CLARAWOOD COMMUNITY ASSOCIATION - BELFAST


Company Profile Company Filings

Overview

CLARAWOOD COMMUNITY ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BELFAST NORTHERN IRELAND and has the status: Dissolved - no longer trading.
CLARAWOOD COMMUNITY ASSOCIATION was incorporated 18 years ago on 19/07/2005 and has the registered number: NI055921. The accounts status is TOTAL EXEMPTION FULL.

CLARAWOOD COMMUNITY ASSOCIATION - BELFAST

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

10D CLARAWOOD HOUSE
BELFAST
BT5 6GN
NORTHERN IRELAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/07/2021 02/08/2022

Map

NORTHERN IRELAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEIGH DAVID GOULD Jun 1973 British Director 2015-02-18 CURRENT
MR LEIGH DAVID GOULD Secretary 2015-02-18 CURRENT
MARGARET AGNEW SILCOCK Nov 1929 British Director 2007-05-30 UNTIL 2009-02-04 RESIGNED
TINA WATTS Jul 1966 British Director 2007-05-30 UNTIL 2007-12-05 RESIGNED
MR SCOTT NORMAN VANCE Oct 1986 Northern Irish Director 2013-02-24 UNTIL 2014-06-24 RESIGNED
MISS SUZANNE NAPIER Dec 1972 British Director 2011-07-14 UNTIL 2019-12-09 RESIGNED
GEORGINA THOMPSON Mar 1931 British Director 2005-07-19 UNTIL 2006-12-06 RESIGNED
MRS LUCINDA ELIZABETH VANCE Nov 1952 British Director 2013-04-17 UNTIL 2014-06-23 RESIGNED
HEATHER STEWART Apr 1962 British Director 2006-02-08 UNTIL 2006-12-06 RESIGNED
GEORGINA THOMPSON Aug 1931 British Director 2007-09-05 UNTIL 2008-12-24 RESIGNED
MR JOSEPH ROBERT TURNER May 1973 British Director 2014-06-09 UNTIL 2015-03-04 RESIGNED
ELAINE LINDA STEWART Apr 1968 British Director 2005-07-19 UNTIL 2006-03-08 RESIGNED
MARGARET STEELE SMITH Feb 1963 British Director 2006-02-08 UNTIL 2006-03-08 RESIGNED
MRS CATHERINE ELIZABETH WHITE Aug 1967 British Director 2016-12-08 UNTIL 2020-12-08 RESIGNED
MRS MAEGARET AGNEW SILCOCK Nov 1929 British Director 2005-10-05 UNTIL 2006-12-06 RESIGNED
GLORIA MAY ROSS Nov 1977 British Director 2005-07-19 UNTIL 2005-10-05 RESIGNED
MRS CATHERINE ELIZABETH ROBINSON Aug 1967 British Director 2011-07-14 UNTIL 2012-06-20 RESIGNED
COLIN TAYLOR Aug 1953 British Director 2005-07-19 UNTIL 2006-02-08 RESIGNED
MR SCOTT NORMAN VANCE Oct 1986 Northern Irish Secretary 2013-02-24 UNTIL 2014-06-23 RESIGNED
JENNIFER NAPIER Secretary 2011-09-07 UNTIL 2011-12-14 RESIGNED
MR LEIGH DAVID GOULD Jun 1973 British Secretary 2005-07-19 UNTIL 2011-09-07 RESIGNED
MR LEIGH DAVID GOULD Secretary 2011-12-14 UNTIL 2013-02-24 RESIGNED
HAZEL WHITLEY May 1936 British Director 2005-07-19 UNTIL 2006-12-06 RESIGNED
MICHELLE LOUISE FULLERTON Sep 1980 British Director 2006-02-08 UNTIL 2006-12-06 RESIGNED
MANDY ELOISE MAXWELL Aug 1961 British Director 2007-05-30 UNTIL 2009-12-30 RESIGNED
SAMUEL LAMONT May 1950 British Director 2005-10-05 UNTIL 2014-06-24 RESIGNED
MARGARET JACKSON Jun 1973 British Director 2005-07-19 UNTIL 2006-02-08 RESIGNED
STEVEN IRWIN Oct 1958 British Director 2005-07-19 UNTIL 2017-10-23 RESIGNED
CAROLINE JUNE HOLMES Jun 1964 British Director 2005-07-19 UNTIL 2006-02-08 RESIGNED
MS JEANETTE ROSE HAMILTON Feb 1963 British Director 2016-12-10 UNTIL 2020-12-08 RESIGNED
MRS MARGARET ANGELA MUNN Aug 1935 British Director 2011-07-14 UNTIL 2015-12-09 RESIGNED
MISS ELIZABETH GRAY Jun 1955 British Director 2011-07-14 UNTIL 2011-12-14 RESIGNED
MR LEIGH DAVID GOULD Jun 1973 British Director 2005-07-19 UNTIL 2013-02-24 RESIGNED
MARY ANNE GILMORE May 1930 British Director 2005-07-19 UNTIL 2006-02-08 RESIGNED
MRS JOANNE CAROL MCMASTER Mar 1977 British Director 2013-02-24 UNTIL 2014-06-09 RESIGNED
MS HELEN ANNE CROTHERS Dec 1963 British Director 2005-07-19 UNTIL 2007-01-10 RESIGNED
MR WILLIAM THOMAS CHAMBERS May 1967 British Director 2016-12-08 UNTIL 2017-06-01 RESIGNED
ALLAN CAMERON CHAMBERS Feb 1975 British Director 2006-02-08 UNTIL 2007-01-10 RESIGNED
ANGELA ADAIR Jun 1970 British Director 2007-05-30 UNTIL 2009-12-30 RESIGNED
MR GILBERT GRAHAM Apr 1949 British Director 2013-02-24 UNTIL 2014-06-23 RESIGNED
MISS JENNIFER NAPIER Apr 1976 British Director 2011-07-14 UNTIL 2012-04-25 RESIGNED
GEMMA MAXINE MCVEIGH Oct 1987 British Director 2007-02-14 UNTIL 2007-12-05 RESIGNED
MR WILLIAM JOHN PINKERTON Feb 1978 British Director 2015-12-09 UNTIL 2018-12-13 RESIGNED
HAZEL WHITLEY May 1936 British Director 2007-05-30 UNTIL 2017-06-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIVING HOPE SHEFFIELD ENGLAND Active MICRO ENTITY 99000 - Activities of extraterritorial organizations and bodies
MAY ESTATES LTD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
COMMONWEALTH GAMES NORTHERN IRELAND LTD. BELFAST Active MICRO ENTITY 93120 - Activities of sport clubs
C.H.A.R.T.E.R. FOR NORTHERN IRELAND BELFAST NORTHERN IRELAND Active SMALL 82990 - Other business support service activities n.e.c.
DUNRUS LIMITED DUNGANNON NORTHERN IRELAND Active MICRO ENTITY 41100 - Development of building projects
JS PROPERTIES (NORTHERN IRELAND) LIMITED ANTRIM Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
RUS PROPERTIES LIMITED ANTRIM Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
MAY ESTATES INVESTMENT MANAGEMENT COMPANY (PORTSTEWART) LTD LIMAVADY NORTHERN IRELAND Active MICRO ENTITY 98000 - Residents property management
FOUNTAIN STREET MANAGEMENT COMPANY ANTRIM LIMITED ANTRIM Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
BOYS & GIRLS CLUBS (NI) BELFAST Active TOTAL EXEMPTION FULL 85600 - Educational support services
THE WELL PROJECT LTD BELFAST Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
NIRPOA LTD HOLYWOOD UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.