COLLEGE SQUARE NORTH PROPERTY LIMITED
Overview
| Company Name | COLLEGE SQUARE NORTH PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | NI635068 |
| Jurisdiction | Northern Ireland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLLEGE SQUARE NORTH PROPERTY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is COLLEGE SQUARE NORTH PROPERTY LIMITED located?
| Registered Office Address | 36-38 Northland Row BT71 6AP Dungannon Tyrone |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLLEGE SQUARE NORTH PROPERTY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2022 |
| Next Accounts Due On | Mar 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for COLLEGE SQUARE NORTH PROPERTY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 25, 2023 |
| Next Confirmation Statement Due | Dec 09, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 25, 2022 |
| Overdue | Yes |
What are the latest filings for COLLEGE SQUARE NORTH PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Barbara Ann Thompson as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 336 Regus Business Centre Forsyth House Cromac Street Belfast Antrim BT2 8LA to 36-38 Northland Row Dungannon Tyrone BT71 6AP on Sep 01, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Care of Pgr Chartered Accountants the Office Dock, Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland to Suite 336 Regus Business Centre Forsyth House Cromac Street Belfast Antrim BT2 8LA on Jul 20, 2021 | 2 pages | AD01 | ||
Confirmation statement made on Nov 25, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge NI6350680001, created on Oct 22, 2020 | 69 pages | MR01 | ||
Registration of charge NI6350680002, created on Oct 22, 2020 | 68 pages | MR01 | ||
Termination of appointment of Bryan George Orr as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ronald Frederick Bell as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Bryan George Orr as a secretary on Oct 22, 2020 | 1 pages | TM02 | ||
Appointment of Mrs Barbara Ann Thompson as a director on Oct 22, 2020 | 2 pages | AP01 | ||
Registered office address changed from 46 Hill Street Belfast BT1 2LB to Care of Pgr Chartered Accountants the Office Dock, Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE on Oct 22, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 25, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||
Previous accounting period shortened from Nov 30, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
Who are the officers of COLLEGE SQUARE NORTH PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCEVOY, Gavin | Secretary | Hill Street BT1 2LB Belfast 46 | 203032970001 | |||||||
| ORR, Bryan George | Secretary | The Office Dock, Unit 2 Channel Wharf 21 Old Channel Road BT3 9DE Belfast Care Of Pgr Chartered Accountants Northern Ireland | 247123830001 | |||||||
| BELL, Ronald Frederick | Director | Hill Street BT1 2LB Belfast 46 Co Antrim Northern Ireland | Northern Ireland | British | 246932040001 | |||||
| MCEVOY, Gavin | Director | Hill Street BT1 2LB Belfast 46 | United Kingdom | Irish | 145379190001 | |||||
| ORR, Bryan George | Director | Hill Street BT1 2LB Belfast 46 Co Antrim Northern Ireland | Northern Ireland | British | 165205660001 | |||||
| THOMPSON, Barbara Ann | Director | Northland Row BT71 6AP Dungannon 36-38 Tyrone | Northern Ireland | Irish | 213961890001 |
Who are the persons with significant control of COLLEGE SQUARE NORTH PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Silvercity Limited | Apr 12, 2018 | Hill Street BT1 2LB Belfast 46 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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