St Columb's Park House Limited 4 LIMAVADY ROAD


Founded in 1997, St Columb's Park House, classified under reg no. NI031899 is an active company. Currently registered at St Columb's Park House BT47 6JY, 4 Limavady Road the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 7 directors, namely Stephen M., Dominic B. and Robin Y. and others. Of them, Sarah Q. has been with the company the longest, being appointed on 4 September 2001 and Stephen M. and Dominic B. have been with the company for the least time - from 25 January 2024. 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.

St Columb's Park House Limited Address / Contact

Office Address St Columb's Park House
Office Address2 St Columb's Park
Town 4 Limavady Road
Post code BT47 6JY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031899
Date of Incorporation Tue, 4th Feb 1997
Industry Youth hostels
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Stephen M.

Position: Director

Appointed: 25 January 2024

Dominic B.

Position: Director

Appointed: 25 January 2024

Robin Y.

Position: Director

Appointed: 25 January 2023

Laura C.

Position: Director

Appointed: 21 November 2022

Martin D.

Position: Director

Appointed: 04 October 2021

Mary M.

Position: Director

Appointed: 20 December 2007

Sarah Q.

Position: Director

Appointed: 04 September 2001

Eimear W.

Position: Director

Appointed: 04 October 2021

Resigned: 07 December 2023

Terrence M.

Position: Director

Appointed: 03 July 2019

Resigned: 01 April 2021

Mary O.

Position: Director

Appointed: 20 April 2019

Resigned: 04 October 2021

Emma J.

Position: Director

Appointed: 17 July 2017

Resigned: 30 May 2023

Jim O.

Position: Director

Appointed: 18 March 2017

Resigned: 31 March 2023

Natalie H.

Position: Director

Appointed: 01 August 2013

Resigned: 06 December 2021

Laura B.

Position: Director

Appointed: 01 August 2013

Resigned: 16 August 2022

Ken S.

Position: Director

Appointed: 20 December 2007

Resigned: 17 July 2017

George B.

Position: Secretary

Appointed: 30 August 2007

Resigned: 08 December 2014

George B.

Position: Director

Appointed: 20 February 2006

Resigned: 08 December 2014

Sean H.

Position: Director

Appointed: 20 February 2006

Resigned: 30 April 2019

George G.

Position: Director

Appointed: 20 February 2006

Resigned: 24 January 2013

Paul S.

Position: Director

Appointed: 24 June 2004

Resigned: 28 June 2007

Tom F.

Position: Director

Appointed: 18 December 2003

Resigned: 30 December 2017

Albert B.

Position: Director

Appointed: 25 September 2003

Resigned: 22 September 2006

Susan K.

Position: Director

Appointed: 27 March 2003

Resigned: 30 October 2003

Karen J.

Position: Director

Appointed: 20 February 2003

Resigned: 07 May 2009

Kevin W.

Position: Director

Appointed: 20 February 2003

Resigned: 30 October 2003

Kevin W.

Position: Director

Appointed: 29 August 2002

Resigned: 30 November 2004

Sarah Q.

Position: Director

Appointed: 04 September 2001

Resigned: 30 October 2003

Terence W.

Position: Director

Appointed: 04 September 2001

Resigned: 31 August 2002

Jeanette W.

Position: Director

Appointed: 15 August 2000

Resigned: 01 April 2021

Tony C.

Position: Director

Appointed: 15 August 2000

Resigned: 04 September 2001

John B.

Position: Director

Appointed: 27 June 2000

Resigned: 15 May 2002

Jim B.

Position: Director

Appointed: 14 March 2000

Resigned: 08 December 2014

Annie C.

Position: Director

Appointed: 08 February 2000

Resigned: 22 October 2015

Kathleen G.

Position: Director

Appointed: 26 October 1999

Resigned: 25 September 2003

Howard C.

Position: Director

Appointed: 14 December 1998

Resigned: 30 October 2003

Glen B.

Position: Director

Appointed: 14 December 1998

Resigned: 30 October 2003

Liam M.

Position: Director

Appointed: 04 February 1997

Resigned: 14 December 1998

Francis L.

Position: Director

Appointed: 04 February 1997

Resigned: 26 October 1999

Anne M.

Position: Director

Appointed: 04 February 1997

Resigned: 28 June 2007

Gillian R.

Position: Director

Appointed: 04 February 1997

Resigned: 27 June 2000

Sinead C.

Position: Director

Appointed: 04 February 1997

Resigned: 14 December 1998

Jim B.

Position: Director

Appointed: 04 February 1997

Resigned: 30 October 2003

Albert B.

Position: Secretary

Appointed: 04 February 1997

Resigned: 22 September 2006

William L.

Position: Director

Appointed: 04 February 1997

Resigned: 30 October 2003

Diane G.

Position: Director

Appointed: 04 February 1997

Resigned: 30 January 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is St Columbs Park Reconciliation Trust from Londonderry, Northern Ireland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

St Columbs Park Reconciliation Trust

St Columbs Park House 4 Limavady Road, Londonderry, BT47 6JY, Northern Ireland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Company
Country registered N.Ireland
Place registered Companies House, Belfast, Northern Ireland
Registration number Ni027378
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 23345 82449 89270 84884 38299 628
Current Assets39 63258 27763 52076 00696 375113 904
Debtors16 39912 45313 6285 15811 99314 276
Net Assets Liabilities100100100100100100
Other Debtors8967576433 015958631
Property Plant Equipment  3 7782 6151 454291
Other
Accumulated Depreciation Impairment Property Plant Equipment  8722 0343 1954 358
Amounts Owed By Group Undertakings Participating Interests100100100100100100
Amounts Owed To Group Undertakings Participating Interests27 03743 66155 23671 82689 36196 549
Average Number Employees During Period433332
Balances Amounts Owed By Related Parties27 03743 66155 23771 82689 36196 549
Creditors39 53258 17767 19878 52197 729114 095
Depreciation Rate Used For Property Plant Equipment  25252525
Fixed Assets  3 7782 6151 454291
Income From Related Parties5 773 11 57616 58917 5357 188
Increase From Depreciation Charge For Year Property Plant Equipment  8721 1621 1621 162
Key Management Personnel Compensation Total 29 503   9 758
Net Current Assets Liabilities100100-3 678-2 515-1 354-191
Other Creditors5 55511 7168 6384 2965 60810 474
Other Revenue   78 21721 443 
Payments To Related Parties 16 62411 57616 58917 535 
Property Plant Equipment Gross Cost  4 6504 6504 6504 649
Total Assets Less Current Liabilities100100100100100100
Trade Creditors Trade Payables6 9402 8003 3242 3992 7607 072
Trade Debtors Trade Receivables15 40311 59612 8852 04310 93513 545

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Other
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 30th, November 2023
Free Download (14 pages)

Company search

Advertisements