Falls Bowling And Lawn Tennis Club Limited


Founded in 1926, Falls Bowling And Lawn Tennis Club, classified under reg no. NI000320 is an active company. Currently registered at 63 Andersonstown Road BT11 9AH, the company has been in the business for ninety eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 9 directors in the the company, namely Marian M., Stephen S. and Gerald L. and others. In addition one secretary - Patrick M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gabriel D. who worked with the the company until 14 December 2010.

Falls Bowling And Lawn Tennis Club Limited Address / Contact

Office Address 63 Andersonstown Road
Office Address2 Belfast
Town
Post code BT11 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI000320
Date of Incorporation Thu, 1st Apr 1926
Industry Activities of sport clubs
End of financial Year 31st August
Company age 98 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Marian M.

Position: Director

Appointed: 01 September 2017

Stephen S.

Position: Director

Appointed: 10 June 2013

Gerald L.

Position: Director

Appointed: 10 June 2013

Martin S.

Position: Director

Appointed: 01 September 2011

Susan G.

Position: Director

Appointed: 01 September 2011

Patrick M.

Position: Secretary

Appointed: 15 December 2010

Sean M.

Position: Director

Appointed: 26 July 2010

William A.

Position: Director

Appointed: 26 July 2010

Patrick M.

Position: Director

Appointed: 26 July 2010

William H.

Position: Director

Appointed: 01 August 2001

James L.

Position: Director

Appointed: 10 June 2013

Resigned: 15 July 2023

Edward M.

Position: Director

Appointed: 17 March 2007

Resigned: 31 July 2022

John K.

Position: Director

Appointed: 17 January 2005

Resigned: 30 June 2010

Peter K.

Position: Director

Appointed: 17 January 2005

Resigned: 30 June 2012

Gabriel D.

Position: Secretary

Appointed: 29 July 2004

Resigned: 14 December 2010

James C.

Position: Director

Appointed: 17 July 2002

Resigned: 29 April 2004

James C.

Position: Director

Appointed: 25 April 2002

Resigned: 29 October 2006

Gabriel D.

Position: Director

Appointed: 25 April 2002

Resigned: 14 December 2010

Thomas S.

Position: Director

Appointed: 01 August 2001

Resigned: 30 June 2011

Thomas K.

Position: Director

Appointed: 31 July 2000

Resigned: 31 March 2013

Bernadette M.

Position: Director

Appointed: 31 July 2000

Resigned: 31 May 2014

Austin D.

Position: Director

Appointed: 31 July 2000

Resigned: 31 December 2012

Michael S.

Position: Director

Appointed: 31 July 2000

Resigned: 10 March 2002

William P.

Position: Director

Appointed: 31 July 2000

Resigned: 18 December 2002

Brian G.

Position: Director

Appointed: 31 July 2000

Resigned: 29 April 2004

Anthony H.

Position: Director

Appointed: 31 July 2000

Resigned: 04 November 2000

Margaret M.

Position: Director

Appointed: 27 April 2000

Resigned: 08 November 2023

Paul M.

Position: Director

Appointed: 27 April 2000

Resigned: 01 February 2005

Sean V.

Position: Director

Appointed: 24 April 2000

Resigned: 06 June 2001

Damien M.

Position: Director

Appointed: 01 August 1999

Resigned: 09 June 2000

People with significant control

The list of persons with significant control who own or control the company consists of 12 names. As BizStats identified, there is Marian M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Sean M. This PSC has significiant influence or control over the company,. The third one is Patrick M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Marian M.

Notified on 12 September 2016
Nature of control: significiant influence or control

Sean M.

Notified on 15 August 2016
Nature of control: significiant influence or control

Patrick M.

Notified on 15 August 2016
Nature of control: significiant influence or control

William A.

Notified on 15 August 2016
Nature of control: significiant influence or control

Susan G.

Notified on 15 August 2016
Nature of control: significiant influence or control

William H.

Notified on 15 August 2016
Nature of control: significiant influence or control

Gerald L.

Notified on 15 August 2016
Nature of control: significiant influence or control

Stephen S.

Notified on 15 August 2016
Nature of control: significiant influence or control

Martin S.

Notified on 15 August 2016
Nature of control: significiant influence or control

Margaret M.

Notified on 15 August 2016
Ceased on 26 October 2023
Nature of control: significiant influence or control

James L.

Notified on 15 August 2016
Ceased on 15 July 2023
Nature of control: significiant influence or control

Edward M.

Notified on 15 August 2016
Ceased on 5 August 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to August 31, 2022
filed on: 18th, April 2023
Free Download (8 pages)

Company search

Advertisements