STEWART VENTURES LIMITED

11 Governors Gate, Hillsborough, BT26 6FE, Northern Ireland
StatusACTIVE
Company No.NI650960
CategoryPrivate Limited Company
Incorporated13 Feb 2018
Age6 years, 4 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

STEWART VENTURES LIMITED is an active private limited company with number NI650960. It was incorporated 6 years, 4 months, 17 days ago, on 13 February 2018. The company address is 11 Governors Gate, Hillsborough, BT26 6FE, Northern Ireland.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6509600010

Charge creation date: 2024-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6509600009

Charge creation date: 2024-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Mr Christopher Stewart

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-28

Psc name: Mr Christopher Stewart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-28

Old address: Apartment 336 311 Ormeau Road Belfast BT7 3GB Northern Ireland

New address: 11 Governors Gate Hillsborough BT26 6FE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2022

Action Date: 04 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6509600005

Charge creation date: 2022-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2022

Action Date: 04 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6509600006

Charge creation date: 2022-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2022

Action Date: 04 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6509600007

Charge creation date: 2022-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2022

Action Date: 04 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6509600008

Charge creation date: 2022-03-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6509600002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6509600001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6509600003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6509600004

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6509600001

Charge creation date: 2021-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6509600002

Charge creation date: 2021-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6509600003

Charge creation date: 2021-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6509600004

Charge creation date: 2021-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: 11 Governors Gate Hillsborough Down BT26 6FE Northern Ireland

New address: Apartment 336 311 Ormeau Road Belfast BT7 3GB

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Stewart

Notification date: 2021-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Stewart

Cessation date: 2021-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stewart

Termination date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stewart

Appointment date: 2021-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

Old address: 102 Edentrillick Road Foxglove Hollow Hillsborough BT26 6QT Northern Ireland

New address: 11 Governors Gate Hillsborough Down BT26 6FE

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

Old address: 120 Edentrillick Road Foxglove Hollow Hillsborough BT26 6QT United Kingdom

New address: 102 Edentrillick Road Foxglove Hollow Hillsborough BT26 6QT

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Incorporation company

Date: 13 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

83 BELGRAVE ROAD TENANTS ASSOCIATION LIMITED

52 MORETON STREET,LONDON,SW1V 2PB

Number:00965292
Status:ACTIVE
Category:Private Limited Company

CLIVE LAWRENCE PHOTOGRAPHY LIMITED

FYLDE HOUSE,BLACKPOOL,FY4 3RS

Number:08571027
Status:ACTIVE
Category:Private Limited Company

ELECTROACOUSTIC DESIGN LTD

59 PARK AVENUE,PORTHCAWL,CF36 3ER

Number:07864058
Status:ACTIVE
Category:Private Limited Company

JOHN ELLIOTT CONSULTING LIMITED

1 MANOR WAY,NORTHALLERTON,DL6 2EN

Number:04977567
Status:ACTIVE
Category:Private Limited Company

MOEX LIMITED

55 HIGH STREET,BRISTOL,BS11 0DW

Number:11272161
Status:ACTIVE
Category:Private Limited Company

PROMOTING COMMUNITY COHESION LIMITED

62 HANDSWORTH WOOD ROAD,BIRMINGHAM,B20 2DT

Number:04722937
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source