ARMAGH CITY HOTEL LIMITED

Register to unlock more data on OkredoRegister

ARMAGH CITY HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030708

Incorporation date

10/04/1996

Size

Full

Contacts

Registered address

Registered address

315 Ballyclare Road, Newtownabbey BT36 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1996)
dot icon19/03/2026
Confirmation statement made on 2025-12-11 with updates
dot icon12/03/2026
-
dot icon24/09/2025
Registered office address changed from Armagh City Hotel Friary Road Armagh BT60 4FR to 315 Ballyclare Road Newtownabbey BT36 4TQ on 2025-09-24
dot icon24/09/2025
Director's details changed for Mrs. Catherine Josephine Mckeever on 2025-09-01
dot icon24/09/2025
Director's details changed for Mrs. Bridgene Keeley on 2025-09-01
dot icon04/09/2025
Register inspection address has been changed from 21 Malone Road Malone Road Belfast BT9 6RW Northern Ireland to Corrs Corner Hotel 315 Ballyclare Road Newtownabbey Co Antrim BT36 4TQ
dot icon08/08/2025
Appointment of Mrs Victoria Walton as a director on 2025-08-01
dot icon24/07/2025
Current accounting period extended from 2025-07-31 to 2025-09-30
dot icon20/05/2025
Satisfaction of charge NI0307080003 in full
dot icon16/04/2025
Registration of charge NI0307080005, created on 2025-03-31
dot icon16/04/2025
Registration of charge NI0307080006, created on 2025-03-31
dot icon15/04/2025
Auditor's resignation
dot icon04/04/2025
Termination of appointment of Felix David Caius Mooney as a director on 2025-03-31
dot icon02/04/2025
Appointment of Mr. Eugene Patrick Mckeever as a director on 2025-03-31
dot icon02/04/2025
Appointment of Mrs. Catherine Mckeever as a director on 2025-03-31
dot icon02/04/2025
Appointment of Mr. Eddie Mckeever as a director on 2025-03-31
dot icon02/04/2025
Appointment of Mrs. Bridgene Keeley as a director on 2025-03-31
dot icon02/04/2025
Appointment of Mrs. Bridgene Keeley as a secretary on 2025-03-31
dot icon02/04/2025
Termination of appointment of Felix David Caius Mooney as a secretary on 2025-03-31
dot icon02/04/2025
Director's details changed for Mrs. Catherine Mckeever on 2025-03-31
dot icon02/04/2025
Termination of appointment of Brian Mccormack as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Patrick Kieran Mc Anallen as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Thomas Ernest Fisher as a director on 2025-03-31
dot icon02/04/2025
Notification of Mckeever Hotels Ltd as a person with significant control on 2025-03-31
dot icon02/04/2025
Cessation of Dunadry Development Company Limited as a person with significant control on 2025-03-31
dot icon31/03/2025
Satisfaction of charge NI0307080004 in full
dot icon15/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon18/11/2024
Full accounts made up to 2024-07-31
dot icon23/04/2024
Full accounts made up to 2023-07-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon13/04/2023
Full accounts made up to 2022-07-31
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon29/04/2022
Full accounts made up to 2021-07-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon21/04/2021
Full accounts made up to 2020-07-31
dot icon18/02/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon09/11/2020
Registration of charge NI0307080004, created on 2020-11-04
dot icon09/11/2020
Registration of charge NI0307080003, created on 2020-11-04
dot icon29/10/2020
Satisfaction of charge 1 in full
dot icon29/10/2020
Satisfaction of charge 2 in full
dot icon11/02/2020
Full accounts made up to 2019-07-31
dot icon16/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon19/03/2019
Full accounts made up to 2018-07-31
dot icon27/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon18/04/2018
Full accounts made up to 2017-07-31
dot icon28/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon06/04/2017
Full accounts made up to 2016-07-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon23/09/2016
Appointment of Mr Felix David Caius Mooney as a secretary on 2016-09-23
dot icon23/09/2016
Termination of appointment of Gareth Lee Robinson as a secretary on 2016-09-23
dot icon08/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon08/04/2016
Register inspection address has been changed to 21 Malone Road Malone Road Belfast BT9 6RW
dot icon08/03/2016
Full accounts made up to 2015-07-31
dot icon23/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon23/04/2015
Full accounts made up to 2014-07-27
dot icon06/11/2014
Termination of appointment of Bronagh Donnelly as a secretary on 2014-09-15
dot icon06/11/2014
Appointment of Mr Gareth Lee Robinson as a secretary on 2014-09-15
dot icon16/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon16/04/2014
Appointment of Mrs Bronagh Donnelly as a secretary
