Background WavePink WaveYellow Wave

162 SEACLIFF ROAD MANAGEMENT COMPANY LIMITED (NI645754)

162 SEACLIFF ROAD MANAGEMENT COMPANY LIMITED (NI645754) is an active UK company. incorporated on 15 May 2017. with registered office in Bangor. The company operates in the Real Estate Activities sector, engaged in residents property management. 162 SEACLIFF ROAD MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include PRESTON, Colin Rea.

Company Number
NI645754
Status
active
Type
ltd
Incorporated
15 May 2017
Age
8 years
Address
Flat A, Bangor, BT20 5HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PRESTON, Colin Rea
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

162 SEACLIFF ROAD MANAGEMENT COMPANY LIMITED

162 SEACLIFF ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 2017 with the registered office located in Bangor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 162 SEACLIFF ROAD MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

NI645754

LTD Company

Age

8 Years

Incorporated 15 May 2017

Size

N/A

Accounts

ARD: 30/5

Overdue

4 years overdue

Last Filed

Made up to 31 May 2019 (6 years ago)
Submitted on 21 May 2020 (5 years ago)
Period: 1 June 2018 - 31 May 2019(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2021
Period: 1 June 2019 - 30 May 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 14 May 2020 (5 years ago)
Submitted on 30 July 2020 (5 years ago)

Next Due

Due by 28 May 2021
For period ending 14 May 2021
Contact
Address

Flat A 162 Seacliff Road Bangor, BT20 5HA,

Previous Addresses

Flat a Seacliff Road Bangor Co. Down BT20 5HA Northern Ireland
From: 3 June 2019To: 3 June 2019
Northern Bank House Main Street Kesh Co. Fermanagh BT93 1TF United Kingdom
From: 15 May 2017To: 3 June 2019
Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Sept 18
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PRESTON, Elaine

Active
162 Seacliff Road, BangorBT20 5HA
Secretary
Appointed 15 May 2019

PRESTON, Colin Rea

Active
162 Seacliff Road, BangorBT20 5HA
Born September 1966
Director
Appointed 15 May 2019

THOMPSON, Stephanie Florence

Resigned
Seacliff Road, BangorBT20 5HA
Secretary
Appointed 15 May 2017
Resigned 15 May 2019

MAHON, David Albert

Resigned
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 15 May 2017
Resigned 15 May 2019

Persons with significant control

3

2 Active
1 Ceased

Mr David Albert Mahon

Ceased
Main Street, KeshBT93 1TF
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2017
Ceased 15 May 2017

Mr Trevor Lynas

Active
162 Seacliffe Road, Bangor
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2017

Ms Nichola Preston

Active
162 Seacliffe Road, Bangor
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

23

Restoration Order Of Court
20 February 2026
AC92AC92
Gazette Dissolved Voluntary
2 November 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 August 2021
DS01DS01
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 May 2017
NEWINCIncorporation