Stranmillis Wharf Management Company Limited HOLYWOOD


Stranmillis Wharf Management Company started in year 2001 as Private Limited Company with registration number NI040598. The Stranmillis Wharf Management Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Holywood at C/o Mcguinness Fleck Ltd. Postal code: BT18 9FX.

Currently there are 7 directors in the the company, namely Thomas A., Francis O. and Jarlath M. and others. In addition one secretary - Ashley R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Clare O. who worked with the the company until 3 July 2006.

Stranmillis Wharf Management Company Limited Address / Contact

Office Address C/o Mcguinness Fleck Ltd
Office Address2 7 Pattons Lane
Town Holywood
Post code BT18 9FX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040598
Date of Incorporation Wed, 11th Apr 2001
Industry Residents property management
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Thomas A.

Position: Director

Appointed: 24 May 2022

Francis O.

Position: Director

Appointed: 20 May 2022

Jarlath M.

Position: Director

Appointed: 06 December 2021

Elizabeth R.

Position: Director

Appointed: 06 December 2021

John C.

Position: Director

Appointed: 06 December 2021

Ashley R.

Position: Secretary

Appointed: 06 January 2014

James B.

Position: Director

Appointed: 27 October 2011

Stephen G.

Position: Director

Appointed: 27 October 2011

Darren W.

Position: Director

Appointed: 02 March 2016

Resigned: 05 June 2019

Caoimhe M.

Position: Director

Appointed: 02 March 2016

Resigned: 05 June 2019

Stephanie M.

Position: Director

Appointed: 02 March 2016

Resigned: 05 June 2019

Philip R.

Position: Director

Appointed: 02 March 2016

Resigned: 28 February 2024

Alistair W.

Position: Director

Appointed: 27 November 2011

Resigned: 27 November 2011

Sinead A.

Position: Director

Appointed: 27 October 2011

Resigned: 23 June 2015

David B.

Position: Director

Appointed: 27 October 2011

Resigned: 02 March 2016

Alistair W.

Position: Director

Appointed: 27 October 2011

Resigned: 05 June 2019

Secretary Services Ltd

Position: Corporate Secretary

Appointed: 03 July 2006

Resigned: 26 July 2012

Clare O.

Position: Secretary

Appointed: 19 July 2005

Resigned: 03 July 2006

Daniel M.

Position: Director

Appointed: 11 April 2001

Resigned: 01 May 2014

Therese J.

Position: Director

Appointed: 11 April 2001

Resigned: 06 February 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth87878787      
Balance Sheet
Cash Bank In Hand14 9873 75815 52442 964      
Cash Bank On Hand   42 96430 44320 81271 31966 105105 336165 823
Current Assets48 09435 00758 53880 49875 91062 031111 779123 033149 191205 909
Debtors33 10731 24943 01437 53445 46741 21940 46056 92843 85540 086
Reserves/Capital
Called Up Share Capital87878787      
Shareholder Funds87878787      
Other
Accrued Liabilities Deferred Income   9609609605 4005 4008 80221 099
Creditors   80 41175 82361 944111 692122 946149 104205 822
Creditors Due Within One Year48 00734 92058 45180 411      
Net Current Assets Liabilities87878787878787878787
Number Shares Allotted 878787      
Other Creditors   75 22973 21353 50399 891112 083130 950173 325
Other Remaining Borrowings     3 6751 575   
Par Value Share 111      
Prepayments Accrued Income   2 9721 3051 3051 3051 305  
Share Capital Allotted Called Up Paid87878787      
Total Assets Less Current Liabilities87878787878787878787
Trade Creditors Trade Payables   4 2221 6503 8064 8265 4639 35211 398
Trade Debtors Trade Receivables   34 19643 85439 60639 15555 62343 85540 086

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Resolution
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 6th, December 2023
Free Download (3 pages)

Company search