Village Garden (broughshane) Limited -the BALLYMENA


Founded in 1998, Village Garden (broughshane) -the, classified under reg no. NI033782 is an active company. Currently registered at 70 Broughshane House BT42 4JW, Ballymena the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 7 directors in the the company, namely Anna L., Barry B. and Leonard F. and others. In addition one secretary - Anna L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Village Garden (broughshane) Limited -the Address / Contact

Office Address 70 Broughshane House
Office Address2 Main Street Broughshane
Town Ballymena
Post code BT42 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI033782
Date of Incorporation Wed, 4th Mar 1998
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Anna L.

Position: Secretary

Appointed: 22 November 2016

Anna L.

Position: Director

Appointed: 22 November 2016

Barry B.

Position: Director

Appointed: 25 November 2008

Leonard F.

Position: Director

Appointed: 16 October 2001

Robert R.

Position: Director

Appointed: 09 August 2001

Mary C.

Position: Director

Appointed: 09 August 2001

Alexander W.

Position: Director

Appointed: 09 August 2001

Drew D.

Position: Director

Appointed: 04 March 1998

Barbara J.

Position: Secretary

Appointed: 02 December 2011

Resigned: 29 October 2014

Mary K.

Position: Director

Appointed: 12 December 2005

Resigned: 12 December 2005

David C.

Position: Director

Appointed: 16 October 2001

Resigned: 29 April 2015

Robert K.

Position: Director

Appointed: 09 August 2001

Resigned: 18 January 2007

Thomas Y.

Position: Director

Appointed: 09 August 2001

Resigned: 29 October 2014

Samuel P.

Position: Director

Appointed: 09 August 2001

Resigned: 18 January 2007

Maeve B.

Position: Director

Appointed: 11 March 1999

Resigned: 29 September 2014

Desmond A.

Position: Director

Appointed: 04 March 1998

Resigned: 15 February 2010

Thomas Y.

Position: Secretary

Appointed: 04 March 1998

Resigned: 02 December 2011

George G.

Position: Director

Appointed: 04 March 1998

Resigned: 11 March 1999

Thomas I.

Position: Director

Appointed: 04 March 1998

Resigned: 05 April 2012

Thomas M.

Position: Director

Appointed: 04 March 1998

Resigned: 28 August 2001

Barbara M.

Position: Director

Appointed: 04 March 1998

Resigned: 29 October 2014

Ian W.

Position: Director

Appointed: 04 March 1998

Resigned: 18 January 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Alexander W. This PSC has significiant influence or control over the company,.

Alexander W.

Notified on 22 November 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, July 2023
Free Download (19 pages)

Company search

Advertisements