Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Glenavon House Hotel (1982) Limited
Glenavon House Hotel (1982) Limited is an active company incorporated on 30 July 1982 with the registered office located in Cookstown, County Tyrone. Glenavon House Hotel (1982) Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI015975
Private limited company
Northern Ireland Company
Age
43 years
Incorporated
30 July 1982
Size
Unreported
Confirmation
Submitted
Dated
8 February 2025
(8 months ago)
Next confirmation dated
8 February 2026
Due by
22 February 2026
(3 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Glenavon House Hotel (1982) Limited
Contact
Update Details
Address
52 Drum Road
Cookstown
Tyrone
BT80 8QS
Northern Ireland
Address changed on
11 Jun 2025
(4 months ago)
Previous address was
52 Drum Road Cookstown Co Tyrone BT80 8JQ
Companies in BT80 8QS
Telephone
02886764949
Email
Available in Endole App
Website
Glenavonhotel.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mrs Paula Wilson
PSC • Director • Irish • Lives in Northern Ireland • Born in Apr 1966
Mr Gerard Patrick Morris
Director • Builder • Irish • Lives in Northern Ireland • Born in Oct 1967
Mrs Angela Mary McNeill
Director • Chartered Accountant • Irish • Lives in Northern Ireland • Born in Jan 1970
Mr Brian Morris (Junior)
Director • Irish • Lives in Northern Ireland • Born in Apr 1974
Mr Brian Morris
PSC • Irish • Lives in Northern Ireland • Born in Apr 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ASM (Def) Ltd
Mrs Angela Mary McNeill is a mutual person.
Active
Glencairn Management Company Limited
Mr Gerard Patrick Morris and Mrs Angela Mary McNeill are mutual people.
Active
ASM (M) Ltd
Mrs Angela Mary McNeill is a mutual person.
Active
Tullynure Construction Ltd
Mr Gerard Patrick Morris is a mutual person.
Active
Sycamore Terrace Company Limited
Mr Gerard Patrick Morris is a mutual person.
Active
Glen 2024 Limited
Paula Frances Wilson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£679.43K
Increased by £97.56K (+17%)
Turnover
Unreported
Same as previous period
Employees
190
Increased by 42 (+28%)
Total Assets
£3.34M
Increased by £7.25K (0%)
Total Liabilities
-£1.08M
Decreased by £51.32K (-5%)
Net Assets
£2.26M
Increased by £58.57K (+3%)
Debt Ratio (%)
32%
Decreased by 1.61% (-5%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Months Ago on 11 Jun 2025
Full Accounts Submitted
6 Months Ago on 14 Apr 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Charge Satisfied
9 Months Ago on 3 Feb 2025
Full Accounts Submitted
1 Year 6 Months Ago on 16 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
Charge Satisfied
2 Years 4 Months Ago on 8 Jun 2023
Full Accounts Submitted
2 Years 6 Months Ago on 27 Apr 2023
Brian a Morris Resigned
2 Years 8 Months Ago on 27 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 23 Feb 2023
Get Alerts
Get Credit Report
Discover Glenavon House Hotel (1982) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 52 Drum Road Cookstown Co Tyrone BT80 8JQ to 52 Drum Road Cookstown Tyrone BT80 8QS on 11 June 2025
Submitted on 11 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 14 Apr 2025
Confirmation statement made on 8 February 2025 with no updates
Submitted on 26 Feb 2025
Satisfaction of charge 12 in full
Submitted on 3 Feb 2025
Total exemption full accounts made up to 31 July 2023
Submitted on 16 Apr 2024
Confirmation statement made on 8 February 2024 with no updates
Submitted on 19 Feb 2024
Satisfaction of charge 13 in full
Submitted on 8 Jun 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 27 Apr 2023
Termination of appointment of Brian a Morris as a director on 27 February 2023
Submitted on 27 Mar 2023
Termination of appointment of Anne Morris as a secretary on 24 January 2023
Submitted on 23 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs