ALDERDICE PROPERTIES LIMITED
CARRICKFERGUS


Company number NI062805
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address 5 SHORE ROAD, GREENISLAND, CARRICKFERGUS, BT38 8UA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1 . The most likely internet sites of ALDERDICE PROPERTIES LIMITED are www.alderdiceproperties.co.uk, and www.alderdice-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Alderdice Properties Limited is a Private Limited Company. The company registration number is NI062805. Alderdice Properties Limited has been working since 24 January 2007. The present status of the company is Active. The registered address of Alderdice Properties Limited is 5 Shore Road Greenisland Carrickfergus Bt38 8ua. . ALDERDICE, Margaret Elizabeth is a Secretary of the company. ALDERDICE, Thomas Samuel is a Director of the company. Secretary KANE, Dorothy May has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ALDERDICE, Margaret Elizabeth
Appointed Date: 24 January 2007

Director
ALDERDICE, Thomas Samuel
Appointed Date: 24 January 2007
75 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 24 January 2007
Appointed Date: 24 January 2007

Persons With Significant Control

Mr Thomas Samuel Alderdice
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ALDERDICE PROPERTIES LIMITED Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1

...
... and 18 more events
09 Mar 2007
Pars re mortage
09 Mar 2007
Pars re mortage
09 Mar 2007
Pars re mortage
02 Feb 2007
Change of dirs/sec
24 Jan 2007
Incorporation

ALDERDICE PROPERTIES LIMITED Charges

26 June 2008
Mortgage or charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Dwelling house known as 6 ypres park…
2 March 2007
Mortgage or charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…
2 March 2007
Solicitors letter of undertaking
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Garden to the rear of 6…
2 March 2007
Mortgage or charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…