About

Registered Number: NI024281
Date of Incorporation: 23/03/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Perrymount Residents Ltd, Armstrong Gordon & Co, 64 The Promenade, Portstewart, BT55 7AF

 

Established in 1990, Perrymount Residents Ltd are based in 64 The Promenade, Portstewart, it's status is listed as "Active". There are 9 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Frederick Eric 23 March 1990 - 1
BAXTER, Rhoda Ardill 03 May 2005 - 1
IRVINE, Barbara Ann 30 April 2014 - 1
MENNIE, Andrew Thomas 01 May 2013 - 1
MOORE, Brian Donald 02 May 2006 - 1
HENRY, Carol Olivia 11 May 2006 30 April 2014 1
MENNIE, Alastair James 11 May 2006 01 May 2013 1
Secretary Name Appointed Resigned Total Appointments
MCCRACKEN, Cheryl Eileen 25 April 2018 - 1
GORDON, Dernot Bruce 23 March 1990 03 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 01 August 2018
AP03 - Appointment of secretary 26 April 2018
TM02 - Termination of appointment of secretary 26 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 17 July 2014
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 24 June 2010
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 11 May 2010
AC(NI) - N/A 10 June 2009
371S(NI) - N/A 27 May 2009
AC(NI) - N/A 15 May 2008
371S(NI) - N/A 28 April 2008
AC(NI) - N/A 08 May 2007
371S(NI) - N/A 11 April 2007
296(NI) - N/A 02 July 2006
296(NI) - N/A 02 July 2006
296(NI) - N/A 02 July 2006
371S(NI) - N/A 14 May 2006
296(NI) - N/A 09 May 2006
AC(NI) - N/A 02 May 2006
371S(NI) - N/A 12 September 2005
296(NI) - N/A 03 August 2005
AC(NI) - N/A 08 June 2005
AC(NI) - N/A 29 June 2004
371S(NI) - N/A 13 May 2004
AC(NI) - N/A 24 April 2003
371S(NI) - N/A 01 April 2003
AC(NI) - N/A 05 November 2002
371S(NI) - N/A 12 June 2002
296(NI) - N/A 12 June 2002
AC(NI) - N/A 17 August 2001
AC(NI) - N/A 17 August 2001
295(NI) - N/A 22 July 2001
371S(NI) - N/A 22 July 2001
295(NI) - N/A 15 June 2001
296(NI) - N/A 16 June 2000
AC(NI) - N/A 06 July 1999
AC(NI) - N/A 03 July 1999
371S(NI) - N/A 30 March 1999
AC(NI) - N/A 31 January 1999
296(NI) - N/A 20 November 1998
296(NI) - N/A 20 November 1998
295(NI) - N/A 20 November 1998
371S(NI) - N/A 09 April 1998
AC(NI) - N/A 08 February 1998
371S(NI) - N/A 21 May 1997
371S(NI) - N/A 21 May 1997
AC(NI) - N/A 24 January 1997
AC(NI) - N/A 14 August 1995
G98-2(NI) - N/A 01 August 1995
371S(NI) - N/A 06 June 1995
AC(NI) - N/A 02 February 1995
371S(NI) - N/A 05 August 1994
371S(NI) - N/A 12 May 1994
AC(NI) - N/A 12 April 1994
AC(NI) - N/A 16 March 1993
371A(NI) - N/A 23 June 1992
AC(NI) - N/A 29 May 1992
RESOLUTIONS - N/A 12 May 1990
UDM+A(NI) - N/A 12 May 1990
MEM(NI) - N/A 23 March 1990
ARTS(NI) - N/A 23 March 1990
G23(NI) - N/A 23 March 1990
G21(NI) - N/A 23 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.