ALVA STREET PROPERTIES LIMITED


Company number NI053235
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address 138 UNIVERSITY STREET, BELFAST, BT7 1HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ALVA STREET PROPERTIES LIMITED are www.alvastreetproperties.co.uk, and www.alva-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Alva Street Properties Limited is a Private Limited Company. The company registration number is NI053235. Alva Street Properties Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Alva Street Properties Limited is 138 University Street Belfast Bt7 1hj. . LAWLER, James is a Secretary of the company. HOWLEY, Cyril is a Director of the company. LAWLER, James is a Director of the company. Secretary HEGARTY, Hugh Christopher has been resigned. Secretary ROBINSON, Kathy has been resigned. Secretary WARNERS SECRETARIES, Ltd has been resigned. Director BARNET, Graham Fleming has been resigned. Director CADZOW, John Glen Ingraham has been resigned. Director HEGARTY, Hugh Christopher has been resigned. Director HEGARTY, Patrick has been resigned. Director SMYTH, Gary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAWLER, James
Appointed Date: 30 November 2006

Director
HOWLEY, Cyril
Appointed Date: 30 November 2006
69 years old

Director
LAWLER, James
Appointed Date: 30 November 2006
66 years old

Resigned Directors

Secretary
HEGARTY, Hugh Christopher
Resigned: 15 August 2006
Appointed Date: 04 February 2005

Secretary
ROBINSON, Kathy
Resigned: 04 February 2005
Appointed Date: 07 December 2004

Secretary
WARNERS SECRETARIES, Ltd
Resigned: 30 November 2006
Appointed Date: 15 August 2006

Director
BARNET, Graham Fleming
Resigned: 30 November 2006
Appointed Date: 15 August 2006
62 years old

Director
CADZOW, John Glen Ingraham
Resigned: 30 November 2006
Appointed Date: 13 August 2006
81 years old

Director
HEGARTY, Hugh Christopher
Resigned: 15 August 2006
Appointed Date: 04 February 2005
61 years old

Director
HEGARTY, Patrick
Resigned: 15 August 2006
Appointed Date: 04 February 2005
64 years old

Director
SMYTH, Gary
Resigned: 04 February 2005
Appointed Date: 07 December 2004
56 years old

Persons With Significant Control

James Lawlor
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Forde
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Noelle Industrials (Santry) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Patrick O'Sullivan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALVA STREET PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Feb 2017
Confirmation statement made on 6 December 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 May 2015
21 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 51 more events
18 Apr 2005
Change in sit reg add
18 Apr 2005
Change of dirs/sec
18 Apr 2005
Change of dirs/sec
18 Apr 2005
Change of dirs/sec
07 Dec 2004
Incorporation

ALVA STREET PROPERTIES LIMITED Charges

18 December 2006
Standard security
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security. 1 - 4 glenfinlas street…
30 November 2006
Mortgage or charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company covenants to discharge…
30 November 2006
Mortgage or charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies cash collateral account security. These presents…
17 August 2006
Standard security
Delivered: 25 August 2006
Status: Satisfied on 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies standard security. 1-4 glenfinlas street…
15 August 2006
Debenture
Delivered: 29 August 2006
Status: Satisfied on 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Debenture - all monies. The company covenants to discharge…
10 November 2005
Standard security
Delivered: 17 November 2005
Status: Satisfied on 9 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Standard security - all monies. To 4 glenfinlas street…
3 November 2005
Debenture
Delivered: 14 November 2005
Status: Satisfied on 9 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Debenture - all monies. Land. The chargor as beneficial…