Hopefield Village Management Services Co. Ltd. PORTSTEWART


Hopefield Village Management Services started in year 2003 as Private Limited Company with registration number NI045138. The Hopefield Village Management Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Portstewart at 64 The Promenade. Postal code: BT55 7AF.

At present there are 2 directors in the the firm, namely Mary B. and Rachel-Grace P.. In addition one secretary - Cheryl M. - 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.

Hopefield Village Management Services Co. Ltd. Address / Contact

Office Address 64 The Promenade
Town Portstewart
Post code BT55 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI045138
Date of Incorporation Thu, 9th Jan 2003
Industry Dormant Company
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Mary B.

Position: Director

Appointed: 13 November 2019

Cheryl M.

Position: Secretary

Appointed: 31 October 2018

Rachel-Grace P.

Position: Director

Appointed: 12 November 2015

William M.

Position: Director

Appointed: 10 November 2011

Resigned: 13 November 2014

Christine A.

Position: Director

Appointed: 10 December 2008

Resigned: 10 November 2011

Hilary A.

Position: Director

Appointed: 10 December 2008

Resigned: 24 January 2023

Dermot G.

Position: Secretary

Appointed: 10 December 2008

Resigned: 31 October 2018

Alistair K.

Position: Director

Appointed: 09 January 2003

Resigned: 10 December 2008

Christopher K.

Position: Secretary

Appointed: 09 January 2003

Resigned: 10 December 2008

Christopher K.

Position: Director

Appointed: 09 January 2003

Resigned: 10 December 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand171171
Net Assets Liabilities171171
Other
Number Shares Allotted 171
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other
On Thu, 29th Feb 2024 new director was appointed.
filed on: 29th, February 2024
Free Download (2 pages)

Company search

Advertisements