Gracehill Old School Trust COUNTY ANTRIM


Founded in 2002, Gracehill Old School Trust, classified under reg no. NI043798 is an active company. Currently registered at 8 Montgomery Street BT42 2NN, County Antrim the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely William W., Christie C. and Roberta T. and others. In addition one secretary - Christie C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Pamela I. who worked with the the firm until 1 October 2009.

Gracehill Old School Trust Address / Contact

Office Address 8 Montgomery Street
Office Address2 Gracehill
Town County Antrim
Post code BT42 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI043798
Date of Incorporation Tue, 6th Aug 2002
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

William W.

Position: Director

Appointed: 12 December 2019

Christie C.

Position: Director

Appointed: 18 June 2013

Christie C.

Position: Secretary

Appointed: 01 October 2009

Roberta T.

Position: Director

Appointed: 06 August 2002

Peter B.

Position: Director

Appointed: 06 August 2002

David J.

Position: Director

Appointed: 06 August 2002

Maurice J.

Position: Director

Appointed: 18 June 2013

Resigned: 31 July 2018

Lawrence G.

Position: Director

Appointed: 18 June 2013

Resigned: 25 September 2019

Loretta P.

Position: Director

Appointed: 15 August 2006

Resigned: 31 March 2010

Hiliary A.

Position: Director

Appointed: 06 August 2002

Resigned: 09 September 2013

William K.

Position: Director

Appointed: 06 August 2002

Resigned: 01 October 2009

Pamela I.

Position: Secretary

Appointed: 06 August 2002

Resigned: 01 October 2009

Robert P.

Position: Director

Appointed: 06 August 2002

Resigned: 10 April 2014

Pamela I.

Position: Director

Appointed: 06 August 2002

Resigned: 02 December 2013

Victor L.

Position: Director

Appointed: 06 August 2002

Resigned: 31 July 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is David J. This PSC has significiant influence or control over the company,.

David J.

Notified on 6 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth357 875375 744386 852396 755
Balance Sheet
Cash Bank In Hand9 25027 70914 909 
Current Assets66 87569 69448 70637 769
Debtors57 62541 98533 797 
Net Assets Liabilities Including Pension Asset Liability357 875375 744386 852396 755
Tangible Fixed Assets635 566657 715666 778 
Reserves/Capital
Profit Loss Account Reserve134 378152 247163 355 
Shareholder Funds357 875375 744386 852396 755
Other
Accruals Deferred Income203 566219 110208 396 
Creditors Due After One Year140 000122 877319 536308 049
Creditors Due Within One Year1 0009 6789 0967 510
Fixed Assets635 566657 715666 778674 545
Net Current Assets Liabilities65 87560 01639 61030 259
Revaluation Reserve223 497223 497223 497 
Tangible Fixed Assets Additions 23 38210 296 
Tangible Fixed Assets Cost Or Valuation637 411660 793671 089 
Tangible Fixed Assets Depreciation1 8453 0784 311 
Tangible Fixed Assets Depreciation Charged In Period 1 2331 233 
Total Assets Less Current Liabilities701 441717 731706 388704 804

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Reregistration Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, December 2023
Free Download (15 pages)

Company search

Advertisements