Company Information for ROCKVILLE APARTMENTS LIMITED
238A KINGSWAY, DUNMURRY, BELFAST, BT17 9AE,
|
Company Registration Number
NI018514
Private Limited Company
Active |
Company Name | |
---|---|
ROCKVILLE APARTMENTS LIMITED | |
Legal Registered Office | |
238A KINGSWAY DUNMURRY BELFAST BT17 9AE Other companies in BT6 | |
Company Number | NI018514 | |
---|---|---|
Company ID Number | NI018514 | |
Date formed | 1985-05-31 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-09-05 11:53:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Rockville Apartments LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LORNA PRESTON |
||
LORNA PRESTON |
||
RAYMOND TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN MCCABE |
Company Secretary | ||
MICHAEL BLAIR WILSON |
Company Secretary | ||
LORNA DIANA PRESTON |
Company Secretary | ||
LORNA DIANA PRESTON |
Director |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | |
AP03 | Appointment of Dr. Lisa Glennon as company secretary on 2022-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/22 FROM 60 Lisburn Road Belfast BT9 6AF Northern Ireland | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP03 | Appointment of Miss Lorna Preston as company secretary on 2016-03-08 | |
TM02 | Termination of appointment of Steven John Mccabe on 2016-03-08 | |
AP01 | DIRECTOR APPOINTED MISS LORNA PRESTON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/16 FROM The Mount 2 Woodstock Link Belfast County Antrim BT6 8DD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 05/08/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND TURNER / 15/06/2011 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND TURNER / 15/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WILSON | |
AP03 | SECRETARY APPOINTED STEVEN JOHN MCCABE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM M.B.WILSON & CO 561 UPPER NEWTOWNARDS ROAD BELFAST BT4 3LP | |
371S(NI) | 15/06/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/09 ANNUAL ACCTS | |
371S(NI) | 15/06/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 15/06/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 15/06/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
371S(NI) | 15/06/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 15/06/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 15/06/03 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
371S(NI) | 15/06/02 ANNUAL RETURN SHUTTLE | |
371S(NI) | 15/06/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
371S(NI) | 15/06/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
AC(NI) | 31/03/99 ANNUAL ACCTS | |
371S(NI) | 15/06/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/98 ANNUAL ACCTS | |
371S(NI) | 15/06/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/97 ANNUAL ACCTS | |
371S(NI) | 15/06/97 ANNUAL RETURN SHUTTLE | |
371S(NI) | 15/06/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/96 ANNUAL ACCTS | |
AC(NI) | 31/03/95 ANNUAL ACCTS | |
371S(NI) | 15/06/95 ANNUAL RETURN SHUTTLE | |
371S(NI) | 15/06/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/94 ANNUAL ACCTS | |
371S(NI) | 15/06/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/93 ANNUAL ACCTS | |
AC(NI) | 31/03/92 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371A(NI) | 31/03/92 ANNUAL RETURN FORM | |
AC(NI) | 31/03/91 ANNUAL ACCTS | |
AR(NI) | 15/06/91 ANNUAL RETURN | |
295(NI) | CHANGE IN SIT REG ADD | |
AR(NI) | 15/06/90 ANNUAL RETURN |
Proposal to Strike Off | 2011-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCKVILLE APARTMENTS LIMITED
Shareholder Funds | 2012-04-01 | £ 6 |
---|---|---|
Shareholder Funds | 2011-04-01 | £ 6 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as ROCKVILLE APARTMENTS LIMITED are:
VOLUNTARY ACTION WESTMINSTER | £ 528,093 |
BUCKINGHAMSHIRE ADVANTAGE | £ 203,322 |
TOGETHER COLLECTIVE | £ 173,085 |
CITIZENS ADVICE LIMITED | £ 168,571 |
WAI YIN SOCIETY | £ 164,497 |
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE | £ 161,513 |
HOME-START SHROPSHIRE LTD | £ 155,917 |
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED | £ 106,925 |
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP | £ 88,864 |
MENTORING AND BEFRIENDING FOUNDATION | £ 84,999 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ROCKVILLE APARTMENTS LIMITED | Event Date | 2011-10-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |