Alva Street Properties Limited

General information

Name:

Alva Street Properties Ltd

Office Address:

138 University Street Belfast BT7 1HJ

Number: NI053235

Incorporation date: 2004-12-07

Dissolution date: 2021-12-17

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Alva Street Properties began its business in 2004 as a Private Limited Company with reg. no. NI053235. This company's registered office was located in Belfast at 138 University Street. The Alva Street Properties Limited business had been offering its services for at least seventeen years.

Cyril H. and James L. were the company's directors and were managing the firm from 2006 to 2021.

Executives who had significant control over the firm were: James L. owned 1/2 or less of company shares. Paul F. owned 1/2 or less of company shares. Noelle Industrials (Santry) Ltd owned 1/2 or less of company shares. This company could have been reached in Dublin at Ballinteer, Dublin 16 and was registered as a PSC under the reg no 136892.

Financial data based on annual reports

Company staff

James L.

Role: Secretary

Appointed: 30 November 2006

Latest update: 10 April 2024

Cyril H.

Role: Director

Appointed: 30 November 2006

Latest update: 10 April 2024

James L.

Role: Director

Appointed: 30 November 2006

Latest update: 10 April 2024

People with significant control

James L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Noelle Industrials (Santry) Ltd
Address: 31 The Green Woodpark Ballinteer, Dublin, Dublin 16, Ireland
Legal authority Irish Companies Act 2014
Legal form Company Limited By Shares
Country registered Ireland
Place registered Register Of Persons With Significant Control
Registration number 136892
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Patrick O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 20 December 2018
Confirmation statement last made up date 06 December 2017
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
17
Company Age

Similar companies nearby

Closest companies