ADVENT PROPERTIES LTD
BELFAST


Company number NI039465
Status Active
Incorporation Date 17 October 2000
Company Type Private Limited Company
Address 657 ANTRIM ROAD, BELFAST, BT15 4EF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Amended total exemption small company accounts made up to 20 October 2016; Total exemption small company accounts made up to 20 October 2016; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of ADVENT PROPERTIES LTD are www.adventproperties.co.uk, and www.advent-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Advent Properties Ltd is a Private Limited Company. The company registration number is NI039465. Advent Properties Ltd has been working since 17 October 2000. The present status of the company is Active. The registered address of Advent Properties Ltd is 657 Antrim Road Belfast Bt15 4ef. . DOHERTY, Christopher is a Director of the company. MEDLAR, Dani Diana is a Director of the company. Secretary MCCLOSKEY, Patrick Joseph has been resigned. Director DOHERTY, Patrick Joseph has been resigned. Director KIRKPATRICK-STAGG, Jacqueline has been resigned. Director MCGRENAGHAN, Philip Martin has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
DOHERTY, Christopher
Appointed Date: 30 April 2013
38 years old

Director
MEDLAR, Dani Diana
Appointed Date: 01 August 2013
38 years old

Resigned Directors

Secretary
MCCLOSKEY, Patrick Joseph
Resigned: 01 November 2010
Appointed Date: 17 October 2000

Director
DOHERTY, Patrick Joseph
Resigned: 01 October 2009
Appointed Date: 17 October 2000
68 years old

Director
KIRKPATRICK-STAGG, Jacqueline
Resigned: 01 August 2013
Appointed Date: 01 March 2011
71 years old

Director
MCGRENAGHAN, Philip Martin
Resigned: 01 October 2009
Appointed Date: 01 October 2009
64 years old

Director
PALMER, Robert Desmond
Resigned: 17 October 2000
Appointed Date: 17 October 2000
84 years old

Persons With Significant Control

Mr Christopher Joseph Doherty
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – 75% or more

ADVENT PROPERTIES LTD Events

22 Feb 2017
Amended total exemption small company accounts made up to 20 October 2016
15 Dec 2016
Total exemption small company accounts made up to 20 October 2016
01 Sep 2016
Confirmation statement made on 27 August 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 20 October 2015
21 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

...
... and 59 more events
17 Oct 2000
Incorporation
17 Oct 2000
Decln complnce reg new co
17 Oct 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Oct 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Oct 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ADVENT PROPERTIES LTD Charges

2 September 2013
Charge code NI03 9465 0005
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: Dunfermline Trust
Description: All or any part of the property, assets and undertaking of…
23 May 2006
Mortgage or charge
Delivered: 26 May 2006
Status: Satisfied on 1 February 2007
Persons entitled: Oakbridge Financial Services PLC
Description: Land registry charge - all monies. 1. farm at 41 dunkirk…
23 May 2006
Debenture
Delivered: 26 May 2006
Status: Satisfied on 1 February 2007
Persons entitled: Oakbridge Financial Services PLC
Description: Mortgage debenture - all monies. All the assets and…
13 October 2004
Mortgage or charge
Delivered: 22 October 2004
Status: Satisfied on 29 August 2013
Persons entitled: First Active PLC
Description: All monies mortgage debenture all that land and premises…
5 June 2003
Mortgage or charge
Delivered: 25 June 2003
Status: Satisfied on 11 May 2006
Persons entitled: Leopardstown First Active PLC
Description: All monies mortgage debenture as continuing security for…