Tinure
Monasterboice
County Louth
Irish
Director Name | Mr Daniel Paul McInerney |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Carrickmines Little Foxrock Dublin 18 Irish |
Director Name | Mr Neil John Altman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30a Green Lane Northwood HA6 2QB |
Director Name | Mr Paul John Carter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kounnis & Partners Sterling House Fulbourne Road London E17 4EE |
Secretary Name | Congress Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Mr Patrick John McGrath |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Investment Banker |
Country of Residence | Ireland |
Correspondence Address | 2 Parkmore Pecks Lane Castleknock Dublin 15 Ireland |
Director Name | Michael O'Gorman |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 54 Frankfort Avenue Rathgar Dublin 6 Irish |
Director Name | Declan O'Hanlon |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 2009) |
Role | Associate Director |
Correspondence Address | 16 Hermitage Downs Rathfarnham Dublin 16 Irish |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | 7 St John's Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Hillview (Watford) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150 |
Current Liabilities | £250 |
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
10 May 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
19 January 2023 | Confirmation statement made on 5 January 2023 with updates (8 pages) |
11 July 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
20 May 2022 | Appointment of Congress Company Secretarial Services Ltd as a secretary on 12 May 2022 (2 pages) |
5 January 2022 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 7 st John's Road Harrow Middlesex HA1 2EY on 5 January 2022 (1 page) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (8 pages) |
5 January 2022 | Termination of appointment of Clyde Secretaries Limited as a secretary on 5 January 2022 (1 page) |
26 November 2021 | Appointment of Mr Neil John Altman as a director on 22 November 2021 (2 pages) |
26 November 2021 | Notification of a person with significant control statement (2 pages) |
26 November 2021 | Appointment of Mr Paul John Carter as a director on 22 November 2021 (2 pages) |
26 November 2021 | Cessation of Hillview (Watford) Limited as a person with significant control on 22 November 2021 (1 page) |
8 June 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
10 March 2021 | Resolutions
|
2 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
5 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
6 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 February 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
18 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
19 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Termination of appointment of Patrick Mcgrath as a director (1 page) |
14 December 2010 | Termination of appointment of Patrick Mcgrath as a director (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Appointment terminated director declan o'hanlon (1 page) |
14 August 2009 | Appointment terminated director declan o'hanlon (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 January 2008 | Return made up to 05/01/08; full list of members (6 pages) |
10 January 2008 | Return made up to 05/01/08; full list of members (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
16 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
2 May 2006 | Memorandum and Articles of Association (20 pages) |
2 May 2006 | Memorandum and Articles of Association (20 pages) |
25 April 2006 | Memorandum and Articles of Association (19 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Memorandum and Articles of Association (19 pages) |
25 April 2006 | Resolutions
|
20 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
5 January 2005 | Incorporation (30 pages) |
5 January 2005 | Incorporation (30 pages) |