-
ROSTREVOR PROPERTY DEVELOPMENTS LIMITED - 22 Drakesbridge Road, Crossgar, Co Down, BT30 9EW, United Kingdom
Company Information
- Company registration number
- NI040225
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 22 Drakesbridge Road
- Crossgar
- Co Down
- BT30 9EW 22 Drakesbridge Road, Crossgar, Co Down, BT30 9EW UK
Management
- Managing Directors
- BELL, Gabriel Paul Mary
- Company secretaries
- BELL, Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-02-16
- Age Of Company 2001-02-16 23 years
- SIC/NACE
- 42990
Ownership
- Beneficial Owners
- Mr Gabriel Paul Mary Bell
- Lisnamore Developments Ltd
Jurisdiction Particularities
- Additional Status Details
- receivership
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Annual Return
- Due Date: 2022-03-02
- Last Date: 2021-02-16
-
ROSTREVOR PROPERTY DEVELOPMENTS LIMITED Company Description
- ROSTREVOR PROPERTY DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no NI040225. Its current trading status is "live". It was registered 2001-02-16. It has declared SIC or NACE codes as "42990". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-10-31.It can be contacted at 22 Drakesbridge Road .
Get ROSTREVOR PROPERTY DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rostrevor Property Developments Limited - 22 Drakesbridge Road, Crossgar, Co Down, BT30 9EW, United Kingdom
- 2001-02-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROSTREVOR PROPERTY DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-04-29) - AA
-
confirmation-statement-with-no-updates (2021-05-14) - CS01
-
mortgage-satisfy-charge-full (2021-04-22) - MR04
-
mortgage-satisfy-charge-full (2021-04-20) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-27) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-01-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-01-30) - AA
-
confirmation-statement-with-no-updates (2019-04-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-26) - CS01
-
confirmation-statement-with-updates (2018-01-02) - CS01
-
notification-of-a-person-with-significant-control (2018-01-02) - PSC02
-
notification-of-a-person-with-significant-control (2018-01-02) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2018-01-02) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-04-13) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-09) - AR01
keyboard_arrow_right 2014
-
liquidation-receiver-cease-to-act-receiver (2014-10-30) - RM02
-
liquidation-receiver-appointment-of-receiver (2014-05-19) - RM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-27) - AR01
keyboard_arrow_right 2013
-
gazette-filings-brought-up-to-date (2013-02-02) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-02-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-17) - AR01
keyboard_arrow_right 2012
-
gazette-notice-compulsory (2012-11-02) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2012-05-14) - AA
-
gazette-filings-brought-up-to-date (2012-04-28) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-25) - AR01
-
dissolved-compulsory-strike-off-suspended (2012-01-20) - DISS16(SOAS)
-
gazette-notice-compulsory (2012-01-13) - GAZ1
keyboard_arrow_right 2011
-
accounts-with-accounts-type- (2011-07-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-19) - AR01
-
administrative-restoration-company (2011-07-19) - RT01
-
gazette-dissolved-compulsory (2011-02-18) - GAZ2
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-04-30) - CH03
-
gazette-notice-compulsory (2010-10-29) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-04) - AR01
-
change-person-director-company-with-change-date (2010-04-30) - CH01
keyboard_arrow_right 2009
-
legacy (2009-09-07) - 371S(NI)
-
legacy (2009-09-07) - AC(NI)
-
resolution (2009-06-06) - RESOLUTIONS
-
particulars-of-a-mortgage-charge (2009-05-20) - 402(NI)
keyboard_arrow_right 2008
-
particulars-of-a-mortgage-charge (2008-05-22) - 402(NI)
-
legacy (2008-03-06) - 371S(NI)
-
legacy (2008-08-20) - AC(NI)
keyboard_arrow_right 2007
-
particulars-of-a-mortgage-charge (2007-08-15) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-11-30) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-10-25) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-10-08) - 402(NI)
-
legacy (2007-10-04) - 296(NI)
-
legacy (2007-09-11) - AC(NI)
-
particulars-of-a-mortgage-charge (2007-07-19) - 402R(NI)
-
particulars-of-a-mortgage-charge (2007-07-17) - 402(NI)
-
legacy (2007-03-22) - 371S(NI)
keyboard_arrow_right 2006
-
particulars-of-a-mortgage-charge (2006-02-08) - 402(NI)
-
particulars-of-a-mortgage-charge (2006-02-23) - 402(NI)
-
particulars-of-a-mortgage-charge (2006-08-22) - 402R(NI)
-
legacy (2006-11-10) - 295(NI)
-
legacy (2006-09-12) - AC(NI)
-
legacy (2006-08-25) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-04-02) - 296(NI)
-
legacy (2005-04-25) - AC(NI)
-
legacy (2005-03-04) - 371S(NI)
-
particulars-of-a-mortgage-charge (2005-12-21) - 402(NI)
keyboard_arrow_right 2004
-
legacy (2004-09-28) - AC(NI)
-
particulars-of-a-mortgage-charge (2004-06-11) - 402(NI)
-
legacy (2004-02-25) - 371S(NI)
keyboard_arrow_right 2003
-
particulars-of-a-mortgage-charge (2003-07-28) - 402(NI)
-
legacy (2003-05-16) - AC(NI)
-
legacy (2003-05-13) - AC(NI)
-
legacy (2003-05-13) - 233(NI)
-
legacy (2003-03-14) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-04-22) - 371S(NI)
-
legacy (2002-02-16) - G98-2(NI)
-
legacy (2002-01-31) - PUC 2
keyboard_arrow_right 2001
-
legacy (2001-02-16) - MEM(NI)
-
legacy (2001-02-16) - ARTS(NI)
-
legacy (2001-02-24) - 296(NI)
-
legacy (2001-02-16) - G21(NI)
-
legacy (2001-03-05) - 296(NI)
-
particulars-of-a-mortgage-charge (2001-11-05) - 402(NI)
-
legacy (2001-02-16) - G23(NI)