BLACK MOUNTAIN ZEN CENTRE

Register to unlock more data on OkredoRegister

BLACK MOUNTAIN ZEN CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI640489

Incorporation date

30/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

165 Donegall Pass, Belfast BT7 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2016)
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/11/2025
Director's details changed for Jean Gallagher on 2025-11-18
dot icon01/09/2025
Termination of appointment of Michael O'keefe as a director on 2025-04-15
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon05/05/2025
Appointment of Mrs Clare Mcfadden as a secretary on 2025-04-27
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Termination of appointment of Margaret Mulholland as a director on 2024-10-13
dot icon15/10/2024
Termination of appointment of Adam Murray as a director on 2024-10-13
dot icon04/09/2024
Appointment of Ms Clare Mcfadden as a director on 2024-06-02
dot icon04/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon20/06/2023
Appointment of Mr Paul Haller as a director on 2023-06-07
dot icon20/06/2023
Appointment of Mr Michael O'keefe as a director on 2023-06-07
dot icon20/06/2023
Director's details changed for Mary Ellen Price on 2023-06-07
dot icon06/06/2023
Termination of appointment of Nuala Mckeever as a director on 2023-06-01
dot icon06/06/2023
Appointment of Mr Paul Tohill as a director on 2023-06-01
dot icon31/05/2023
Registered office address changed from 1st Floor Cathedral Buildings 64 Donegall Street Belfast N Ireland BT1 2GT to 165 Donegall Pass Belfast BT7 1DT on 2023-05-31
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Appointment of Jean Gallagher as a director on 2022-11-01
dot icon14/11/2022
Appointment of Margaret Mulholland as a director on 2022-11-01
dot icon14/11/2022
Appointment of Mary Ellen Price as a director on 2022-11-01
dot icon11/11/2022
Appointment of Jonathan Nixon as a director on 2022-11-01
dot icon11/10/2022
Appointment of Mr Stephen Williamson as a secretary on 2022-10-01
dot icon11/10/2022
Termination of appointment of Nuala Patricia Ann Mckeever as a secretary on 2022-10-01
dot icon11/10/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon11/10/2022
Appointment of Mr Stephen Henry Williamson as a director on 2022-10-01
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon05/10/2020
Termination of appointment of Neil Stuart Davison as a director on 2019-04-22
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon27/09/2018
Appointment of Ms Nuala Patricia Ann Mckeever as a secretary on 2018-08-08
dot icon27/09/2018
Termination of appointment of Paul Anthony Mccrory as a secretary on 2018-08-08
dot icon11/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Previous accounting period shortened from 2018-08-31 to 2018-03-31
dot icon05/07/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon10/09/2017
Appointment of Nuala Mckeever as a director on 2017-09-01
dot icon10/09/2017
Appointment of Mr Richard Martyn Hall as a director on 2017-09-01
dot icon08/09/2017
Termination of appointment of Stephen Henry Williamson as a director on 2017-09-01
dot icon08/09/2017
Appointment of Mr Neil Stuart Davison as a director on 2017-09-01
dot icon08/09/2017
Appointment of Mr Paul Anthony Mccrory as a director on 2017-09-01
dot icon08/09/2017
Appointment of Mr Paul Anthony Mccrory as a secretary on 2017-09-01
dot icon30/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulholland, Margaret
Director
01/11/2022 - 13/10/2024
-
Mcfadden, Clare
Secretary
27/04/2025 - Present
-
Williamson, Stephen
Secretary
01/10/2022 - Present
-
Mccrory, Paul Anthony
Director
01/09/2017 - Present
-
Mcfadden, Clare
Director
02/06/2024 - Present
-

Persons with Significant Control

1
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 BLACK MOUNTAIN ZEN CENTRE

BLACK MOUNTAIN ZEN CENTRE is an(a) Active company incorporated on 30/08/2016 with the registered office located at 165 Donegall Pass, Belfast BT7 1DT. There are currently 12 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 BLACK MOUNTAIN ZEN CENTRE?

toggle

BLACK MOUNTAIN ZEN CENTRE is currently Active. It was registered on 30/08/2016 .

Where is BLACK MOUNTAIN ZEN CENTRE located?

toggle

BLACK MOUNTAIN ZEN CENTRE is registered at 165 Donegall Pass, Belfast BT7 1DT.

What does BLACK MOUNTAIN ZEN CENTRE do?

toggle

BLACK MOUNTAIN ZEN CENTRE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACK MOUNTAIN ZEN CENTRE?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-03-31.