BEECHVIEW LEISURE LIMITED

Register to unlock more data on OkredoRegister

BEECHVIEW LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI616989

Incorporation date

25/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Hibernia Street, Holywood BT18 9JECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2013)
dot icon30/01/2026
Administrative restoration application
dot icon30/01/2026
Total exemption full accounts made up to 2023-08-31
dot icon30/01/2026
Total exemption full accounts made up to 2024-08-31
dot icon30/01/2026
Confirmation statement made on 2025-04-19 with no updates
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon31/08/2024
Current accounting period shortened from 2023-08-31 to 2023-08-30
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon09/08/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon21/06/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/06/2023
Confirmation statement made on 2022-04-19 with no updates
dot icon21/06/2023
Confirmation statement made on 2017-08-31 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2021-08-31
dot icon14/06/2023
Administrative restoration application
dot icon28/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon21/12/2021
Notification of Francis Brady Mbe as a person with significant control on 2021-12-21
dot icon21/12/2021
Termination of appointment of Peter Joseph Brady as a director on 2021-12-21
dot icon21/12/2021
Cessation of Peter Joseph Brady as a person with significant control on 2021-12-21
dot icon21/12/2021
Appointment of Mr Francis Brady as a director on 2021-12-13
dot icon30/09/2021
Notification of Peter Joseph Brady as a person with significant control on 2021-09-29
dot icon30/09/2021
Cessation of Vanessa Clare Newell as a person with significant control on 2021-09-29
dot icon30/09/2021
Termination of appointment of Vanessa Clare Newell as a director on 2021-09-29
dot icon30/09/2021
Appointment of Mr Peter Joseph Brady as a director on 2021-09-29
dot icon29/09/2021
Notification of Vanessa Clare Newell as a person with significant control on 2021-09-29
dot icon29/09/2021
Cessation of Peter Joseph Brady as a person with significant control on 2021-09-29
dot icon29/09/2021
Termination of appointment of Peter Joseph Brady as a director on 2021-09-29
dot icon29/09/2021
Appointment of Mrs Vanessa Clare Newell as a director on 2021-09-29
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon30/06/2021
Previous accounting period extended from 2020-06-30 to 2020-08-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon24/03/2021
Registered office address changed from , 29a Warren Road, Donaghadee, BT21 0PD, Northern Ireland to 27 Hibernia Street Holywood BT18 9JE on 2021-03-24
dot icon24/03/2021
Notification of Peter Brady as a person with significant control on 2021-03-05
dot icon24/03/2021
Cessation of Vanessa Newell as a person with significant control on 2021-03-05
dot icon21/03/2021
Termination of appointment of Vanessa Clare Newell as a director on 2021-03-05
dot icon21/03/2021
Appointment of Mr Peter Joseph Brady as a director on 2021-03-05
dot icon19/03/2021
Confirmation statement made on 2020-11-04 with updates
dot icon24/11/2020
Registered office address changed from , the Stokers Halt 27 Hibernia Street, Holywood, Down, BT18 9JE, Northern Ireland to 27 Hibernia Street Holywood BT18 9JE on 2020-11-24
dot icon05/11/2020
Cessation of Sarah Elizabeth Patterson as a person with significant control on 2020-10-15
dot icon05/11/2020
Change of details for Mrs Vanessa Clare Newell as a person with significant control on 2020-10-15
dot icon03/11/2020
Appointment of Mrs Vanessa Clare Newell as a director on 2020-10-15
dot icon27/10/2020
Termination of appointment of Philip George Patterson as a director on 2020-10-15
dot icon22/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon11/06/2018
Notification of Sarah Elizabeth Patterson as a person with significant control on 2018-06-11
dot icon11/06/2018
Notification of Vanessa Clare Newell as a person with significant control on 2018-06-11
dot icon11/06/2018
Withdrawal of a person with significant control statement on 2018-06-11
dot icon11/06/2018
Notification of a person with significant control statement
dot icon07/11/2017
Cessation of Colin Brown as a person with significant control on 2017-09-07
dot icon07/11/2017
Termination of appointment of Colin Brown as a director on 2017-09-07
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon24/10/2017
Confirmation statement made on 2017-09-12 with updates
dot icon24/10/2017
Appointment of Philip George Patterson as a director on 2017-09-12
dot icon01/09/2017
Registered office address changed from , C/O C.D. Diamond & Co, 46 Hill Street, Belfast, BT1 2LB to 27 Hibernia Street Holywood BT18 9JE on 2017-09-01
dot icon04/08/2017
Micro company accounts made up to 2017-06-30
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon18/09/2015
Director's details changed for Mr Colin Brown on 2015-07-31
dot icon21/08/2015
Termination of appointment of Bryan George Orr as a director on 2015-07-31
dot icon21/08/2015
Termination of appointment of Bryan George Orr as a secretary on 2015-07-31
dot icon12/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon10/03/2014
Director's details changed for Mr Bryan George Orr on 2013-07-01
dot icon10/03/2014
Secretary's details changed for Mr Bryan George Orr on 2013-07-01
dot icon17/10/2013
Current accounting period extended from 2014-02-28 to 2014-06-30
dot icon20/08/2013
Appointment of Mr Colin Brown as a director
dot icon15/08/2013
Registered office address changed from , 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG, United Kingdom on 2013-08-15
dot icon25/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orr, Bryan George
Secretary
25/02/2013 - 31/07/2015
-
Brady, Francis
Director
13/12/2021 - Present
7
Brown, Colin
Director
12/08/2013 - 07/09/2017
8
Brady, Peter Joseph
Director
05/03/2021 - 29/09/2021
2
Brady, Peter Joseph
Director
29/09/2021 - 21/12/2021
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECHVIEW LEISURE LIMITED

BEECHVIEW LEISURE LIMITED is an(a) Active company incorporated on 25/02/2013 with the registered office located at 27 Hibernia Street, Holywood BT18 9JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHVIEW LEISURE LIMITED?

toggle

BEECHVIEW LEISURE LIMITED is currently Active. It was registered on 25/02/2013 .

Where is BEECHVIEW LEISURE LIMITED located?

toggle

BEECHVIEW LEISURE LIMITED is registered at 27 Hibernia Street, Holywood BT18 9JE.

What does BEECHVIEW LEISURE LIMITED do?

toggle

BEECHVIEW LEISURE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BEECHVIEW LEISURE LIMITED?

toggle

The latest filing was on 30/01/2026: Administrative restoration application.