AGHADOWEY HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

AGHADOWEY HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032957

Incorporation date

22/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

211-213 Agivey Road, Agadowey, County Londonderry BT51 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1997)
dot icon10/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon25/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/10/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon30/09/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon27/08/2024
Previous accounting period extended from 2023-09-30 to 2023-11-30
dot icon25/01/2024
Resolutions
dot icon14/12/2023
Resolutions
dot icon14/12/2023
Resolutions
dot icon14/12/2023
Memorandum and Articles of Association
dot icon09/10/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon29/09/2023
Director's details changed for Mr William Patrick Thomas O'hara on 2023-09-23
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon23/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/06/2022
Termination of appointment of Anne O'hara as a director on 2021-07-15
dot icon18/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon29/10/2020
Termination of appointment of Susan O'hara as a director on 2019-10-01
dot icon29/10/2020
Termination of appointment of Susan O'hara as a secretary on 2019-10-01
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/10/2019
Confirmation statement made on 2019-08-31 with updates
dot icon23/10/2019
Notification of William Patrick Thomas O'hara as a person with significant control on 2017-10-01
dot icon23/10/2019
Cessation of Susan O'hara as a person with significant control on 2017-10-01
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon30/05/2014
Appointment of Susan O'hara as a director
dot icon22/05/2014
Appointment of Susan O'hara as a secretary
dot icon22/05/2014
Termination of appointment of Anne O'hara as a secretary
dot icon22/05/2014
Appointment of Jane O'hara as a director
dot icon01/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon11/11/2011
Termination of appointment of William O'hara as a director
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon18/10/2010
Director's details changed for William Patrick O'hara on 2010-09-22
dot icon18/10/2010
Director's details changed for Anne O'hara on 2010-09-22
dot icon18/10/2010
Secretary's details changed for Anne O'hara on 2010-09-22
dot icon18/10/2010
Director's details changed for William Patrick Thomas O'hara on 2010-09-22
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon05/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/10/2009
Registered office address changed from 12 Raglan Road Bangor Co Down BT20 3TL on 2009-10-05
dot icon05/10/2009
Appointment of William Patrick Thomas O'hara as a director
dot icon26/11/2008
22/09/08
dot icon25/07/2008
30/09/07 annual accts
dot icon10/08/2007
30/09/06 annual accts
dot icon12/10/2006
22/09/06 annual return shuttle
dot icon22/08/2006
30/09/05 annual accts
dot icon23/09/2005
22/09/05 annual return shuttle
dot icon08/08/2005
30/09/04 annual accts
dot icon21/10/2004
Return of allot of shares
dot icon21/10/2004
Return of allot of shares
dot icon01/10/2004
30/09/03 annual accts
dot icon22/09/2004
22/09/04 annual return shuttle
dot icon17/09/2003
22/09/03 annual return shuttle
dot icon04/08/2003
30/09/02 annual accts
dot icon20/11/2002
22/09/02 annual return shuttle
dot icon17/07/2002
30/09/01 annual accts
dot icon09/01/2002
22/09/01 annual return shuttle
dot icon07/07/2001
30/09/00 annual accts
dot icon05/12/2000
22/09/00 annual return shuttle
dot icon20/04/2000
30/09/99 annual accts
dot icon15/04/2000
22/09/99 annual return shuttle
dot icon30/07/1999
30/09/98 annual accts
dot icon09/12/1998
22/09/98 annual return shuttle
dot icon22/09/1997
Memorandum
dot icon22/09/1997
Articles
dot icon22/09/1997
Pars re dirs/sit reg off
dot icon22/09/1997
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Susan O'hara
Director
25/03/2014 - 01/10/2019
-
Ms Jane O'hara
Director
25/03/2014 - Present
-
O'hara, William Patrick Thomas
Director
01/10/2009 - Present
2
O'hara, Anne
Director
22/09/1997 - 15/07/2021
1
O'hara, William Patrick
Director
22/09/1997 - 10/04/2011
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGHADOWEY HOSPITALITY LIMITED

AGHADOWEY HOSPITALITY LIMITED is an(a) Active company incorporated on 22/09/1997 with the registered office located at 211-213 Agivey Road, Agadowey, County Londonderry BT51 4AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGHADOWEY HOSPITALITY LIMITED?

toggle

AGHADOWEY HOSPITALITY LIMITED is currently Active. It was registered on 22/09/1997 .

Where is AGHADOWEY HOSPITALITY LIMITED located?

toggle

AGHADOWEY HOSPITALITY LIMITED is registered at 211-213 Agivey Road, Agadowey, County Londonderry BT51 4AD.

What does AGHADOWEY HOSPITALITY LIMITED do?

toggle

AGHADOWEY HOSPITALITY LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for AGHADOWEY HOSPITALITY LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-23 with no updates.