GROOMSPORT HOUSE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GROOMSPORT HOUSE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI036201

Incorporation date

20/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

24 Groomsport House Road, Groomsport, Bangor BT19 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1999)
dot icon22/10/2025
Appointment of Mr John Alan Boyd as a secretary on 2025-10-16
dot icon10/10/2025
Registered office address changed from Valley Business Centre 67 Church Road Newtownabbey BT36 7LS Northern Ireland to 24 Groomsport House Road Groomsport Bangor BT19 6GH on 2025-10-10
dot icon10/10/2025
Termination of appointment of Terry Dalzell as a secretary on 2025-10-10
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon29/07/2025
Withdrawal of a person with significant control statement on 2025-07-29
dot icon29/07/2025
Notification of a person with significant control statement
dot icon01/05/2025
Notification of a person with significant control statement
dot icon29/04/2025
Cessation of Terry Dalzell as a person with significant control on 2025-04-29
dot icon03/03/2025
Appointment of Mr Carl William Fisher as a director on 2025-02-18
dot icon03/03/2025
Appointment of Mr Barry Ambrose as a director on 2025-02-18
dot icon03/03/2025
Appointment of Mr David William Stewart as a director on 2025-02-18
dot icon03/03/2025
Appointment of Mrs Geraldine Mcguiness as a director on 2025-02-18
dot icon03/03/2025
Termination of appointment of Campbell Bleakley as a director on 2025-03-03
dot icon03/03/2025
Cessation of Campbell Bleakley as a person with significant control on 2025-03-03
dot icon14/01/2025
Termination of appointment of Roger Alec Homer as a director on 2024-12-03
dot icon14/01/2025
Cessation of Roger Alec Homer as a person with significant control on 2024-12-03
dot icon05/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon11/03/2024
Cessation of John Alan Boyd as a person with significant control on 2024-02-29
dot icon11/03/2024
Termination of appointment of John Alan Boyd as a director on 2024-02-29
dot icon30/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon25/07/2023
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon15/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/02/2023
Registered office address changed from Groomsport House 23 Groomsport House Road Groomsport County Down BT19 6GH Northern Ireland to Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 2023-02-13
dot icon12/02/2023
Cessation of Heather Mary Elizabeth Forrest as a person with significant control on 2023-02-13
dot icon12/02/2023
Appointment of Mr Terry Dalzell as a secretary on 2023-01-01
dot icon12/02/2023
Cessation of Brenda Young as a person with significant control on 2023-02-13
dot icon12/02/2023
Cessation of Denis Stewart Macneice as a person with significant control on 2023-02-13
dot icon12/02/2023
Cessation of James Peel Galloway as a person with significant control on 2023-02-13
dot icon12/02/2023
Notification of Roger Alec Homer as a person with significant control on 2023-02-13
dot icon31/01/2023
Registered office address changed from C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX Northern Ireland to Groomsport House 23 Groomsport House Road Groomsport County Down BT19 6GH on 2023-02-01
dot icon31/01/2023
Termination of appointment of Ashley Ritchie as a secretary on 2023-02-01
dot icon10/11/2022
Compulsory strike-off action has been discontinued
dot icon09/11/2022
Confirmation statement made on 2022-08-23 with updates
dot icon08/11/2022
First Gazette notice for compulsory strike-off
dot icon29/05/2015
Rectified Information removed: TM01 form Reason for rectification: The information in the form described above is invalid or ineffective.
dot icon20/05/1999
Articles
dot icon20/05/1999
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-41.91 % *

* during past year

Cash in Bank

£7,042.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
43.00
-
0.00
12.12K
-
2022
0
42.00
-
0.00
7.04K
-
2022
0
42.00
-
0.00
7.04K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

42.00 £Descended-2.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.04K £Descended-41.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ambrose, Barry
Director
18/02/2025 - Present
-
Boyd, John Alan
Secretary
16/10/2025 - Present
-
Polly, Stephen Joseph
Director
20/05/1999 - 19/05/2001
4
King, Sally Louisa
Director
19/05/2001 - 08/06/2006
5
Boyd, John Alan
Director
15/06/2011 - 29/02/2024
2

Persons with Significant Control

15
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 GROOMSPORT HOUSE PROPERTY MANAGEMENT LIMITED

GROOMSPORT HOUSE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 20/05/1999 with the registered office located at 24 Groomsport House Road, Groomsport, Bangor BT19 6GH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GROOMSPORT HOUSE PROPERTY MANAGEMENT LIMITED?

toggle

GROOMSPORT HOUSE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 20/05/1999 .

Where is GROOMSPORT HOUSE PROPERTY MANAGEMENT LIMITED located?

toggle

GROOMSPORT HOUSE PROPERTY MANAGEMENT LIMITED is registered at 24 Groomsport House Road, Groomsport, Bangor BT19 6GH.

What does GROOMSPORT HOUSE PROPERTY MANAGEMENT LIMITED do?

toggle

GROOMSPORT HOUSE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GROOMSPORT HOUSE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Appointment of Mr John Alan Boyd as a secretary on 2025-10-16.