Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > GENOVA NORTH WEST LIMITED
Company Information for

GENOVA NORTH WEST LIMITED

THE FACTORY, 184 NEWRY ROAD, BANBRIDGE, COUNTY DOWN, BT32 3NB,
Company Registration Number
NI035902
Private Limited Company
Active

Company Overview

About Genova North West Ltd
GENOVA NORTH WEST LIMITED was founded on 1999-03-31 and has its registered office in Banbridge. The organisation's status is listed as "Active". Genova North West Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
GENOVA NORTH WEST LIMITED
 
Legal Registered Office
THE FACTORY
184 NEWRY ROAD
BANBRIDGE
COUNTY DOWN
BT32 3NB
Other companies in BT32
 
Filing Information
Company Number NI035902
Company ID Number NI035902
Date formed 1999-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB743717228  
Last Datalog update: 2024-04-06 16:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENOVA NORTH WEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENOVA NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
CIARAN MURDOCK
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR COULSON
Director 2015-09-11 2016-11-10
RICHARD PATRICK KELLY
Director 2013-05-24 2015-09-29
MARK WILLIAM GLENFIELD
Director 2013-05-24 2015-09-11
CIARAN MURDOCK
Director 2007-06-15 2013-05-24
KEVIN MURDOCK
Company Secretary 2010-02-11 2012-04-02
KEVIN MURDOCK
Director 2010-02-11 2012-04-02
RICHARD PATRICK KELLY
Director 2007-06-15 2010-02-12
RICHARD KELLY
Company Secretary 2007-06-15 2010-02-11
ROBERT JAMES STEVENSON
Company Secretary 1999-03-31 2007-06-15
SIMON NICHOLAS HILLCOX
Director 2002-07-01 2007-06-15
ROBERT POLLIN
Director 1999-05-14 2007-06-15
JAMES WATSON BURGESS
Director 1999-05-14 2002-07-01
JOHN MILLS
Director 1999-04-28 1999-05-14
JOHN GEORGE WILLIS
Director 1999-04-28 1999-05-14
DOROTHY MAY KANE
Director 1999-03-31 1999-04-28
ELEANOR SHIRLEY MCNEILL
Director 1999-03-31 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CIARAN MURDOCK MURDOCK BUILDERS MERCHANTS LIMITED Director 2018-02-01 CURRENT 2000-02-25 Active
CIARAN MURDOCK LOTUS HOMES HOLDINGS LIMITED Director 2017-01-03 CURRENT 2016-11-16 Active
CIARAN MURDOCK CORBAN INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2006-10-06 Active - Proposal to Strike off
CIARAN MURDOCK GENOVA PROPERTIES LIMITED Director 2016-11-10 CURRENT 2007-06-05 Active
CIARAN MURDOCK BASONG LIMITED Director 2016-05-06 CURRENT 2003-04-01 Liquidation
CIARAN MURDOCK WARRENPOINT RESIDENTIAL HOME LIMITED Director 2015-11-13 CURRENT 2009-11-12 Dissolved 2018-01-30
CIARAN MURDOCK DROMORE INVESTMENTS LIMITED Director 2005-11-09 CURRENT 2005-10-17 Active - Proposal to Strike off
CIARAN MURDOCK CABRA PROPERTIES LIMITED Director 2004-06-11 CURRENT 2004-05-27 Dissolved 2017-11-07
CIARAN MURDOCK SEABOURNE DEVELOPMENTS LIMITED Director 2004-05-19 CURRENT 2003-04-14 Active
CIARAN MURDOCK WARRENVALE INVESTMENTS LIMITED Director 2002-12-12 CURRENT 2002-12-02 Dissolved 2017-11-04
CIARAN MURDOCK QUALITY FINANCE HOUSE LIMITED Director 1994-07-06 CURRENT 1994-07-06 Dissolved 2017-07-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-02-13Notification of Lotus Property (T&D) Limited as a person with significant control on 2023-10-12
2024-02-13CESSATION OF GENOVA PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09Audited abridged accounts made up to 2022-12-31
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0359020015
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0359020016
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-03Audited abridged accounts made up to 2021-12-31
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-30Audited abridged accounts made up to 2020-12-31
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COULSON
2017-03-14AP01DIRECTOR APPOINTED MR CIARAN MURDOCK
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-27AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK KELLY
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM GLENFIELD
2015-09-13AP01DIRECTOR APPOINTED MR ALASTAIR COULSON
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0359020016
