ALTERITY DEVELOPMENTS LIMITED
ALTRINCHAM DERAMORE PROPERTIES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 02187461
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of ALTERITY DEVELOPMENTS LIMITED are www.alteritydevelopments.co.uk, and www.alterity-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alterity Developments Limited is a Private Limited Company. The company registration number is 02187461. Alterity Developments Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of Alterity Developments Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . FALOONA, Ciaran Patrick is a Secretary of the company. CARLETON, Andrew James is a Director of the company. LONERGAN, Anne Teresa is a Director of the company. LONERGAN, Edward Aidan is a Director of the company. Secretary DOYLE, Edward has been resigned. Secretary DOYLE, Edward has been resigned. Secretary FALOONA, Ciaran Patrick has been resigned. Director MC AREE, John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FALOONA, Ciaran Patrick
Appointed Date: 31 August 2004

Director
CARLETON, Andrew James
Appointed Date: 01 October 2004
60 years old

Director

Director

Resigned Directors

Secretary
DOYLE, Edward
Resigned: 31 August 2004
Appointed Date: 01 October 2002

Secretary
DOYLE, Edward
Resigned: 01 April 2001

Secretary
FALOONA, Ciaran Patrick
Resigned: 01 July 2003
Appointed Date: 01 April 2001

Director
MC AREE, John
Resigned: 11 June 2003
Appointed Date: 01 September 1999
63 years old

Persons With Significant Control

Mr Edward Aidan Lonergan
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

ALTERITY DEVELOPMENTS LIMITED Events

19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
30 Nov 2016
Accounts for a small company made up to 31 March 2016
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

11 Dec 2015
Accounts for a small company made up to 31 March 2015
01 May 2015
Company name changed deramore properties LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30

...
... and 144 more events
03 Feb 1988
Registered office changed on 03/02/88 from: 110 whitchurch rd cardiff CF4 3LY

