THORNLEIGH MEWS LIMITED - BALLYCLARE
Company Profile | Company Filings |
Overview
THORNLEIGH MEWS LIMITED is a Private Limited Company from BALLYCLARE NORTHERN IRELAND and has the status: Active.
THORNLEIGH MEWS LIMITED was incorporated 15 years ago on 04/03/2009 and has the registered number: NI071925. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THORNLEIGH MEWS LIMITED was incorporated 15 years ago on 04/03/2009 and has the registered number: NI071925. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THORNLEIGH MEWS LIMITED - BALLYCLARE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
29 HILLHEAD ROAD
BALLYCLARE
BT39 9DS
NORTHERN IRELAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/03/2023 | 18/03/2024 |
Map
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FREDDIE CLARKE | Nov 1941 | British | Director | 2015-09-07 | CURRENT |
MS JENNIFER BLANEY | May 1949 | Irish | Director | 2024-01-26 | CURRENT |
MR DAVID HERBERT BODELL | Jun 1947 | British | Director | 2023-01-10 | CURRENT |
MR CHRISTOPHER GORDON | Secretary | 2017-06-01 | CURRENT | ||
MRS DOROTHY MAY KANE | May 1936 | British | Director | 2009-03-04 UNTIL 2009-04-01 | RESIGNED |
MR MALCOLM JOSEPH HARRISON | Sep 1974 | British | Director | 2009-03-04 UNTIL 2009-04-01 | RESIGNED |
MARK BENNETT | Sep 1966 | British | Director | 2009-04-01 UNTIL 2013-10-02 | RESIGNED |
JOANNE O HARE | Secretary | 2009-04-01 UNTIL 2013-10-02 | RESIGNED | ||
MRS DOROTHY MAY KANE | May 1936 | British | Secretary | 2009-03-04 UNTIL 2009-04-01 | RESIGNED |
MISS JENNIFER BLANEY | Secretary | 2013-10-01 UNTIL 2024-01-25 | RESIGNED | ||
MRS EILEEN KEENAN | Jul 1937 | British | Director | 2015-09-07 UNTIL 2024-01-25 | RESIGNED |
MRS THELMA STEWART | Sep 1934 | British | Director | 2013-10-01 UNTIL 2024-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Herbert Gordon | 2017-03-01 | 7/1975 | Ballyclare | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Thornleigh Mews Limited | 2024-03-27 | 31-12-2023 | £620 equity |
Thornleigh Mews Limited | 2023-04-04 | 31-12-2022 | £37 equity |
Thornleigh Mews Limited | 2022-05-28 | 31-12-2021 | £10,573 equity |
Thornleigh Mews Limited | 2021-10-01 | 31-12-2020 | £5,057 equity |
Thornleigh Mews Limited | 2020-05-01 | 31-12-2019 | £4,503 equity |
Thornleigh Mews Limited | 2019-10-01 | 31-12-2018 | £7,460 equity |
Thornleigh Mews Limited | 2018-12-22 | 31-12-2017 | £10,432 equity |
Dormant Company Accounts - THORNLEIGH MEWS LIMITED | 2017-08-25 | 31-12-2016 | £8 equity |
Dormant Company Accounts - THORNLEIGH MEWS LIMITED | 2016-09-28 | 31-12-2015 | £8 equity |
Dormant Company Accounts - THORNLEIGH MEWS LIMITED | 2015-09-10 | 31-12-2014 | £8 equity |
Dormant Company Accounts - THORNLEIGH MEWS LIMITED | 2014-09-18 | 31-12-2013 | £8 equity |