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-10AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 0359020015
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN MURDOCK
2013-05-25AP01DIRECTOR APPOINTED MR MARK WILLIAM GLENFIELD
2013-05-25AP01DIRECTOR APPOINTED MR RICHARD PATRICK KELLY
2013-04-26AR0131/03/13 FULL LIST
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MURDOCK
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MURDOCK
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-25AR0131/03/12 FULL LIST
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 23 GREENBANK INDUSTRIAL ESTATE NEWRY BT34 2QU
2012-01-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-26AR0131/03/11 FULL LIST
2010-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-16AR0131/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MURDOCK / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURDOCK / 31/03/2010
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN MURDOCK / 31/03/2010
2010-03-12AP03SECRETARY APPOINTED KEVIN MURDOCK
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY RICHARD KELLY
2010-02-26AP01DIRECTOR APPOINTED KEVIN MURDOCK
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-16371S(NI)31/03/09 ANNUAL RETURN SHUTTLE
2008-10-29AC(NI)31/12/07 ANNUAL ACCTS
2008-04-23371S(NI)31/03/08 ANNUAL RETURN SHUTTLE
2007-10-12AC(NI)31/12/06 ANNUAL ACCTS
2007-07-021656A(NI)DECL RE ASSIST ACQN SHS
2007-07-02RES(NI)SPECIAL/EXTRA RESOLUTION
2007-07-02UDM+A(NI)UPDATED MEM AND ARTS
2007-07-02RES(NI)SPECIAL/EXTRA RESOLUTION
2007-06-29295(NI)CHANGE IN SIT REG ADD
2007-06-29296(NI)CHANGE OF DIRS/SEC
2007-06-29RES(NI)SPECIAL/EXTRA RESOLUTION
2007-06-29296(NI)CHANGE OF DIRS/SEC
2007-06-29296(NI)CHANGE OF DIRS/SEC
2007-06-29AURES(NI)AUDITOR RESIGNATION
2007-06-29296(NI)CHANGE OF DIRS/SEC
2007-06-29296(NI)CHANGE OF DIRS/SEC
2007-06-28402(NI)PARS RE MORTAGE
2007-06-28402(NI)PARS RE MORTAGE
2007-05-15371S(NI)31/03/07 ANNUAL RETURN SHUTTLE
2006-11-02AC(NI)31/12/05 ANNUAL ACCTS
2006-05-31371S(NI)31/03/06 ANNUAL RETURN SHUTTLE
2005-11-14AC(NI)31/12/04 ANNUAL ACCTS
2004-10-28AC(NI)31/12/03 ANNUAL ACCTS
2004-06-16411A(NI)MORTGAGE SATISFACTION
2004-06-16411A(NI)MORTGAGE SATISFACTION
2004-06-16411A(NI)MORTGAGE SATISFACTION
2004-06-16411A(NI)MORTGAGE SATISFACTION
2004-04-22371S(NI)31/03/04 ANNUAL RETURN SHUTTLE
2004-01-06402(NI)PARS RE MORTAGE
2003-10-31AC(NI)31/12/02 ANNUAL ACCTS
2003-05-09371S(NI)31/03/03 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GENOVA NORTH WEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENOVA NORTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2013-12-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON ACCOUNTS 2011-11-17 Outstanding BANK OF IRELAND (UK) PLC
SUPPLEMENTAL CHARGE AND ASSIGNMENT OVER RENTAL PAYMENTS 2011-11-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE/ASSIGNMENT OF BENEFIT OF BUILDING CONTRACT (SUPPLEMENTAL TO A MORTGAGE/CHARGE DATED 15TH JUNE 2007). 2009-10-15 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2004-01-06 Outstanding GOVERNOR & CO. BOI
MORTGAGE OR CHARGE 2001-07-19 Satisfied ST STEPHEN'S GREEN
MORTGAGE OR CHARGE 2001-07-19 Satisfied ST STEPHEN'S GREEN
MORTGAGE OR CHARGE 2001-03-16 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1999-08-23 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1999-08-23 Satisfied SEARS PROPERTY
MORTGAGE OR CHARGE 1999-08-23 Satisfied SAMUEL WILSON CRAIG
MORTGAGE OR CHARGE 1999-08-23 Satisfied SEARS PROPERTY
MORTGAGE OR CHARGE 1999-06-21 Outstanding BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENOVA NORTH WEST LIMITED

Intangible Assets
Patents
We have not found any records of GENOVA NORTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENOVA NORTH WEST LIMITED
Trademarks
We have not found any records of GENOVA NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENOVA NORTH WEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GENOVA NORTH WEST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GENOVA NORTH WEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENOVA NORTH WEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENOVA NORTH WEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.