01 Feb 1988
Company name changed brightblade LIMITED\certificate issued on 02/02/88

01 Feb 1988
Company name changed\certificate issued on 01/02/88
03 Nov 1987
Incorporation

03 Nov 1987
Incorporation

ALTERITY DEVELOPMENTS LIMITED Charges

17 June 2011
Mortgage
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those the lands and premises comprised in…
2 October 2009
Mortgage
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands and premises comprised in folios DN156610, DN156522…
28 August 2009
Mortgage
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those lands compromised in folios AR6292 and…
29 November 2006
Solicitors undertaking which was presented for registration in northern ireland on 04TH december 2006 and
Delivered: 7 December 2006
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: 38-46 old dundonald road belfast as comprised in folio nos…
16 November 2006
Solicitors undertaking which was presented for registration in northern ireland on 23 november 2006 and
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Site glenanne development site at 48 lisdrumchor road…
29 March 2006
Solicitors undertaking which was presented for registration in northern ireland on the 12 april 2006 and
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Site at mill complex donaghcloney co armagh.
7 November 2005
Solicitors undertaking which was presented for registration in northern ireland on 15 november 2005 and
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Site at 55 ballyskeagh road, lisburn, co. Down.
7 November 2005
Solicitors undertaking which was presented for registration in northern ireland on 15 november 2005 and
Delivered: 18 November 2005
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: Site ballyskeagh road lisburn co down.
24 October 2005
Mortgage which was presented for registration in northern ireland on 2ND november 2005 and
Delivered: 4 November 2005
Status: Satisfied on 1 February 2007
Persons entitled: Northern Bank Limited
Description: The lands comprised in folio AN122098L county antrim. See…
8 July 2005
Solicitors undertaking which was presented for registration in northern ireland on 21 july 2005 and
Delivered: 23 July 2005
Status: Satisfied on 22 November 2012
Persons entitled: Northern Bank Limited
Description: Site at 55 ballyskeagh road lisburn county antrim.
8 June 2005
Undertaking which was presented for registration in northern ireland on 10TH june 2005 and
Delivered: 21 June 2005
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: Site at 115 ballynahinch road carryduff county down.
31 May 2005
Undertaking which was presented for registration in northern ireland on 2ND june 2005 and
Delivered: 9 June 2005
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: Site 2 knockmore road, lisburn. Folios 2037 and 30824 co…
8 March 2005
A solicitors undertaking which was presented for registration in northern ireland on 23/03/05 and
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 1.061 acre development site at green park lisburn.
3 March 2005
Solicitors undertaking which was presented for registration in northern ireland on 9 march 2005 and
Delivered: 12 March 2005
Status: Satisfied on 21 October 2010
Persons entitled: Northern Bank Limited
Description: 2.3 acre development site at 117 ballynahinch road…
4 February 2005
A solicitors undertaking which was presented for registration in northern ireland on 15 february 2005 and
Delivered: 17 February 2005
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: Development site at knockmore road lisburn.
19 March 2004
Solicitors undertaking
Delivered: 6 April 2004
Status: Satisfied on 3 February 2006
Persons entitled: Northern Bank Limited
Description: Development site at lilliput laundry, dunmurry, belfast.
27 November 2002
Mortgage
Delivered: 16 December 2002
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: The premises at 12 holland park and 67 sandown road belfast…
27 November 2002
Mortgage
Delivered: 16 December 2002
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: The portion of land on the north west side of dalewood…
29 October 2002
Solicitors undertaking
Delivered: 13 November 2002
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: Development site at 597 ormeau road belfast.
9 October 2002
Solicitors undertaking
Delivered: 19 October 2002
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: Development site at 67 sandown road belfast and 12 holland…
29 April 2002
Solicitors' undertaking
Delivered: 14 May 2002
Status: Satisfied on 6 December 2003
Persons entitled: Northern Bank Limited
Description: Development site at 18 derriaghy road, lisburn.
10 April 2002
Solicitors undertaking to deliver the documents of title to northern bank limited and meanwhile to hold the said documents in trust for the bank thereby creating an equitable charge in favour of the bank
Delivered: 27 April 2002
Status: Satisfied on 23 October 2012
Persons entitled: Northern Bank Limited
Description: 63/66 dalewood ballyhenry road newtownabbey county antrim.
31 July 2001
Solicitors undertaking to deliver the documents of title to northern bank limited and meanwhile to hold the said documents in trust for the bank thereby creating an equitable charge in favour of the bank.
Delivered: 20 August 2001
Status: Satisfied on 6 December 2003
Persons entitled: Northern Bank Limited
Description: Site @ cumberland drive, dundonald, belfast.
21 June 2001
Mortgage
Delivered: 6 July 2001
Status: Satisfied on 15 April 2002
Persons entitled: Northern Bank Limited
Description: Piece of land containing 3.1 acres or thereabouts statute…
21 June 2001
Mortgage
Delivered: 6 July 2001
Status: Satisfied on 23 May 2003
Persons entitled: Northern Bank Limited
Description: Land in folio an 63964 of the register of freeholders for…
3 November 2000
Mortgage
Delivered: 23 November 2000
Status: Satisfied on 6 December 2003
Persons entitled: Northern Bank Limited
Description: Property k/a lands at loopland road castlereagh belfast…
25 June 1998
Mortgage
Delivered: 9 July 1998
Status: Satisfied on 15 May 1999
Persons entitled: Northern Bank Limited
Description: Development lane at 12 and 14 osborne park belfast with all…
25 June 1998
Mortgage
Delivered: 9 July 1998
Status: Satisfied on 13 December 2003
Persons entitled: Northern Bank Limited
Description: Land at barnetts road belfast with all machinery utensils…
11 June 1998
Mortgage
Delivered: 24 June 1998
Status: Satisfied on 6 December 2003
Persons entitled: Northern Bank Limited
Description: Land at 69 newtownbreda road belfast together with all…
27 May 1998
Mortgage
Delivered: 10 June 1998
Status: Satisfied on 11 March 2002
Persons entitled: Northern Bank Limited
Description: Property k/a lands in folio t/n an 44449 of the register of…
23 October 1996
Mortgage
Delivered: 5 November 1996
Status: Satisfied on 25 July 1998
Persons entitled: Northern Bank Limited
Description: Lands comprised in folio AN37887 county antrim together…
18 June 1996
Mortgage
Delivered: 29 June 1996
Status: Satisfied on 7 August 1998
Persons entitled: Northern Bank Limited
Description: The lands comprised in folio no. 12525 county antrim…
5 August 1991
Mortgage
Delivered: 15 August 1991
Status: Satisfied on 8 November 1994
Persons entitled: Northern Bank Limited
Description: Premises nos 4 and 5 strand road londonderry held on fee…
24 April 1990
Mortgage
Delivered: 3 May 1990
Status: Satisfied on 24 December 1990
Persons entitled: Progressive Building Society
Description: L/H premises at 542/544 upper newtownards road, belfast.
24 August 1988
Floating charge
Delivered: 12 September 1988
Status: Satisfied on 24 December 2003
Persons entitled: Northern Bank Limited
Description: Undertaking and all property and assets present and future…
4 August 1988
Mortgage over building contract.
Delivered: 11 August 1988
Status: Satisfied on 23 October 2012
Persons entitled: National Australia Bank Limited
Description: All the interest of the company under a building contract…
29 April 1988
Legal charge
Delivered: 4 May 1988
Status: Satisfied on 23 October 2012
Persons entitled: National Australia Bank Limited
Description: Whynscar high st bracknell berkshire t/n bk 231429 together…