Ethanna LLP BELFAST


Founded in 2009, Ethanna LLP, classified under reg no. NC000479 is an active company. Currently registered at 1 Church Mews 35 Church Road BT16 2LQ, Belfast the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

As of 26 April 2024, our data shows no information about any ex officers on these positions.

Ethanna LLP Address / Contact

Office Address 1 Church Mews 35 Church Road
Office Address2 Dundonald
Town Belfast
Post code BT16 2LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NC000479
Date of Incorporation Mon, 12th Jan 2009
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Ethanna Developments Limited

Position: Corporate LLP Designated Member

Appointed: 21 February 2022

Denise K.

Position: LLP Designated Member

Appointed: 20 February 2021

Sandymount Close Management Co. Ltd

Position: Corporate LLP Designated Member

Appointed: 20 February 2021

Resigned: 21 February 2022

Leigh K.

Position: LLP Designated Member

Appointed: 13 February 2016

Resigned: 20 February 2021

Sandymount Close Management Co. Ltd

Position: Corporate LLP Designated Member

Appointed: 13 February 2016

Resigned: 13 February 2020

Ross K.

Position: LLP Designated Member

Appointed: 19 February 2012

Resigned: 13 February 2014

Rachel K.

Position: LLP Member

Appointed: 19 February 2012

Resigned: 13 February 2014

Neville M.

Position: LLP Member

Appointed: 19 February 2012

Resigned: 13 February 2016

Ferguson Property Developments Llp

Position: Corporate LLP Designated Member

Appointed: 13 January 2010

Resigned: 13 February 2016

Ferguson And Sons Properties Ltd

Position: Corporate LLP Designated Member

Appointed: 01 March 2009

Resigned: 13 January 2010

Ferguson And Sons Properties Furbs

Position: Corporate LLP Designated Member

Appointed: 03 February 2009

Resigned: 01 October 2009

Leigh K.

Position: LLP Designated Member

Appointed: 12 January 2009

Resigned: 13 February 2016

Cs Director Services Limited

Position: Corporate LLP Designated Member

Appointed: 12 January 2009

Resigned: 12 January 2009

Clarke K.

Position: LLP Designated Member

Appointed: 12 January 2009

Resigned: 20 February 2021

C.s. Secretarial Services Ltd

Position: Corporate LLP Designated Member

Appointed: 12 January 2009

Resigned: 12 January 2009

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Denise K. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Clarke K. This PSC and has 75,01-100% voting rights.

Denise K.

Notified on 20 February 2021
Nature of control: 75,01-100% voting rights

Clarke K.

Notified on 6 April 2016
Ceased on 20 February 2021
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Confirmation statement with no updates 2024/02/20
filed on: 21st, February 2024
Free Download (3 pages)

Company search