ARDVARNEY PROPERTIES LIMITED
32 EAST BRIDGE STREET, ENNISKILLEN


Company number NI068654
Status Active
Incorporation Date 28 March 2008
Company Type Private Limited Company
Address AT THE OFFICES OF, HASSARD MCCLEMENTS, 32 EAST BRIDGE STREET, ENNISKILLEN, COUNTY FERMANAGH, BT74 7BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1 . The most likely internet sites of ARDVARNEY PROPERTIES LIMITED are www.ardvarneyproperties.co.uk, and www.ardvarney-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Ardvarney Properties Limited is a Private Limited Company. The company registration number is NI068654. Ardvarney Properties Limited has been working since 28 March 2008. The present status of the company is Active. The registered address of Ardvarney Properties Limited is At The Offices of Hassard Mcclements 32 East Bridge Street Enniskillen County Fermanagh Bt74 7bt. . GILLEECE, Thomas Michael Declan is a Secretary of the company. GILLEECE, Christine Mary Teresa is a Director of the company. GILLEECE, Thomas Michael Declan is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GILLEECE, Thomas Michael Declan
Appointed Date: 04 April 2008

Director
GILLEECE, Christine Mary Teresa
Appointed Date: 04 April 2008
58 years old

Director
GILLEECE, Thomas Michael Declan
Appointed Date: 04 April 2008
59 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 04 April 2008
Appointed Date: 28 March 2008

Director
HARRISON, Malcolm Joseph
Resigned: 04 April 2008
Appointed Date: 28 March 2008
51 years old

Director
KANE, Dorothy May
Resigned: 04 April 2008
Appointed Date: 28 March 2008
89 years old

Persons With Significant Control

Mr Thomas Michael Declan Gilleece
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ARDVARNEY PROPERTIES LIMITED Events

06 Apr 2017
Confirmation statement made on 28 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1

...
... and 17 more events
16 Apr 2008
Change of dirs/sec
16 Apr 2008
Change in sit reg add
16 Apr 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

16 Apr 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

28 Mar 2008
Incorporation