AMBLESIDE PROPERTY SERVICES LTD
PORTADOWN


Company number NI611327
Status Active
Incorporation Date 22 February 2012
Company Type Private Limited Company
Address 5A STEWART AVENUE, PORTADOWN, ARMAGH, BT63 5DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Director's details changed for Ms Victoria Hannath on 24 March 2017; Director's details changed for Mr Michael Hannath on 11 January 2017. The most likely internet sites of AMBLESIDE PROPERTY SERVICES LTD are www.amblesidepropertyservices.co.uk, and www.ambleside-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Ambleside Property Services Ltd is a Private Limited Company. The company registration number is NI611327. Ambleside Property Services Ltd has been working since 22 February 2012. The present status of the company is Active. The registered address of Ambleside Property Services Ltd is 5a Stewart Avenue Portadown Armagh Bt63 5da. . HANNATH, Michael is a Director of the company. HANNATH, Victoria is a Director of the company. Director WALKER, Andrew William James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HANNATH, Michael
Appointed Date: 01 March 2016
47 years old

Director
HANNATH, Victoria
Appointed Date: 22 February 2012
46 years old

Resigned Directors

Director
WALKER, Andrew William James
Resigned: 01 March 2016
Appointed Date: 28 March 2014
47 years old

Persons With Significant Control

Mrs Victoria Hannath
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

Mr Michael Hannath
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

AMBLESIDE PROPERTY SERVICES LTD Events

24 Mar 2017
Confirmation statement made on 22 February 2017 with updates
24 Mar 2017
Director's details changed for Ms Victoria Hannath on 24 March 2017
24 Mar 2017
Director's details changed for Mr Michael Hannath on 11 January 2017
03 Mar 2017
Total exemption small company accounts made up to 28 February 2016
11 Jan 2017
Registered office address changed from Ambleside 5a Stewart Avenue Portadown Armagh BT63 5DA to 5a Stewart Avenue Portadown Armagh BT63 5DA on 11 January 2017
...
... and 16 more events
02 Sep 2014
Registration of charge NI6113270002, created on 29 August 2014
08 May 2014
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2

25 Nov 2013
Total exemption small company accounts made up to 28 February 2013
10 Apr 2013
Annual return made up to 22 February 2013 with full list of shareholders
22 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

AMBLESIDE PROPERTY SERVICES LTD Charges

16 December 2016
Charge code NI61 1327 0009
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
16 December 2016
Charge code NI61 1327 0008
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 29 green park drive, markethill, county armagh, folio…
16 December 2016
Charge code NI61 1327 0007
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 26 green park drive, markethill, county armagh, folio…
16 December 2016
Charge code NI61 1327 0006
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 28 green park drive, markethill, county armagh, folio…
16 December 2016
Charge code NI61 1327 0005
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 25 green park drive, markethill, county armagh, folio…
26 June 2015
Charge code NI61 1327 0004
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: All the lands and premises at 2 bridge street, portadown…
26 June 2015
Charge code NI61 1327 0003
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: All the lands held in folio AR20247 county armagh being…
29 August 2014
Charge code NI61 1327 0002
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: All that and those the first floor premises situate at 22B…
29 August 2014
Charge code NI61 1327 0001
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: All that and those the freehold land and premises situate…