SOMERSET MEWS MANAGEMENT LIMITED

Address:
51 Causeway Street, Portrush, County Londonderry, BT56 8AD, Northern Ireland

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 51 CAUSEWAY STREET
Post Town PORTRUSH
County COUNTY LONDONDERRY
Post Code BT56 8AD
Country NORTHERN IRELAND

Companies with the same location

Entity Name Office Address
THE VUE MANAGEMENT COMPANY LIMITED 51 Causeway Street, Portrush, BT56 8AD, Northern Ireland

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town PORTRUSH
Post Code BT56 8AD
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches