Tallgrove Properties Limited BELFAST


Founded in 2006, Tallgrove Properties, classified under reg no. NI061405 is an active company. Currently registered at 40 Linenhall Street BT2 8BA, Belfast the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

At present there are 2 directors in the the company, namely Patrick B. and Alan W.. In addition one secretary - Patrick B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tallgrove Properties Limited Address / Contact

Office Address 40 Linenhall Street
Town Belfast
Post code BT2 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI061405
Date of Incorporation Fri, 20th Oct 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Patrick B.

Position: Director

Appointed: 15 September 2022

Patrick B.

Position: Secretary

Appointed: 11 December 2020

Alan W.

Position: Director

Appointed: 14 March 2011

Kerry M.

Position: Director

Appointed: 11 December 2020

Resigned: 14 September 2022

Patrick B.

Position: Director

Appointed: 13 May 2020

Resigned: 11 December 2020

Christian M.

Position: Secretary

Appointed: 14 January 2019

Resigned: 11 December 2020

Patrick D.

Position: Director

Appointed: 31 December 2012

Resigned: 13 May 2020

Michael L.

Position: Director

Appointed: 01 July 2011

Resigned: 31 December 2012

Philip L.

Position: Director

Appointed: 15 October 2010

Resigned: 01 July 2011

Paul D.

Position: Director

Appointed: 28 October 2006

Resigned: 07 September 2010

Michael L.

Position: Director

Appointed: 28 October 2006

Resigned: 14 March 2011

Susan H.

Position: Secretary

Appointed: 25 October 2006

Resigned: 14 January 2019

Francis D.

Position: Secretary

Appointed: 23 October 2006

Resigned: 25 October 2006

Desmond D.

Position: Director

Appointed: 23 October 2006

Resigned: 27 June 2012

Francis D.

Position: Director

Appointed: 23 October 2006

Resigned: 27 June 2012

Dorothy K.

Position: Secretary

Appointed: 20 October 2006

Resigned: 23 October 2006

Malcolm H.

Position: Director

Appointed: 20 October 2006

Resigned: 23 October 2006

Dorothy K.

Position: Director

Appointed: 20 October 2006

Resigned: 23 October 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Alan W. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Paul F. This PSC has significiant influence or control over the company,. Moving on, there is Samuel M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alan W.

Notified on 15 October 2020
Nature of control: significiant influence or control

Paul F.

Notified on 15 October 2020
Ceased on 15 October 2020
Nature of control: significiant influence or control

Samuel M.

Notified on 15 October 2020
Ceased on 15 October 2020
Nature of control: significiant influence or control

Protech Performance Plastics Limited

Huguenot House 35-38 St. Stephen's Green, Dublin 2, Ireland

Legal authority Companies Act 2014
Legal form Private Limited Company
Country registered Ireland
Place registered Ireland
Registration number 374632
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, December 2023
Free Download (19 pages)

Company search

Advertisements