Templeton Robinson (ballyhackamore) Limited

General information

Name:

Templeton Robinson (ballyhackamore) Ltd

Office Address:

563 Lisburn Road BT9 7GQ Belfast

Number: NI066064

Incorporation date: 2007-08-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Belfast with reg. no. NI066064. This company was registered in 2007. The main office of the company is situated at 563 Lisburn Road . The post code for this place is BT9 7GQ. The enterprise's registered with SIC code 68310 which stands for Real estate agencies. The firm's latest filed accounts documents describe the period up to 2023-04-30 and the most recent annual confirmation statement was released on 2023-08-23.

The directors currently chosen by this business are as follow: Mark I. assigned to lead the company in 2023 in November, Christopher K. assigned to lead the company on 2022-10-05, Neil T. assigned to lead the company on 2007-09-15 and 2 other directors who might be found below. In addition, the director's efforts are constantly supported by a secretary - Neil T., who was selected by the business on 2007-09-15.

Neil T. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark I.

Role: Director

Appointed: 06 November 2023

Latest update: 31 December 2023

Christopher K.

Role: Director

Appointed: 05 October 2022

Latest update: 31 December 2023

Neil T.

Role: Director

Appointed: 15 September 2007

Latest update: 31 December 2023

Neil T.

Role: Secretary

Appointed: 15 September 2007

Latest update: 31 December 2023

Elizabeth R.

Role: Director

Appointed: 15 September 2007

Latest update: 31 December 2023

Michael Y.

Role: Director

Appointed: 13 September 2007

Latest update: 31 December 2023

People with significant control

Neil T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth R.
Notified on 31 December 2017
Ceased on 6 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 7 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 7 January 2013
Annual Accounts 17 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 July 2013
Annual Accounts 16 June 2016
Date Approval Accounts 16 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Tuesday 28th November 2023 (CS01)
filed on: 28th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

326 Upper Newtownards Road

Post code:

BT4 3EX

City / Town:

Belfast

HQ address,
2013

Address:

Suite 5 Ormeau House 91-97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

HQ address,
2014

Address:

Suite 5 Ormeau House 91-97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

HQ address,
2015

Address:

Suite 5 Ormeau House 91-97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

HQ address,
2016

Address:

Suite 5 Ormeau House 91-97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
16
Company Age

Closest Companies - by postcode