Eastside Property Belfast BELFAST


Founded in 1998, Eastside Property Belfast, classified under reg no. NI034475 is an active company. Currently registered at Avalon House BT4 1HE, Belfast the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 27th March 2019 Eastside Property Belfast is no longer carrying the name Landmark East.

At the moment there are 4 directors in the the firm, namely Andrew H., Robert C. and Jonathan M. and others. In addition one secretary - Tony W. - is with the company. As of 11 May 2024, there were 21 ex directors - Francis G., Raymond B. and others listed below. There were no ex secretaries.

Eastside Property Belfast Address / Contact

Office Address Avalon House
Office Address2 278-280 Newtownards Road
Town Belfast
Post code BT4 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI034475
Date of Incorporation Tue, 7th Jul 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Andrew H.

Position: Director

Appointed: 16 May 2023

Robert C.

Position: Director

Appointed: 12 August 2019

Jonathan M.

Position: Director

Appointed: 10 December 2010

John M.

Position: Director

Appointed: 24 August 2005

Tony W.

Position: Secretary

Appointed: 07 July 1998

Francis G.

Position: Director

Appointed: 10 December 2010

Resigned: 08 November 2013

Raymond B.

Position: Director

Appointed: 10 December 2010

Resigned: 16 May 2023

Elma N.

Position: Director

Appointed: 26 November 2007

Resigned: 04 January 2010

Roisin M.

Position: Director

Appointed: 27 November 2006

Resigned: 05 February 2009

Robin N.

Position: Director

Appointed: 22 November 2006

Resigned: 30 November 2016

Anne M.

Position: Director

Appointed: 14 December 2005

Resigned: 06 February 2023

Kathryn S.

Position: Director

Appointed: 24 August 2005

Resigned: 26 November 2007

James B.

Position: Director

Appointed: 24 August 2005

Resigned: 06 February 2023

Brian H.

Position: Director

Appointed: 24 August 2005

Resigned: 12 January 2010

Richard O.

Position: Director

Appointed: 24 August 2005

Resigned: 26 November 2007

Wendy G.

Position: Director

Appointed: 24 August 2005

Resigned: 26 November 2007

Peter L.

Position: Director

Appointed: 10 September 1999

Resigned: 24 August 2005

Samuel D.

Position: Director

Appointed: 07 July 1998

Resigned: 23 November 2005

Colin J.

Position: Director

Appointed: 07 July 1998

Resigned: 16 May 2023

Samuel C.

Position: Director

Appointed: 07 July 1998

Resigned: 26 October 2001

Maurice K.

Position: Director

Appointed: 07 July 1998

Resigned: 24 August 2005

Peter O.

Position: Director

Appointed: 07 July 1998

Resigned: 24 August 2005

Ronnie R.

Position: Director

Appointed: 07 July 1998

Resigned: 24 August 2005

William W.

Position: Director

Appointed: 07 July 1998

Resigned: 24 August 2005

Margaret A.

Position: Director

Appointed: 21 April 1998

Resigned: 24 August 2005

Wendy L.

Position: Director

Appointed: 21 April 1998

Resigned: 23 February 2002

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Eastside Partnership from Belfast, Northern Ireland. This PSC is categorised as "a limited company". This PSC.

Eastside Partnership

278-280 Newtownards Road, Belfast, BT4 1HE, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Uk Companies Registry
Registration number Ni031146
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Landmark East March 27, 2019

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Reregistration Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 14th, December 2023
Free Download (31 pages)

Company search

Advertisements