About

Registered Number: NI055105
Date of Incorporation: 11/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 58 Cullybackey Road, Ahoghill, Ballymena, County Antrim, BT42 1LA

 

Ahoghill Community Property Development Company Ltd was registered on 11 May 2005 and has its registered office in Ballymena in County Antrim. Currently we aren't aware of the number of employees at the this organisation. There are 12 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Thomas Ian 11 May 2005 - 1
BROWN, Peter Thomas Carter 01 January 2007 - 1
DARBY, Bobbie 11 May 2005 - 1
DEMPSEY, James Alexander 11 May 2005 - 1
MCCURDY, Sarah Jane 11 May 2005 - 1
WYLIE, Jane Elizabeth 11 May 2005 - 1
FERGUSON, Lynda Elizabeth Anne 11 May 2005 11 May 2012 1
NICHOLS, Leonard 01 May 2006 01 January 2007 1
WYLIE, Maryna Rose 11 May 2005 01 May 2006 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Philip James 11 May 2005 11 May 2005 1
NICHOLS, Leonard 01 May 2006 01 January 2007 1
WYLIE, Maryna Rose 11 May 2005 01 May 2006 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 26 January 2015
MR01 - N/A 26 June 2014
AR01 - Annual Return 03 June 2014
CH03 - Change of particulars for secretary 03 June 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 05 November 2013
AA01 - Change of accounting reference date 04 August 2013
AR01 - Annual Return 04 June 2013
AA01 - Change of accounting reference date 17 February 2013
MG01 - Particulars of a mortgage or charge 20 November 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 07 June 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 21 May 2010
371S(NI) - N/A 15 June 2009
AC(NI) - N/A 27 March 2009
371S(NI) - N/A 25 June 2008
AC(NI) - N/A 14 May 2008
296(NI) - N/A 22 June 2007
296(NI) - N/A 22 June 2007
371S(NI) - N/A 22 June 2007
AC(NI) - N/A 12 March 2007
AC(NI) - N/A 30 June 2006
296(NI) - N/A 06 June 2006
371S(NI) - N/A 06 June 2006
296(NI) - N/A 25 May 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Outstanding

N/A

Debenture 19 November 2012 Outstanding

N/A

Legal charge 09 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.