BURRENDALE HOTEL LIMITED

Register to unlock more data on OkredoRegister

BURRENDALE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011591

Incorporation date

02/11/1976

Size

Unaudited abridged

Contacts

Registered address

Registered address

Burrendale Hotel, Castlewellan Road, Newcastle, Co Down BT33 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1976)
dot icon02/01/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon02/12/2024
Director's details changed for Nicholas Small on 2024-12-01
dot icon25/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon02/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/08/2023
Secretary's details changed for Mr Maurice Murphy on 2023-08-15
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Termination of appointment of June Muriel Jordan as a director on 2022-09-26
dot icon04/05/2022
Termination of appointment of Joanne Skillen as a director on 2022-04-30
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Cessation of Maurice Murphy as a person with significant control on 2017-05-28
dot icon31/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with updates
dot icon27/12/2017
Notification of Nicholas Small as a person with significant control on 2017-05-28
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Appointment of Mrs June Muriel Jordan as a director on 2017-08-09
dot icon11/04/2017
Appointment of Mrs Joanne Skillen as a director on 2017-04-06
dot icon23/03/2017
Termination of appointment of Denis Orr as a director on 2017-03-23
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/11/2016
Accounts for a medium company made up to 2016-03-31
dot icon01/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon08/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon04/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon07/02/2012
Accounts for a medium company made up to 2011-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 12
dot icon26/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon12/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Maurice Murphy on 2009-12-31
dot icon11/01/2010
Register inspection address has been changed
dot icon08/01/2010
Director's details changed for Nicholas Small on 2009-12-31
dot icon08/01/2010
Director's details changed for Denis Orr on 2009-12-31
dot icon25/03/2009
31/03/08 annual accts
dot icon01/03/2009
31/12/08 annual return shuttle
dot icon29/02/2008
31/12/07
dot icon16/02/2008
31/03/07 annual accts
dot icon02/02/2007
31/03/06 annual accts
dot icon15/01/2007
31/12/06 annual return shuttle
dot icon02/03/2006
31/03/05 annual accts
dot icon26/01/2006
31/12/05 annual return shuttle
dot icon09/02/2005
31/03/04 annual accts
dot icon19/01/2005
31/12/04 annual return shuttle
dot icon05/08/2004
Change of dirs/sec
dot icon07/02/2004
31/03/03 annual accts
dot icon22/01/2004
31/12/03 annual return shuttle
dot icon31/01/2003
31/12/02 annual return shuttle
dot icon16/12/2002
31/03/02 annual accts
dot icon12/11/2002
Change of dirs/sec
dot icon13/09/2002
Change of dirs/sec
dot icon09/03/2002
31/12/01 annual return shuttle
dot icon21/07/2001
31/03/01 annual accts
dot icon07/01/2001
31/03/00 annual accts
dot icon07/01/2001
31/12/00 annual return shuttle
dot icon16/12/1999
31/03/99 annual accts
dot icon16/12/1999
31/12/99 annual return shuttle
dot icon05/01/1999
31/03/98 annual accts
dot icon18/12/1998
31/12/98 annual return shuttle
dot icon31/12/1997
31/03/97 annual accts
dot icon10/12/1997
31/12/97 annual return shuttle
dot icon21/01/1997
31/12/96 annual return shuttle
dot icon16/01/1997
31/03/96 annual accts
dot icon18/09/1996
Mortgage satisfaction
dot icon18/09/1996
Mortgage satisfaction
dot icon18/09/1996
Mortgage satisfaction
dot icon20/06/1996
Particulars of a mortgage charge
dot icon20/06/1996
Particulars of a mortgage charge
dot icon30/01/1996
31/12/95 annual return shuttle
dot icon26/06/1995
31/03/95 annual accts
dot icon29/12/1994
31/03/94 annual accts
dot icon15/12/1994
31/12/94 annual return shuttle
dot icon10/02/1994
Change of dirs/sec
dot icon26/01/1994
31/03/93 annual accts
dot icon19/01/1994
31/12/93 annual return shuttle
dot icon04/01/1994
Mortgage satisfaction
dot icon30/12/1993
Mortgage satisfaction
dot icon10/03/1993
31/03/92 annual accts
dot icon15/12/1992
31/12/92 annual return shuttle
dot icon20/01/1992
31/12/91 annual return form
dot icon21/08/1991
31/03/91 annual accts
dot icon28/03/1991
31/03/90 annual accts
dot icon27/03/1991
31/12/90 annual return
dot icon01/08/1990
31/03/89 annual accts
dot icon21/05/1990
Mortgage satisfaction
dot icon01/05/1990
Mortgage satisfaction
dot icon20/03/1990
31/12/89 annual return
dot icon05/01/1990
Particulars of a mortgage charge
dot icon05/01/1990
Particulars of a mortgage charge
dot icon05/01/1990
Particulars of a mortgage charge
dot icon10/05/1989
Change of dirs/sec
dot icon26/04/1989
31/12/88 annual return
dot icon12/04/1989
31/03/88 annual accts
dot icon09/08/1988
31/12/87 annual return
dot icon13/06/1988
31/03/87 annual accts
dot icon05/02/1988
Mortgage satisfaction
dot icon31/07/1987
31/03/86 annual accts
dot icon15/04/1987
31/12/86 annual return
dot icon09/01/1987
31/03/85 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
31/03/85 annual return
dot icon03/04/1986
Change of dirs/sec
dot icon03/04/1986
31/03/84 annual accts
dot icon23/09/1985
31/03/83 annual return
dot icon23/09/1985
31/03/84 annual return
dot icon12/09/1985
Particulars of a mortgage charge
dot icon29/03/1985
Mortgage satisfaction
dot icon09/03/1985
Change in sit reg office
dot icon13/02/1985
Particulars of a mortgage charge
dot icon09/08/1984
Particulars of a mortgage charge
dot icon21/04/1983
31/12/82 annual return
dot icon23/11/1982
Notice of ARD
dot icon03/08/1982
Particulars of a mortgage charge
dot icon19/02/1982
31/12/81 annual return
dot icon31/03/1981
31/12/80 annual return
dot icon07/06/1980
31/12/79 annual return
dot icon16/02/1978
Particulars of a mortgage charge
dot icon19/08/1977
Memorandum and articles
dot icon18/05/1977
Not of incr in nom cap
dot icon18/05/1977
Resolutions
dot icon18/05/1977
Return of allots (cash)
dot icon10/12/1976
Particulars re directors
dot icon02/11/1976
Incorporation
dot icon02/11/1976
Statement of nominal cap
dot icon02/11/1976
Memorandum
dot icon02/11/1976
Articles
dot icon02/11/1976
Decl on compl on incorp
dot icon02/11/1976
Situation of reg office

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
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orr, Denis
Director
19/11/1985 - 23/03/2017
1
Jordan, June Muriel
Director
09/08/2017 - 26/09/2022
1
Small, John
Director
02/11/1976 - 20/05/2002
-
Small, Janet
Director
02/11/1976 - 01/04/2004
-
Skillen, Joanne
Director
06/04/2017 - 30/04/2022
-

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 BURRENDALE HOTEL LIMITED

BURRENDALE HOTEL LIMITED is an(a) Active company incorporated on 02/11/1976 with the registered office located at Burrendale Hotel, Castlewellan Road, Newcastle, Co Down BT33 0JY. There are currently 2 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 BURRENDALE HOTEL LIMITED?

toggle

BURRENDALE HOTEL LIMITED is currently Active. It was registered on 02/11/1976 .

Where is BURRENDALE HOTEL LIMITED located?

toggle

BURRENDALE HOTEL LIMITED is registered at Burrendale Hotel, Castlewellan Road, Newcastle, Co Down BT33 0JY.

What does BURRENDALE HOTEL LIMITED do?

toggle

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

What is the latest filing for BURRENDALE HOTEL LIMITED?

toggle

The latest filing was on 02/01/2026: Unaudited abridged accounts made up to 2025-03-31.