EDENDERRY MINISTRIES LIMITED - POST BOX , WATSON STREET


Company Profile Company Filings

Overview

EDENDERRY MINISTRIES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from POST BOX , WATSON STREET and has the status: Dissolved - no longer trading.
EDENDERRY MINISTRIES LIMITED was incorporated 17 years ago on 05/10/2006 and has the registered number: NI061159. The accounts status is MICRO ENTITY.

EDENDERRY MINISTRIES LIMITED - POST BOX , WATSON STREET

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

EDENDERRY MINISTERIES LTD
POST BOX , WATSON STREET
PORTADOWN
BT63 5AQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/10/2022 19/10/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVEREND ROBIN LESLIE BROWN Oct 1959 British Director 2017-06-08 CURRENT
MR JOHN GEORGE RUSSELL Secretary 2017-06-01 CURRENT
JOHN GEORGE RUSSELL Feb 1944 British Director 2006-10-20 CURRENT
PHILIP SAMUEL PATTERSON Sep 1952 British Director 2006-10-20 CURRENT
MR JOHN ALEXANDER RUDDOCK Apr 1945 British Director 2012-06-07 CURRENT
MR ROBERT DOWEY Oct 1954 British Director 2015-05-19 CURRENT
DR GILBERT FREDERICK CARSON May 1949 British Director 2006-10-05 CURRENT
WILLIAM BURNETT May 1938 British Director 2006-10-20 UNTIL 2015-05-19 RESIGNED
KATHLEEN GRACEY BURNETT Apr 1938 British Director 2006-10-20 UNTIL 2012-06-07 RESIGNED
REV JOHN STAFFROD CARSON May 1951 British Director 2006-10-20 UNTIL 2017-06-08 RESIGNED
C.S. SECRETARIAL SERVICES LTD Corporate Secretary 2006-10-05 UNTIL 2006-10-05 RESIGNED
MISS VALERIE ANNE CLARKE May 1957 British Director 2006-10-20 UNTIL 2017-05-31 RESIGNED
GORDON CLIFFORD GOUGH Aug 1960 British Director 2006-10-20 UNTIL 2016-09-08 RESIGNED
ANGELA LIPSETT Mar 1953 British Director 2012-06-07 UNTIL 2018-02-20 RESIGNED
ARNOLD GEORGE SLEATOR Apr 1937 British Secretary 2008-10-17 UNTIL 2012-06-07 RESIGNED
ARNOLD GEORGE SLEATOR Apr 1937 British Director 2006-10-05 UNTIL 2012-06-07 RESIGNED
GORDON CLIFFORD GOUGH British Secretary 2012-06-07 UNTIL 2016-09-08 RESIGNED
GORDON CLIFFORD GOUGH Secretary 2006-10-20 UNTIL 2008-10-17 RESIGNED
ARNOLD GEORGE SLEATOR Secretary 2006-10-05 UNTIL 2006-10-20 RESIGNED
MISS VALERIE ANNE CLARKE Secretary 2016-09-08 UNTIL 2017-05-31 RESIGNED
CS DIRECTOR SERVICES LIMITED Corporate Director 2006-10-05 UNTIL 2006-10-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INSTITUTE OF BUSINESS ADVISERS LONDON Active DORMANT 94120 - Activities of professional membership organizations
KILLYHEVLIN HOTEL LIMITED ENNISKILLEN Active FULL 55100 - Hotels and similar accommodation
DUNGANNON ENTERPRISE CENTRE DUNGANNON Active AUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
CRAIGAVON UROLOGICAL RESEARCH & EDUCATION PORTADOWN Active TOTAL EXEMPTION FULL 86101 - Hospital activities
BRAIN INJURY MATTERS (NI) BELFAST Active FULL 86900 - Other human health activities
NEW HORIZON MINISTRIES LIMITED CO LONDONDERRY Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
LEVER COURT MANAGEMENT COMPANY LIMITED LIMAVADY NORTHERN IRELAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MOUNTFIELD FARM PROPERTIES LIMITED PORTADOWN Dissolved... 68100 - Buying and selling of own real estate
IRISH TEMPERANCE LEAGUE (INCORPORATED 1900). BELFAST Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - EDENDERRY MINISTRIES LIMITED 2023-08-23 31-12-2022 £13,784 equity
Micro-entity Accounts - EDENDERRY MINISTRIES LIMITED 2022-03-09 31-12-2021 £8,986 equity
Micro-entity Accounts - EDENDERRY MINISTRIES LIMITED 2021-03-17 31-12-2020 £4,150 equity
Micro-entity Accounts - EDENDERRY MINISTRIES LIMITED 2020-03-14 31-12-2019 £3,474 equity
Micro-entity Accounts - EDENDERRY MINISTRIES LIMITED 2019-05-11 31-12-2018 £2,426 equity
Micro-entity Accounts - EDENDERRY MINISTRIES LIMITED 2018-07-20 31-12-2017 £19,349 equity
Micro-entity Accounts - EDENDERRY MINISTRIES LIMITED 2017-06-20 31-12-2016 £37,728 equity
Abbreviated Company Accounts - EDENDERRY MINISTRIES LIMITED 2016-10-14 31-12-2015 £64,192 Cash £64,192 equity