CROSSGAR WAR MEMORIAL COMMUNITY HALL COMMITTEE

Register to unlock more data on OkredoRegister

CROSSGAR WAR MEMORIAL COMMUNITY HALL COMMITTEE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI611198

Incorporation date

14/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

17 Abbeyview Road, Crossgar, Downpatrick BT30 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2012)
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon09/02/2026
-
dot icon26/01/2026
Termination of appointment of James Alexander Brownlee as a director on 2026-01-24
dot icon26/01/2026
Termination of appointment of Sousana Scott as a director on 2026-01-24
dot icon11/12/2025
Micro company accounts made up to 2025-09-30
dot icon02/12/2024
Micro company accounts made up to 2024-09-30
dot icon29/02/2024
Termination of appointment of Kelly Susan Edgar as a director on 2024-02-28
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon08/02/2024
Termination of appointment of Steven Raymond Conaty as a director on 2024-01-31
dot icon08/02/2024
Termination of appointment of James Thomas Edgar as a director on 2024-01-31
dot icon27/11/2023
Micro company accounts made up to 2023-09-30
dot icon25/10/2023
Director's details changed for Mr Callum John Bowsie on 2023-10-25
dot icon17/07/2023
Micro company accounts made up to 2022-09-30
dot icon05/12/2022
Termination of appointment of Sheila Hasley as a director on 2022-11-30
dot icon05/12/2022
Termination of appointment of Samuel Ferris as a director on 2022-11-30
dot icon05/12/2022
Termination of appointment of Michael Shepherd as a director on 2022-11-30
dot icon05/12/2022
Termination of appointment of James Kelly Ward as a director on 2022-11-30
dot icon31/10/2022
Appointment of Mrs Kelly Susan Edgar as a director on 2022-10-26
dot icon24/06/2022
Appointment of Mr Callum John Bowsie as a director on 2022-06-22
dot icon24/06/2022
Appointment of Mr Samuel Thomas Gardiner Jackson as a director on 2022-06-22
dot icon12/05/2022
Appointment of Mr Paul Killen as a director on 2022-04-27
dot icon11/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon21/11/2021
Micro company accounts made up to 2021-09-30
dot icon20/07/2021
Micro company accounts made up to 2020-09-30
dot icon08/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon04/01/2021
Termination of appointment of Hubert Gabbie as a director on 2021-01-02
dot icon10/03/2020
Appointment of Mr James Thomas Edgar as a director on 2020-03-02
dot icon10/03/2020
Appointment of Mr Steven Raymond Conaty as a director on 2020-03-02
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-09-30
dot icon12/11/2019
Registration of charge NI6111980003, created on 2019-10-31
dot icon21/03/2019
Micro company accounts made up to 2018-09-30
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon07/02/2019
Cessation of Dermot William Gibson Nesbitt as a person with significant control on 2017-01-25
dot icon18/01/2019
Termination of appointment of Samuel Alexander Martin as a director on 2018-11-25
dot icon02/03/2018
Termination of appointment of Stephen Morrison as a director on 2018-03-02
dot icon03/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-09-30
dot icon09/03/2017
Micro company accounts made up to 2016-09-30
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/01/2017
Appointment of Mr Dermot William Gibson Nesbitt as a director on 2017-01-25
dot icon05/12/2016
Registration of a charge with Charles court order to extend. Charge code NI6111980002, created on 2014-09-02
dot icon03/06/2016
Micro company accounts made up to 2015-09-30
dot icon23/02/2016
Annual return made up to 2016-02-14 no member list
dot icon02/02/2016
Appointment of Mr Stephen Morrison as a director on 2016-01-27
dot icon05/05/2015
Appointment of Mr Michael Shepherd as a director on 2015-04-29
dot icon14/04/2015
Termination of appointment of Pearl Edith Robinson as a director on 2015-03-25
dot icon03/03/2015
Annual return made up to 2015-02-14 no member list
dot icon28/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon20/02/2014
Annual return made up to 2014-02-14 no member list
dot icon17/01/2014
Registration of charge 6111980001
dot icon24/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon06/09/2013
Current accounting period shortened from 2014-02-28 to 2013-09-30
dot icon06/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-14 no member list
dot icon26/02/2013
Termination of appointment of Robert Graham as a director
dot icon14/02/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.02K
-
0.00
-
-
2022
0
8.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nesbitt, Dermot William Gibson
Director
25/01/2017 - Present
4
Ringland, Edith Matilda
Director
14/02/2012 - Present
1
Hasley, Sheila
Director
14/02/2012 - 30/11/2022
-
Ferris, Samuel
Director
14/02/2012 - 30/11/2022
-
Shepherd, Michael
Director
29/04/2015 - 30/11/2022
-

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 CROSSGAR WAR MEMORIAL COMMUNITY HALL COMMITTEE

CROSSGAR WAR MEMORIAL COMMUNITY HALL COMMITTEE is an(a) Active company incorporated on 14/02/2012 with the registered office located at 17 Abbeyview Road, Crossgar, Downpatrick BT30 9JD. There are currently 8 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 CROSSGAR WAR MEMORIAL COMMUNITY HALL COMMITTEE?

toggle

CROSSGAR WAR MEMORIAL COMMUNITY HALL COMMITTEE is currently Active. It was registered on 14/02/2012 .

Where is CROSSGAR WAR MEMORIAL COMMUNITY HALL COMMITTEE located?

toggle

CROSSGAR WAR MEMORIAL COMMUNITY HALL COMMITTEE is registered at 17 Abbeyview Road, Crossgar, Downpatrick BT30 9JD.

What does CROSSGAR WAR MEMORIAL COMMUNITY HALL COMMITTEE do?

toggle

CROSSGAR WAR MEMORIAL COMMUNITY HALL COMMITTEE operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CROSSGAR WAR MEMORIAL COMMUNITY HALL COMMITTEE?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-31 with no updates.