You are here: bizstats.co.uk > a-z index > 7 list

73 Ann Street Management Company Limited BALLYCASTLE


Founded in 2006, 73 Ann Street Management Company, classified under reg no. NI059735 is an active company. Currently registered at 82 C/o Mark Kilgore & Co BT54 6AR, Ballycastle the company has been in the business for eighteen years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Donna R., Alastair M. and Kathleen M.. In addition one secretary - John M. - 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.

73 Ann Street Management Company Limited Address / Contact

Office Address 82 C/o Mark Kilgore & Co
Office Address2 82 Castle Street
Town Ballycastle
Post code BT54 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI059735
Date of Incorporation Tue, 13th Jun 2006
Industry Dormant Company
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Donna R.

Position: Director

Appointed: 26 June 2019

Alastair M.

Position: Director

Appointed: 01 July 2014

Kathleen M.

Position: Director

Appointed: 01 May 2010

John M.

Position: Secretary

Appointed: 01 April 2010

Joseph M.

Position: Director

Appointed: 10 September 2013

Resigned: 26 June 2019

Patrick T.

Position: Director

Appointed: 01 May 2010

Resigned: 14 June 2012

Shane M.

Position: Director

Appointed: 01 May 2010

Resigned: 01 July 2014

Bernadette M.

Position: Secretary

Appointed: 13 June 2006

Resigned: 14 June 2006

Bernadette M.

Position: Director

Appointed: 13 June 2006

Resigned: 14 June 2006

Eoin C.

Position: Director

Appointed: 13 June 2006

Resigned: 14 June 2006

Alaistair M.

Position: Director

Appointed: 04 June 2006

Resigned: 30 April 2010

Joan M.

Position: Secretary

Appointed: 04 June 2006

Resigned: 31 March 2010

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we researched, there is Alastair M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kathleen M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Donna R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alastair M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kathleen M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Donna R.

Notified on 26 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Joseph M.

Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets3333333
Net Assets Liabilities3333333
Other
Net Current Assets Liabilities3333333
Total Assets Less Current Liabilities3333333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Confirmation statement with no updates 2023-06-13
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements