About

Registered Number: NI053578
Date of Incorporation: 14/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Ballymena Block Management Ltd Catalyst In, Ecos, Kernohans Lane, Ballymena, Antrim, BT43 7QA,

 

Islandreagh Open Space Management Company Ltd was registered on 14 January 2005. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Whitehead, Jonathan Philip, Wray, Arthur Herbert, Beasant, David John, Berry, Dorothy, Gault, Alison Lorraine, Kerr, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Jonathan Philip 27 January 2020 - 1
BEASANT, David John 22 November 2006 23 March 2010 1
BERRY, Dorothy 22 November 2006 23 March 2010 1
GAULT, Alison Lorraine 30 May 2008 02 March 2020 1
KERR, John 30 May 2008 02 March 2020 1
Secretary Name Appointed Resigned Total Appointments
WRAY, Arthur Herbert 22 November 2006 03 March 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 08 February 2020
AP01 - Appointment of director 08 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 January 2019
CS01 - N/A 22 January 2019
PSC02 - N/A 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
PSC07 - N/A 20 December 2018
AD01 - Change of registered office address 20 December 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 27 January 2017
RP04 - N/A 24 May 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 01 February 2016
RP04 - N/A 28 October 2015
AAMD - Amended Accounts 14 October 2015
SH01 - Return of Allotment of shares 08 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 01 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 20 April 2010
TM01 - Termination of appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
296(NI) - N/A 17 April 2009
295(NI) - N/A 09 April 2009
371S(NI) - N/A 22 February 2009
AC(NI) - N/A 28 January 2009
295(NI) - N/A 02 September 2008
296(NI) - N/A 07 July 2008
296(NI) - N/A 19 June 2008
233(NI) - N/A 11 March 2008
AC(NI) - N/A 11 March 2008
296(NI) - N/A 11 March 2008
296(NI) - N/A 10 March 2008
371S(NI) - N/A 10 February 2008
296(NI) - N/A 08 February 2008
AC(NI) - N/A 04 December 2007
371S(NI) - N/A 30 January 2007
295(NI) - N/A 19 January 2007
296(NI) - N/A 19 January 2007
296(NI) - N/A 19 January 2007
296(NI) - N/A 19 January 2007
296(NI) - N/A 15 December 2006
AC(NI) - N/A 10 November 2006
371S(NI) - N/A 08 February 2006
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.