Greater Village Regeneration Trust Ltd


Greater Village Regeneration Trust started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI041258. The Greater Village Regeneration Trust company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in at 337 Donegall Road. Postal code: BT12 6FQ.

At present there are 5 directors in the the firm, namely Heather H., Aodhan C. and Raymond M. and others. In addition one secretary - Patricia S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greater Village Regeneration Trust Ltd Address / Contact

Office Address 337 Donegall Road
Office Address2 Belfast
Town
Post code BT12 6FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI041258
Date of Incorporation Tue, 31st Jul 2001
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Heather H.

Position: Director

Appointed: 27 April 2022

Aodhan C.

Position: Director

Appointed: 20 August 2018

Raymond M.

Position: Director

Appointed: 03 July 2018

Patricia S.

Position: Secretary

Appointed: 29 November 2017

Sarah C.

Position: Director

Appointed: 18 January 2017

Patricia S.

Position: Director

Appointed: 20 September 2012

Thomas W.

Position: Director

Appointed: 27 June 2016

Resigned: 28 July 2016

Freda C.

Position: Director

Appointed: 20 September 2012

Resigned: 31 August 2018

Robert S.

Position: Secretary

Appointed: 01 April 2012

Resigned: 29 November 2017

Peri M.

Position: Director

Appointed: 01 August 2011

Resigned: 20 September 2012

Robert S.

Position: Director

Appointed: 27 May 2009

Resigned: 31 March 2012

Margaret L.

Position: Director

Appointed: 27 May 2009

Resigned: 27 June 2016

James M.

Position: Director

Appointed: 21 May 2008

Resigned: 27 June 2016

Thomas W.

Position: Director

Appointed: 21 May 2008

Resigned: 06 July 2017

Vivienne K.

Position: Director

Appointed: 30 May 2007

Resigned: 31 July 2011

Shirley S.

Position: Director

Appointed: 30 May 2007

Resigned: 28 March 2012

Patricia S.

Position: Director

Appointed: 21 January 2004

Resigned: 01 October 2009

Katrina K.

Position: Director

Appointed: 21 January 2004

Resigned: 21 March 2007

Cora M.

Position: Director

Appointed: 17 June 2002

Resigned: 14 June 2006

Hazel G.

Position: Director

Appointed: 17 June 2002

Resigned: 28 May 2003

Joan R.

Position: Director

Appointed: 31 July 2001

Resigned: 08 March 2006

Patricia S.

Position: Secretary

Appointed: 31 July 2001

Resigned: 01 April 2012

Cllr. S.

Position: Director

Appointed: 31 July 2001

Resigned: 21 January 2004

Thomas M.

Position: Director

Appointed: 31 July 2001

Resigned: 27 May 2009

Catherine A.

Position: Director

Appointed: 31 July 2001

Resigned: 17 June 2002

Patricia S.

Position: Secretary

Appointed: 31 July 2001

Resigned: 17 September 2009

Isabella J.

Position: Director

Appointed: 31 July 2001

Resigned: 15 November 2006

William N.

Position: Director

Appointed: 31 July 2001

Resigned: 21 January 2004

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, January 2024
Free Download (32 pages)

Company search

Advertisements