AVENUE PROPERTIES (NI) FOUNDATION

Register to unlock more data on OkredoRegister

AVENUE PROPERTIES (NI) FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI052193

Incorporation date

23/10/2004

Size

Full

Contacts

Registered address

Registered address

18-22 Hill Street Church Of Ireland Representative Church Body, Floor 2, 18-22 Hill Street, Belfast BT1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2004)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
Termination of appointment of Hilary Prentice as a director on 2024-07-23
dot icon06/08/2024
Voluntary strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon05/07/2024
Application to strike the company off the register
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon25/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon13/10/2023
Termination of appointment of Kevin John Bowers as a director on 2023-09-30
dot icon22/08/2023
Registered office address changed from Church of Ireland House 61 - 67 Donegall Street Belfast BT1 2QH to 18-22 Hill Street Church of Ireland Representative Church Body Floor 2, 18-22 Hill Street Belfast BT1 2LA on 2023-08-22
dot icon22/03/2023
Full accounts made up to 2022-06-30
dot icon28/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon13/05/2022
Appointment of Mr Richard Leslie Ruttle as a director on 2022-02-15
dot icon16/03/2022
Full accounts made up to 2021-06-30
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon15/10/2021
Termination of appointment of Henry Arthur Algeo as a director on 2021-10-04
dot icon02/06/2021
Full accounts made up to 2020-06-30
dot icon08/04/2021
Amended full accounts made up to 2019-06-30
dot icon08/04/2021
Amended full accounts made up to 2018-06-30
dot icon08/04/2021
Amended full accounts made up to 2017-06-30
dot icon02/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/11/2019
Appointment of Mr David Lowe as a director on 2019-11-18
dot icon05/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon17/06/2019
Notification of a person with significant control statement
dot icon14/06/2019
Withdrawal of a person with significant control statement on 2019-06-14
dot icon31/05/2019
Appointment of Ms Kate Williams as a secretary on 2019-05-28
dot icon31/05/2019
Termination of appointment of Roy Brian Asher as a secretary on 2019-05-28
dot icon31/05/2019
Termination of appointment of Terence Hilton Forsyth as a director on 2019-05-16
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/12/2018
Appointment of Ms Wendy Taylor as a director on 2018-11-19
dot icon03/12/2018
Appointment of Mr Henry Arthur Algeo as a director on 2018-11-19
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon23/05/2018
Termination of appointment of David Alexander Caldwell Smith as a director on 2018-05-10
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon27/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon15/08/2017
Termination of appointment of Timothy Brian Mccormick as a director on 2017-05-04
dot icon15/08/2017
Termination of appointment of David Howard Alexander Cromie as a director on 2016-12-31
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon18/10/2016
Appointment of Mr William Philip Palliser Galloway as a director on 2016-09-20
dot icon18/10/2016
Appointment of Mr David Ritchie as a director on 2016-07-01
dot icon18/10/2016
Termination of appointment of Thomas Adrian Clements as a director on 2016-06-30
dot icon18/10/2016
Termination of appointment of Henry Joseph Saville as a director on 2016-09-20
dot icon31/03/2016
Full accounts made up to 2015-06-30
dot icon13/11/2015
Annual return made up to 2015-10-23 no member list
dot icon26/06/2015
Appointment of Mr Kevin John Bowers as a director on 2014-12-10
dot icon30/03/2015
Full accounts made up to 2014-06-30
dot icon13/11/2014
Annual return made up to 2014-10-23 no member list
dot icon11/11/2014
Termination of appointment of John Weir Wallace as a director on 2014-10-01
dot icon27/03/2014
Full accounts made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-10-23 no member list
dot icon06/01/2014
Director's details changed for Mr Timothy Brian Mccormick on 2013-12-18
dot icon21/05/2013
Full accounts made up to 2012-06-30
dot icon19/12/2012
Annual return made up to 2012-10-23 no member list
dot icon19/12/2012
Appointment of Mr Thomas Adrian Clements as a director
dot icon19/12/2012
Appointment of Mr Roy Brian Asher as a secretary
dot icon19/12/2012
Appointment of Mr Roy William Benson as a director
dot icon19/12/2012
Termination of appointment of Denis Reardon as a director
dot icon19/12/2012
