Background WavePink WaveYellow Wave

COLLEGE SQUARE NORTH PROPERTY LIMITED (NI635068)

COLLEGE SQUARE NORTH PROPERTY LIMITED (NI635068) is an active UK company. incorporated on 26 November 2015. with registered office in Dungannon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COLLEGE SQUARE NORTH PROPERTY LIMITED has been registered for 10 years.

Company Number
NI635068
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
36-38 Northland Row, Dungannon, BT71 6AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE SQUARE NORTH PROPERTY LIMITED

COLLEGE SQUARE NORTH PROPERTY LIMITED is an active company incorporated on 26 November 2015 with the registered office located in Dungannon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COLLEGE SQUARE NORTH PROPERTY LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI635068

LTD Company

Age

10 Years

Incorporated 26 November 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 7 July 2023 (2 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 25 November 2022 (3 years ago)
Submitted on 11 January 2023 (3 years ago)

Next Due

Due by 9 December 2023
For period ending 25 November 2023
Contact
Address

36-38 Northland Row Dungannon, BT71 6AP,

Previous Addresses

Suite 336 Regus Business Centre Forsyth House Cromac Street Belfast Antrim BT2 8LA
From: 20 July 2021To: 1 September 2022
Care of Pgr Chartered Accountants the Office Dock, Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland
From: 22 October 2020To: 20 July 2021
46 Hill Street Belfast BT1 2LB
From: 31 May 2018To: 22 October 2020
5 Church Place Lurgan Co. Armagh BT66 6EY United Kingdom
From: 26 November 2015To: 31 May 2018
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

0 Active
6 Resigned

MCEVOY, Gavin

Resigned
Hill Street, BelfastBT1 2LB
Secretary
Appointed 26 Nov 2015
Resigned 06 Jun 2018

ORR, Bryan George

Resigned
The Office Dock, Unit 2 Channel Wharf, BelfastBT3 9DE
Secretary
Appointed 06 Jun 2018
Resigned 22 Oct 2020

BELL, Ronald Frederick

Resigned
Hill Street, BelfastBT1 2LB
Born November 1958
Director
Appointed 23 Mar 2018
Resigned 22 Oct 2020

MCEVOY, Gavin

Resigned
Hill Street, BelfastBT1 2LB
Born May 1978
Director
Appointed 26 Nov 2015
Resigned 06 Jun 2018

ORR, Bryan George

Resigned
Hill Street, BelfastBT1 2LB
Born September 1962
Director
Appointed 23 Mar 2018
Resigned 22 Oct 2020

THOMPSON, Barbara Ann

Resigned
Northland Row, DungannonBT71 6AP
Born August 1956
Director
Appointed 22 Oct 2020
Resigned 22 Mar 2023

Persons with significant control

1

Hill Street, BelfastBT1 2LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

39

Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Administrative Restoration Company
31 May 2018
RT01RT01
Gazette Dissolved Compulsory
2 May 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 November 2015
NEWINCIncorporation