Company Information

Company registration number
NI622964
Company Status
CLOSED
Country
United Kingdom
Registered Address
Rosemount House
21 23 Sydenham Road
Belfast
BT3 9HA
Rosemount House, 21 23 Sydenham Road, Belfast, BT3 9HA UK

Management

Managing Directors
LAVERY, Sean David
LINDSAY, Michael
Company secretaries
AGNEW, Dermott

Company Details

Type of Business
ltd
Incorporated
2014-02-20
Dissolved on
2024-02-20
SIC/NACE
41100

Ownership

Beneficial Owners
Rosemount Homes Limited

Jurisdiction Particularities

Additional Status Details
Dissolved
Previous Names
NORTH ROAD PROPERTY LIMITED
Filing of Accounts
Due Date: 2023-12-31
Last Date: 2022-03-31
Annual Return
Due Date: 2024-03-04
Last Date: 2023-02-19

ROSEMOUNT HOMES (CARRICKFERGUS) LIMITED Company Description

ROSEMOUNT HOMES (CARRICKFERGUS) LIMITED is a ltd registered in United Kingdom with the Company reg no NI622964. Its current trading status is "closed". It was registered 2014-02-20. It was previously called NORTH ROAD PROPERTY LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary.It can be contacted at Rosemount House .
More information

Get ROSEMOUNT HOMES (CARRICKFERGUS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Rosemount Homes (Carrickfergus) Limited - Rosemount House, 21 23 Sydenham Road, Belfast, BT3 9HA, United Kingdom

Did you know? kompany provides original and official company documents for ROSEMOUNT HOMES (CARRICKFERGUS) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-voluntary (2024-02-20) - GAZ2(A)

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-02-20) - CS01

    Add to Cart
     
  • dissolution-application-strike-off-company (2023-11-29) - DS01

    Add to Cart
     
  • gazette-notice-voluntary (2023-12-05) - GAZ1(A)

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-11-09) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-02-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-12-10) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-06-08) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-04-15) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-03-01) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-05-19) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-02-24) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2020-01-15) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-10-11) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-02-22) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-24) - AA

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-09-24) - TM02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-09-24) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-03-27) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-03-27) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-02-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-10-19) - MR04

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-08-17) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-27) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2016-07-01) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-small (2016-12-30) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-08-01) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-14) - MR01

    Add to Cart
     
  • certificate-change-of-name-company (2015-07-09) - CERTNM

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2015-10-27) - AP03

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-02-24) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2015-11-05) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-10-10) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-10-13) - TM01

    Add to Cart
     

expand_less