ANTRIM ESTATES COMPANY-THE.
BELFAST


Company number NI008152
Status Active
Incorporation Date 25 January 1971
Company Type Private Unlimited Company
Address MOORE STEPHENS, DONEGALL HOUSE, 7 DONEGALL SQUARE NORTH, BELFAST, CO ANTRIM, BT1 5GB
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle, 01450 - Raising of sheep and goats, 01700 - Hunting, trapping and related service activities, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Registration of charge NI0081520005, created on 16 January 2017 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email [email protected] ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ANTRIM ESTATES COMPANY-THE. are www.antrimestates.co.uk, and www.antrim-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Antrim Estates Company The is a Private Unlimited Company. The company registration number is NI008152. Antrim Estates Company The has been working since 25 January 1971. The present status of the company is Active. The registered address of Antrim Estates Company The is Moore Stephens Donegall House 7 Donegall Square North Belfast Co Antrim Bt1 5gb. . ALEXANDER RANDAL MARK MCDONNELL, Earl Of Antrim is a Director of the company. DUNLUCE, Aurora is a Director of the company. ELIZABETH HANNAH MCDONNELL, Countess Of Antrim is a Director of the company. JAMES, Patrick Esmond is a Director of the company. MORROW, Adrian David is a Director of the company. RANDAL ALEXANDER ST JOHN MCDONNELL, Viscount Dunluce is a Director of the company. Secretary ROBINSON, Cherry Elizabeth has been resigned. Director MORROW, Robert has been resigned. The company operates in "Raising of dairy cattle".


Current Directors


Director
DUNLUCE, Aurora
Appointed Date: 09 June 2006
54 years old


Director
JAMES, Patrick Esmond
Appointed Date: 06 December 2002
58 years old

Director
MORROW, Adrian David

61 years old


Resigned Directors

Secretary
ROBINSON, Cherry Elizabeth
Resigned: 28 January 2011

Director
MORROW, Robert
Resigned: 03 June 2011
88 years old

Persons With Significant Control

Mr Randal Alexander Mcdonnell (Viscount Dunluce)
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ANTRIM ESTATES COMPANY-THE. Events

19 Apr 2017
Confirmation statement made on 16 April 2017 with updates
17 Jan 2017
Registration of charge NI0081520005, created on 16 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email [email protected]

23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,000

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
25 Jan 1971
Incorporation
25 Jan 1971
Memorandum
25 Jan 1971
Articles
25 Jan 1971
Statement of nominal cap

25 Jan 1971
Decl on compl on incorp

ANTRIM ESTATES COMPANY-THE. Charges

16 January 2017
Charge code NI00 8152 0005
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that freehold property being lands situate at glenarm…
25 February 2014
Charge code NI00 8152 0004
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The lands comprised in folio AN198592. Notification of…
25 February 2006
Mortgage or charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
25 February 2006
Mortgage or charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
21 February 2006
Mortgage or charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Company mortgage and charge - all monies. Firstly, the…