dot icon16/04/2014
Termination of appointment of Lesley Millar as a secretary
dot icon14/02/2014
Full accounts made up to 2013-07-28
dot icon18/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon10/04/2013
Full accounts made up to 2012-07-29
dot icon19/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-07-31
dot icon04/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon04/03/2011
Full accounts made up to 2010-08-01
dot icon19/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon15/04/2010
Director's details changed for Brian Mccormack on 2010-04-10
dot icon15/04/2010
Director's details changed for Felix David Mooney on 2010-04-10
dot icon15/04/2010
Director's details changed for Thomas Ernest Fisher on 2010-04-10
dot icon15/04/2010
Director's details changed for Patrick Kieran Mc Anallen on 2010-04-10
dot icon15/04/2010
Termination of appointment of Cathal Mooney as a director
dot icon22/02/2010
Full accounts made up to 2009-08-02
dot icon28/05/2009
27/07/08 annual accts
dot icon24/04/2009
10/04/09 annual return shuttle
dot icon21/05/2008
29/07/07 annual accts
dot icon01/05/2008
10/04/08 annual return shuttle
dot icon29/05/2007
10/04/06 annual return shuttle
dot icon29/05/2007
10/04/07 annual return shuttle
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Not of incr in nom cap
dot icon17/05/2007
Return of allot of shares
dot icon17/05/2007
Pars re con re shares
dot icon27/03/2007
30/07/06 annual accts
dot icon10/08/2006
Updated mem and arts
dot icon12/05/2006
31/07/05 annual accts
dot icon22/07/2005
10/04/05 annual return shuttle
dot icon14/06/2005
Statutory declaration
dot icon01/06/2005
01/08/04 annual accts
dot icon18/06/2004
03/08/03 annual accts
dot icon30/04/2004
10/04/04 annual return shuttle
dot icon04/06/2003
31/07/02 annual accts
dot icon08/04/2003
10/04/03 annual return shuttle
dot icon07/06/2002
31/07/01 annual accts
dot icon11/05/2002
10/04/02 annual return shuttle
dot icon16/04/2002
Change in sit reg add
dot icon02/11/2001
Change of dirs/sec
dot icon23/10/2001
Change of ARD
dot icon04/08/2001
30/09/00 annual accts
dot icon31/05/2001
Particulars of a mortgage charge
dot icon29/05/2001
Return of allot of shares
dot icon29/05/2001
Return of allot of shares
dot icon29/05/2001
10/04/01 annual return shuttle
dot icon29/05/2001
Return of allot of shares
dot icon27/10/2000
Change of dirs/sec
dot icon12/10/2000
Pars re con re shares
dot icon12/10/2000
Return of allot of shares
dot icon06/10/2000
Change of dirs/sec
dot icon06/10/2000
Change of dirs/sec
dot icon06/10/2000
Change of dirs/sec
dot icon06/10/2000
Change of dirs/sec
dot icon04/10/2000
Updated mem and arts
dot icon29/09/2000
Resolution to change name
dot icon29/09/2000
Certificate of change of name
dot icon20/09/2000
Change of dirs/sec
dot icon24/07/2000
30/09/99 annual accts
dot icon21/04/2000
10/04/00 annual return shuttle
dot icon17/08/1999
30/09/98 annual accts
dot icon16/04/1999
10/04/99 annual return shuttle
dot icon17/06/1998
Particulars of a mortgage charge
dot icon16/04/1998
10/04/98 annual return shuttle
dot icon28/02/1998
Change of dirs/sec
dot icon25/02/1998
Change of ARD during arp
dot icon14/02/1998
30/09/97 annual accts
dot icon16/06/1997
Return of allot of shares
dot icon16/06/1997
10/04/97 annual return shuttle
dot icon21/04/1996
Change of dirs/sec
dot icon10/04/1996
Decln complnce reg new co
dot icon10/04/1996
Articles
dot icon10/04/1996
Pars re dirs/sit reg off
dot icon10/04/1996
Memorandum
dot icon10/04/1996
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
128
5.57M
-
0.00
684.44K
-
2022
169
6.52M
-
5.60M
870.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeever, Catherine, Mrs.
Director
31/03/2025 - Present
3
Mcanallen, Patrick Kieran
Director
10/04/1996 - 31/03/2025
5
Fisher, Thomas Ernest
Director
01/05/2001 - 31/03/2025
11
Mooney, Felix David Caius
Director
05/09/2000 - 31/03/2025
11
Millar, Lesley Anne
Secretary
10/04/1996 - 31/01/2014
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 ARMAGH CITY HOTEL LIMITED

ARMAGH CITY HOTEL LIMITED is an(a) Active company incorporated on 10/04/1996 with the registered office located at 315 Ballyclare Road, Newtownabbey BT36 4TQ. There are currently 6 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 ARMAGH CITY HOTEL LIMITED?

toggle

ARMAGH CITY HOTEL LIMITED is currently Active. It was registered on 10/04/1996 .

Where is ARMAGH CITY HOTEL LIMITED located?

toggle

ARMAGH CITY HOTEL LIMITED is registered at 315 Ballyclare Road, Newtownabbey BT36 4TQ.

What does ARMAGH CITY HOTEL LIMITED do?

toggle

ARMAGH CITY HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ARMAGH CITY HOTEL LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2025-12-11 with updates.