HAMSAARD 2019 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAMSAARD 2019 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI031145
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMSAARD 2019 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HAMSAARD 2019 LIMITED located?

    Registered Office Address
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMSAARD 2019 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEDINGTON (NORTHERN IRELAND) LIMITEDJul 22, 1996Jul 22, 1996

    What are the latest accounts for HAMSAARD 2019 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for HAMSAARD 2019 LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

    What are the latest filings for HAMSAARD 2019 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2025

    4 pagesAA

    Change of details for Ng Bailey It Services Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 01, 2024

    4 pagesAA

    Appointment of Rachel Clare Salmon as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of David Stuart Hurcomb as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Rachel Clare Salmon as a secretary on Jun 01, 2024

    1 pagesTM02

    Appointment of Ms Rosemary Fay Bruce as a secretary on Jun 01, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Mar 03, 2023

    7 pagesAA

    Director's details changed for Mr Jonathan Stockton on Sep 08, 2023

    2 pagesCH01

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Change of details for Ng Bailey It Services Limited as a person with significant control on Nov 30, 2022

    2 pagesPSC05

    Accounts for a small company made up to Feb 25, 2022

    17 pagesAA

    Confirmation statement made on Jul 29, 2022 with updates

    3 pagesCS01

    Statement of capital on Feb 18, 2022

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Feb 26, 2021

    19 pagesAA

    Confirmation statement made on Jul 29, 2021 with updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2020

    20 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael Porter as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Jonathan Stockton as a director on Jul 01, 2020

    2 pagesAP01

    Who are the officers of HAMSAARD 2019 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Rosemary Fay
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Secretary
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    323878600001
    SALMON, Rachel Clare
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Director
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    United KingdomBritishGroup Finance Director323867090001
    STOCKTON, Jonathan
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Director
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    United KingdomBritishDirector271424150002
    ASHMAN, Linda
    Sycamore Farm
    421 Huddersfield Road
    HD8 8NE Shelley Woodhouse
    Huddersfield, United Kingdom
    Secretary
    Sycamore Farm
    421 Huddersfield Road
    HD8 8NE Shelley Woodhouse
    Huddersfield, United Kingdom
    144941730001
    COWELL, Barbara
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Secretary
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    144941760001
    MCDONELL, Lisa Michelle
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Secretary
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    British170542980001
    SALMON, Rachel Clare
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Secretary
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    251013240001
    STACEY, Paul
    137 Charlemont
    Griffith Avenue
    Dublin 9
    Secretary
    137 Charlemont
    Griffith Avenue
    Dublin 9
    144941580001
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    London
    EC1A 7AJ
    Secretary
    81 Newgate Street
    London
    EC1A 7AJ
    45816950001
    ANDREWS, Mark
    Hebers Ghyll
    Hebers Ghyll Drive
    LS29 9QH Iikley
    United Kingdom
    Director
    Hebers Ghyll
    Hebers Ghyll Drive
    LS29 9QH Iikley
    United Kingdom
    United KingdomBritishEngineer69744450003
    BELL, Ian
    16 Glenvar Park
    Blackrock
    Co. Dublin
    Director
    16 Glenvar Park
    Blackrock
    Co. Dublin
    IrishSolicitor144941650001
    BUCKLEY, Leslie
    5 Rocklands
    Harbour Road
    Dalkey Road
    Co. Dublin
    Director
    5 Rocklands
    Harbour Road
    Dalkey Road
    Co. Dublin
    IrishDirector144941620001
    COBAIN, Gary
    12 Gainsborough Close
    Malahide
    Co Dublin
    Ireland
    Director
    12 Gainsborough Close
    Malahide
    Co Dublin
    Ireland
    BritishCompany Director144941600001
    COGAN, Paul Murray
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Director
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    EnglandBritishChartered Accountant169818810001
    CONNOLLY, Paul
    2 Ailesbury Road
    Ballsbridge
    Dublin 4
    Director
    2 Ailesbury Road
    Ballsbridge
    Dublin 4
    IrishDirector144941630001
    HALL, Alan
    37 Killeaton Park
    Dumurry
    BT17 9HR Belfast
    Northern Ireland
    Director
    37 Killeaton Park
    Dumurry
    BT17 9HR Belfast
    Northern Ireland
    BritishHead Of Customer Services144941670001
    HARRIS, Daren
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Director
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    UkBritishNone162855580001
    HARRISON, Vincent
    105 Mount Merrion Avenue
    Blackrock
    Co. Dublin
    Director
    105 Mount Merrion Avenue
    Blackrock
    Co. Dublin
    IrishAccountant144941610001
    HENDERSON, Anthony David
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Director
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    BritishOperations Manager92775610002
    HURCOMB, David Stuart
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Director
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    United KingdomBritishEngineer & Accountant34516340004
    LANE, David John
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Director
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    EnglandBritishChartered Managementaccountant101477610001
    MARKS, Lee
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Director
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    EnglandBritishGroup Commercial Director170130480001
    MURRAY, Michael Anthony
    4 Aberfoyle Gardens
    Belfast
    BT10 0DZ
    Director
    4 Aberfoyle Gardens
    Belfast
    BT10 0DZ
    Northern IrelandIrishFinancial Controller155158310001
    NEWTON, Christopher John Landsborough
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Director
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    BritishManagement Accountant101779200001
    O'BRIEN, Denis
    77 Wellington Road
    Ballsbridge
    Dublin 4
    Director
    77 Wellington Road
    Ballsbridge
    Dublin 4
    IrishDirector144941640001
    PATSALIDES, Peter
    14 Franklin Buildings
    Millenium Harbour
    E14 9RE Westferry Road
    London
    Director
    14 Franklin Buildings
    Millenium Harbour
    E14 9RE Westferry Road
    London
    Operations Manager144941700001
    PORTER, Michael
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    Director
    Carson Mcdowell
    Murray House
    BT1 6DN Murray Street
    Belfast
    EnglandBritishChief Financial Officer98481250002
    REID, Jerry
    19 Belmont Lawn
    Blackrock
    Co.Dublin
    Director
    19 Belmont Lawn
    Blackrock
    Co.Dublin
    IrishCompany Director144941590001
    STACEY, Paul
    137 Charlemont
    Griffith Avenue
    Dublin 9
    Ireland
    Director
    137 Charlemont
    Griffith Avenue
    Dublin 9
    Ireland
    IrishAccountant144941660001

    Who are the persons with significant control of HAMSAARD 2019 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ng Bailey It Services Limited
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Apr 06, 2016
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies, England And Wales
    Registration Number2338401
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0