Groomsport House Property Management Limited

General information

Name:

Groomsport House Property Management Ltd

Office Address:

Valley Business Centre 67 Church Road BT36 7LS Newtownabbey

Number: NI036201

Incorporation date: 1999-05-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 is the year of the launching of Groomsport House Property Management Limited, a company which is located at Valley Business Centre, 67 Church Road in Newtownabbey. This means it's been 25 years Groomsport House Property Management has prospered in the business, as it was started on 1999-05-20. The registration number is NI036201 and its postal code is BT36 7LS. This firm's SIC code is 98000 - Residents property management. Groomsport House Property Management Ltd filed its account information for the financial year up to 2022-07-31. The firm's most recent confirmation statement was submitted on 2023-08-23.

In the business, the majority of director's duties have so far been performed by Roger H., Campbell B. and John B.. Out of these three individuals, John B. has managed business for the longest period of time, having been one of the many members of directors' team since 2011. To help the directors in their tasks, this business has been utilizing the skillset of Terry D. as a secretary since 2023.

Financial data based on annual reports

Company staff

Terry D.

Role: Secretary

Appointed: 01 January 2023

Latest update: 18 January 2024

Roger H.

Role: Director

Appointed: 15 November 2017

Latest update: 18 January 2024

Campbell B.

Role: Director

Appointed: 09 November 2016

Latest update: 18 January 2024

John B.

Role: Director

Appointed: 15 June 2011

Latest update: 18 January 2024

People with significant control

Executives with significant control over the firm are: Roger H. has substantial control or influence over the company. Campbell B. has substantial control or influence over the company.

Roger H.
Notified on 13 February 2023
Nature of control:
substantial control or influence
Campbell B.
Notified on 20 July 2017
Nature of control:
substantial control or influence
John B.
Notified on 20 July 2017
Ceased on 29 February 2024
Nature of control:
substantial control or influence
James G.
Notified on 20 July 2017
Ceased on 13 February 2023
Nature of control:
substantial control or influence
Brenda Y.
Notified on 20 July 2017
Ceased on 13 February 2023
Nature of control:
substantial control or influence
Denis M.
Notified on 20 July 2017
Ceased on 13 February 2023
Nature of control:
substantial control or influence
Heather F.
Notified on 20 July 2017
Ceased on 13 February 2023
Nature of control:
substantial control or influence

Accounts Documents

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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Other Persons with significant control Resolution
Free Download
Extension of current accouting period to Sun, 31st Dec 2023 (AA01)
filed on: 25th, July 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

85 University Street

Post code:

BT7 1HP

City / Town:

Belfast

HQ address,
2016

Address:

85 University Street

Post code:

BT7 1HP

City / Town:

Belfast

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
24
Company Age

Closest Companies - by postcode