BANBRIDGE HOTELS LTD

Register to unlock more data on OkredoRegister

BANBRIDGE HOTELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI632722

Incorporation date

31/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belmont House Hotel, 7 Rathfriland Road, Banbridge, Down BT32 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2025
Registration of charge NI6327220003, created on 2025-12-18
dot icon11/11/2025
Director's details changed for Mrs Jane Charlotte Pearl Russell on 2025-11-11
dot icon20/08/2025
Satisfaction of charge NI6327220001 in full
dot icon23/07/2025
Registered office address changed from , 45 Barrack Hill, Banbridge, BT32 4HE, Northern Ireland to Belmont House Hotel 7 Rathfriland Road Banbridge Down BT32 3LH on 2025-07-23
dot icon11/07/2025
Appointment of Mr Walter James Russell as a director on 2025-07-10
dot icon24/06/2025
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon02/05/2025
Termination of appointment of Walter James Russell as a director on 2025-05-01
dot icon16/04/2025
Appointment of James Russell as a director on 2025-04-16
dot icon17/12/2024
Confirmation statement made on 2024-07-27 with updates
dot icon04/12/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon10/11/2023
Termination of appointment of Barry Thomas Connolly as a director on 2023-11-03
dot icon10/11/2023
Termination of appointment of William John Donnelly as a director on 2023-11-03
dot icon10/11/2023
Termination of appointment of Ivan Walpole as a director on 2023-11-03
dot icon10/11/2023
Appointment of Mr Walter James Russell as a director on 2023-11-03
dot icon10/11/2023
Appointment of Mrs Jane Charlotte Pearl Russell as a director on 2023-11-03
dot icon10/11/2023
Cessation of Jeeves Hospitality Ltd as a person with significant control on 2023-11-03
dot icon10/11/2023
Notification of Omaha (Fermanagh) Limited as a person with significant control on 2023-11-03
dot icon10/11/2023
Registered office address changed from , Crobane Enterprise Park 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland to Belmont House Hotel 7 Rathfriland Road Banbridge Down BT32 3LH on 2023-11-10
dot icon07/11/2023
Registration of charge NI6327220002, created on 2023-11-03
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon01/02/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon31/03/2021
Director's details changed for Mr Barry Thomas Connolly on 2021-03-30
dot icon18/02/2021
Appointment of Mr William John Donnelly as a director on 2021-02-18
dot icon18/02/2021
Appointment of Mr Barry Thomas Connolly as a director on 2021-02-18
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-08-31
dot icon02/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon31/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon16/11/2015
Registered office address changed from , C/O Michelle Mccoy, Michael Goss & Co Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland to Belmont House Hotel 7 Rathfriland Road Banbridge Down BT32 3LH on 2015-11-16
dot icon13/11/2015
Registered office address changed from , O'reilly Stewart Solicitors Courtside House, 75-77 May Street, Belfast, BT1 3JL, Northern Ireland to Belmont House Hotel 7 Rathfriland Road Banbridge Down BT32 3LH on 2015-11-13
dot icon13/11/2015
Termination of appointment of John Patrick Morgan as a director on 2015-11-13
dot icon08/09/2015
Registration of charge NI6327220001, created on 2015-09-02
dot icon05/08/2015
Current accounting period extended from 2016-07-31 to 2016-08-31
dot icon04/08/2015
Appointment of Mr John Patrick Morgan as a director on 2015-08-04
dot icon31/07/2015
Incorporation
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
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
297.62K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Barry Thomas
Director
18/02/2021 - 03/11/2023
29
Walpole, Ivan
Director
31/07/2015 - 03/11/2023
13
Russell, Walter James
Director
03/11/2023 - 01/05/2025
36
Russell, Walter James
Director
10/07/2025 - Present
36
Morgan, John Patrick
Director
04/08/2015 - 13/11/2015
61

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+
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 BANBRIDGE HOTELS LTD

BANBRIDGE HOTELS LTD is an(a) Active company incorporated on 31/07/2015 with the registered office located at Belmont House Hotel, 7 Rathfriland Road, Banbridge, Down BT32 3LH. There are currently 3 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 BANBRIDGE HOTELS LTD?

toggle

BANBRIDGE HOTELS LTD is currently Active. It was registered on 31/07/2015 .

Where is BANBRIDGE HOTELS LTD located?

toggle

BANBRIDGE HOTELS LTD is registered at Belmont House Hotel, 7 Rathfriland Road, Banbridge, Down BT32 3LH.

What does BANBRIDGE HOTELS LTD do?

toggle

BANBRIDGE HOTELS LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BANBRIDGE HOTELS LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-12-31.