SOMERSET MEWS MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI028393. The registration start date is April 20, 1994. The current status is Active.
Company Number | NI028393 |
Company Name | SOMERSET MEWS MANAGEMENT LIMITED |
Registered Address |
51 Causeway Street Portrush County Londonderry BT56 8AD Northern Ireland |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-04-20 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2017-05-18 |
Returns Last Update | 2016-04-20 |
Confirmation Statement Due Date | 2021-05-04 |
Confirmation Statement Last Update | 2020-04-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
51 CAUSEWAY STREET |
Post Town | PORTRUSH |
County | COUNTY LONDONDERRY |
Post Code | BT56 8AD |
Country | NORTHERN IRELAND |
Entity Name | Office Address |
---|---|
THE VUE MANAGEMENT COMPANY LIMITED | 51 Causeway Street, Portrush, BT56 8AD, Northern Ireland |
Entity Name | Office Address |
---|---|
ATLANTIS SERVICES (PORTRUSH) LTD | C/o Brankins Chartered Surveyors, 51 Causeway Street, Portrush, Antrim, BT56 8AD |
PENINSULA MANAGEMENT COMPANY LTD | Brankins 51, Causeway Street, Portrush, County Antrim, BT56 8AD |
STRANDMORE VILLA MANAGEMENT COMPANY LIMITED | Strandmore Villa, 53b Causeway Street, Portrush, County Antrim, BT56 8AD |
Entity Name | Office Address |
---|---|
QUINTESSENTIAL ELECTRICAL ENGINEERING SERVICES LTD | 100 Hopefield Road, Portrush, Co. Antrim, BT56 8HF, United Kingdom |
LANDSDOWNE HOLDINGS LIMITED | 17 Landsdowne Crescent, Portrush, County Antrim, BT56 8AY, United Kingdom |
PORT VAPES LTD | 98a Main Street, Portrush, BT56 8BN, Northern Ireland |
AWAKEN NORTH COAST LTD | 3 Hopefield Court, Portrush, Co. Antrim, BT56 8QR, United Kingdom |
BABADOH LTD | 5 Corrstown Park, Portrush, BT56 8SN, Northern Ireland |
TURKISH BARBERS PORTRUSH LTD | 96 Main Street, Portrush, BT56 8BN, Northern Ireland |
CAUSEWAY COAST BELL TENT HIRE N.IRELAND LIMITED | 131 Hopefield Road, Portrush, BT56 8NZ, Northern Ireland |
JPC COMMODITIES LTD | 68 Parker Avenue, Portrush, BT56 8JZ, Northern Ireland |
LITTLE SEAL LTD | 4 Glencoe Drive, Portrush, BT56 8SD, Northern Ireland |
SSCC HOMES LTD | 12 Girona Drive, Portrush, BT56 8GF, Northern Ireland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BRANKIN, Anselm | Secretary (Active) | 51 Causeway Street, Portrush, Northern Ireland, BT56 8AD | / 26 May 2017 |
/ |
|
MCCLARTY, Douglas | Director (Active) | 1 Somerset Mews, Coleraine, County Londonderry, Northern Ireland, BT51 3LX | April 1948 / 15 March 2016 |
British / United Kingdom |
Company Director |
VALLELLY, Samuel | Director (Active) | 6 Somerset Mews, Coleraine, County Londonderry, Northern Ireland, BT51 3LX | March 1948 / 15 March 2016 |
British / Northern Ireland |
Retired |
GORDON, Dermot Bruce | Secretary (Resigned) | 24 Westminister Park, Portstewart, Co Londonderry, BT55 7JD | / 1 May 2009 |
/ |
|
MC NICHOLL, John Antony | Secretary (Resigned) | 30 Broughshane Road, Ballymena, Co Antrim, BT43 6EZ | / 20 April 1994 |
/ |
|
MICHAEL, Margaret Eleanor Anne | Secretary (Resigned) | 7 Somerset Mews, Coleraine, Co. Londonderry, N. Ireland, BT51 3LX | / 22 November 2006 |
/ |
|
BARR, Michael | Director (Resigned) | 14 Somerset Mews, Coleraine, Derry | January 1957 / 10 May 2002 |
Irish / |
Director |
MCGARVEY, Anthony Joseph | Director (Resigned) | 86 Dunboe Road, Castlerock, Coleraine, Co Derry, BT51 4JS | July 1958 / 30 April 2009 |
Irish / Northern Ireland |
Retired Bank Manager |
MCNICHOLL, John Antony | Director (Resigned) | 30 Broughshane Road, Ballymena, Antrim, BT43 6EZ | January 1944 / 11 May 2002 |
Irish / |
Director |
MENARY, Frances | Director (Resigned) | 9 Mullaghboy Hill, Magherafelt, Co. Londonderry, BT45 9HQ | September 1961 / 20 April 1994 |
British / |
Married Woman |
MENARY, Norman | Director (Resigned) | 9 Mullaghboy Hill, Magherafelt, Co. Londonderry, BT45 9HQ | January 1953 / 20 April 1994 |
British / |
Architect |
MICHAEL, Margaret Eleanor Anne | Director (Resigned) | 7 Somerset Mews, Coleraine, Co. Londonderry, N. Ireland, BT51 3LX | January 1967 / 22 November 2006 |
/ |
Artist |
ROEBUCK, Fiona Mary | Director (Resigned) | 13 Somerset Mews, Coleraine, County Londonderry, Northern Ireland, BT51 3LX | September 1944 / 28 February 2012 |
British / Northern Ireland |
Partner In Care Home |
SMYLIE, Andrew Graham | Director (Resigned) | 64 The Promenade, Portstewart, Co. Londonderry, BT55 7AF | October 1984 / 4 March 2014 |
British / Northern Ireland |
Director |
VALLELLY, Judith Claire | Director (Resigned) | 6 Somerset Mews, Coleraine, Co. Londonderry, N. Ireland, BT51 3LX | September 1958 / 22 November 2006 |
British / |
Speech Therapist |
Post Town | PORTRUSH |
Post Code | BT56 8AD |
SIC Code | 99999 - Dormant Company |
Please provide details on SOMERSET MEWS MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.