Termination of appointment of Denis Reardon as a secretary
dot icon03/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon27/10/2011
Annual return made up to 2011-10-23 no member list
dot icon27/10/2011
Termination of appointment of Philip Talbot as a secretary
dot icon27/10/2011
Appointment of Mr Henry Saville as a director
dot icon27/10/2011
Termination of appointment of Robert Neill as a director
dot icon20/10/2011
Appointment of Ms Hilary Prentice as a director
dot icon20/10/2011
Appointment of Mr Denis Reardon as a secretary
dot icon19/10/2011
Termination of appointment of Dermot Gillespie as a director
dot icon19/10/2011
Termination of appointment of Philip Talbot as a secretary
dot icon28/06/2011
Termination of appointment of William Dermott as a director
dot icon18/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon08/11/2010
Annual return made up to 2010-10-23 no member list
dot icon13/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon13/11/2009
Annual return made up to 2009-10-23 no member list
dot icon12/11/2009
Director's details changed for Denis Clifford Reardon on 2009-11-09
dot icon12/11/2009
Director's details changed for Johm Weir Wallace on 2009-11-09
dot icon12/11/2009
Director's details changed for David Howard Alexander Cromie on 2009-11-09
dot icon12/11/2009
Secretary's details changed for Mr Philip Maurice Talbot on 2009-11-02
dot icon12/11/2009
Director's details changed for David Alexander Caldwell Smith on 2009-11-09
dot icon12/11/2009
Director's details changed for Robert Shane Neill on 2009-11-09
dot icon12/11/2009
Director's details changed for Terence Hilton Forsyth on 2009-11-09
dot icon12/11/2009
Director's details changed for Timothy Brian Mccormick on 2009-11-09
dot icon12/11/2009
Director's details changed for Dermot Gillespie on 2009-11-09
dot icon12/11/2009
Director's details changed for William Lance Dermott on 2009-11-09
dot icon12/11/2009
Secretary's details changed for Philip Maurice Talbot on 2009-11-02
dot icon18/12/2008
30/06/08 annual accts
dot icon28/11/2008
Change of dirs/sec
dot icon26/11/2008
Change of dirs/sec
dot icon07/11/2008
23/10/08 annual return shuttle
dot icon29/10/2008
Change of dirs/sec
dot icon06/06/2008
Change of dirs/sec
dot icon02/03/2008
Change in sit reg add
dot icon18/12/2007
30/06/07 annual accts
dot icon01/11/2007
23/10/07 annual return shuttle
dot icon01/12/2006
30/06/06 annual accts
dot icon15/11/2006
23/10/06 annual return shuttle
dot icon20/03/2006
Change of ARD
dot icon20/03/2006
30/06/05 annual accts
dot icon04/01/2006
23/10/05 annual return shuttle
dot icon04/01/2006
Change of dirs/sec
dot icon14/10/2005
Change of dirs/sec
dot icon03/05/2005
Change of dirs/sec
dot icon18/04/2005
Change of dirs/sec
dot icon18/04/2005
Change of dirs/sec
dot icon18/04/2005
Change of dirs/sec
dot icon18/04/2005
Change of dirs/sec
dot icon18/04/2005
Change of dirs/sec
dot icon18/04/2005
Change of dirs/sec
dot icon23/10/2004
Miscellaneous
dot icon23/10/2004
Pars re dirs/sit reg off
dot icon23/10/2004
Memorandum
dot icon23/10/2004
Articles
dot icon23/10/2004
Decln complnce reg new co
dot icon23/10/2004
Decln reg co exempt LTD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
23/10/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Algeo, Henry Arthur
Director
19/11/2018 - 04/10/2021
15
Benson, Roy William
Director
16/10/2012 - Present
2
Cromie, David Howard Alexander
Director
18/04/2005 - 31/12/2016
8
Wilson, Reginald Patrick
Director
23/10/2004 - 16/09/2008
5
Smith, David Alexander Caldwell
Director
21/10/2008 - 10/05/2018
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENUE PROPERTIES (NI) FOUNDATION

AVENUE PROPERTIES (NI) FOUNDATION is an(a) Dissolved company incorporated on 23/10/2004 with the registered office located at 18-22 Hill Street Church Of Ireland Representative Church Body, Floor 2, 18-22 Hill Street, Belfast BT1 2LA. There are currently 7 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 AVENUE PROPERTIES (NI) FOUNDATION?

toggle

AVENUE PROPERTIES (NI) FOUNDATION is currently Dissolved. It was registered on 23/10/2004 and dissolved on 22/10/2024.

Where is AVENUE PROPERTIES (NI) FOUNDATION located?

toggle

AVENUE PROPERTIES (NI) FOUNDATION is registered at 18-22 Hill Street Church Of Ireland Representative Church Body, Floor 2, 18-22 Hill Street, Belfast BT1 2LA.

What does AVENUE PROPERTIES (NI) FOUNDATION do?

toggle

AVENUE PROPERTIES (NI) FOUNDATION operates in the Activities of property unit trusts (64.30/5 - SIC 2007) sector.

What is the latest filing for AVENUE PROPERTIES (NI) FOUNDATION?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.