-
REGENT HOUSE MEWS LIMITED - 53 Andersonstown Road, Belfast, Antrim, BT11 9AG, United Kingdom
Company Information
- Company registration number
- NI043132
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 53 Andersonstown Road
- Belfast
- Antrim
- BT11 9AG 53 Andersonstown Road, Belfast, Antrim, BT11 9AG UK
Management
- Managing Directors
- DONNELLY, John Fitzgerald
- DONNELLY, Patrick
- Company secretaries
- DONNELLY, Patrick
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-05-09
- Age Of Company 2002-05-09 22 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Mr Patrick Donnelly
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-05-23
- Last Date: 2023-05-09
-
REGENT HOUSE MEWS LIMITED Company Description
- REGENT HOUSE MEWS LIMITED is a ltd registered in United Kingdom with the Company reg no NI043132. Its current trading status is "live". It was registered 2002-05-09. It has declared SIC or NACE codes as "56302". It has 2 directors and 1 secretary. The latest accounts are filed up to 2023-03-31.It can be contacted at 53 Andersonstown Road .
Get REGENT HOUSE MEWS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Regent House Mews Limited - 53 Andersonstown Road, Belfast, Antrim, BT11 9AG, United Kingdom
- 2002-05-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REGENT HOUSE MEWS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-05-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-27) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-30) - AA
-
accounts-with-accounts-type-total-exemption-full (2022-01-04) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-24) - AA
-
confirmation-statement-with-no-updates (2021-05-18) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-18) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA
-
confirmation-statement-with-no-updates (2019-05-09) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-30) - AA
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-05-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
change-registered-office-address-company-with-date-old-address (2014-05-26) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-20) - AR01
-
change-person-director-company-with-change-date (2012-07-20) - CH01
-
appoint-person-director-company-with-name (2012-03-01) - AP01
-
termination-director-company-with-name (2012-03-01) - TM01
-
legacy (2012-01-24) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-28) - AR01
keyboard_arrow_right 2010
-
legacy (2010-09-17) - MG01
-
legacy (2010-12-03) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-09-21) - AA
-
change-person-director-company-with-change-date (2010-06-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
-
change-person-secretary-company-with-change-date (2010-06-03) - CH03
keyboard_arrow_right 2009
-
legacy (2009-09-20) - AC(NI)
-
legacy (2009-06-11) - 295(NI)
-
legacy (2009-06-06) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-11-24) - AC(NI)
-
legacy (2008-05-13) - 371S(NI)
-
legacy (2008-01-24) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-08-24) - 371SR(NI)
keyboard_arrow_right 2006
-
legacy (2006-12-19) - AC(NI)
-
legacy (2006-02-28) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-10-11) - AC(NI)
keyboard_arrow_right 2002
-
legacy (2002-05-09) - G23(NI)
-
legacy (2002-05-09) - ARTS(NI)
-
legacy (2002-05-09) - MEM(NI)
-
legacy (2002-10-09) - UDM+A(NI)
-
resolution (2002-10-09) - RESOLUTIONS
-
legacy (2002-10-11) - G98-2(NI)
-
particulars-of-a-mortgage-charge (2002-12-11) - 402(NI)
-
legacy (2002-10-11) - 296(NI)
-
legacy (2002-10-11) - 295(NI)
-
particulars-of-a-mortgage-charge (2002-12-06) - 402(NI)
-
miscellaneous (2002-05-09) - MISC
-
legacy (2002-05-09) - G21(NI)