Founded in 2016, Ardmore Court Management Number 2, classified under reg no. NI641946 is an active company. Currently registered at 48 Rhanbuoy Park BT18 0DU, Holywood the company has been in the business for 8 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 23rd November 2021.
The firm has 2 directors, namely Joseph G., Robert M.. Of them, Joseph G., Robert M. have been with the company the longest, being appointed on 6 September 2021. As of 26 April 2024, there was 1 ex director - Duncan K.. There were no ex secretaries.
Office Address | 48 Rhanbuoy Park |
Town | Holywood |
Post code | BT18 0DU |
Country of origin | United Kingdom |
Registration Number | NI641946 |
Date of Incorporation | Fri, 4th Nov 2016 |
Industry | Residents property management |
End of financial Year | 30th November |
Company age | 8 years old |
Account next due date | Thu, 31st Aug 2023 (239 days after) |
Account last made up date | Tue, 23rd Nov 2021 |
Next confirmation statement due date | Wed, 4th Oct 2023 (2023-10-04) |
Last confirmation statement dated | Tue, 20th Sep 2022 |
The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Joseph G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Duncan K., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Joseph G.
Notified on | 6 September 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Robert M.
Notified on | 6 September 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Duncan K.
Notified on | 4 November 2016 |
Ceased on | 6 September 2021 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-11-30 | 2020-11-30 | 2021-11-23 | 2021-11-30 | 2022-11-30 | 2023-11-30 |
Balance Sheet | ||||||
Net Assets Liabilities | 2 | 2 | 2 | 2 | 2 | 2 |
Other | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 2 | 2 | 2 | 2 | 2 | 2 |
Number Shares Allotted | 2 | 2 | 2 | 2 | ||
Par Value Share | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 17th January 2024. New Address: PO Box BT18 0PZ 9 Ardmore Court 9 Ardmore Court Holywood Co Down BT18 0PZ. Previous address: 48 Rhanbuoy Park Holywood BT18 0DU Northern Ireland filed on: 17th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy