Anthony Neville Homes Uk Ltd

General information

Name:

Anthony Neville Homes Uk Limited

Office Address:

Bdo, Lindsay House 10 Callender Street BT1 5BN Belfast

Number: NI601690

Incorporation date: 2009-12-22

Dissolution date: 2020-01-02

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Belfast registered with number: NI601690. This firm was registered in the year 2009. The office of the company was located at Bdo, Lindsay House 10 Callender Street. The area code is BT1 5BN. This firm was formally closed in 2020, which means it had been active for 11 years. The company's name transformation from Neville Homes Uk to Anthony Neville Homes Uk Ltd took place on 2013-03-27.

The executives were: Mark T. selected to lead the company in 2013, Anthony N. selected to lead the company in 2009 and Carmel N. selected to lead the company on 2009-12-22.

Anthony N. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Anthony Neville Homes Uk Ltd 2013-03-27
  • Neville Homes Uk Ltd 2009-12-22

Financial data based on annual reports

Company staff

Mark T.

Role: Director

Appointed: 18 December 2013

Latest update: 15 April 2023

Anthony N.

Role: Director

Appointed: 22 December 2009

Latest update: 15 April 2023

Anthony N.

Role: Secretary

Appointed: 22 December 2009

Latest update: 15 April 2023

Carmel N.

Role: Director

Appointed: 22 December 2009

Latest update: 15 April 2023

People with significant control

Anthony N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 05 January 2020
Confirmation statement last made up date 22 December 2018
Annual Accounts 4 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 4 November 2013
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 10 June 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 11 November 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
10
Company Age

Closest Companies - by postcode