ATOM PROPERTIES LTD
ENNISKILLEN


Company number NI040583
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address GROUND FLOOR, 23 DARLING STREET, ENNISKILLEN, COUNTY FERMANAGH, BT74 7DP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 473,750 . The most likely internet sites of ATOM PROPERTIES LTD are www.atomproperties.co.uk, and www.atom-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Atom Properties Ltd is a Private Limited Company. The company registration number is NI040583. Atom Properties Ltd has been working since 06 April 2001. The present status of the company is Active. The registered address of Atom Properties Ltd is Ground Floor 23 Darling Street Enniskillen County Fermanagh Bt74 7dp. . O'LEARY, Bernard is a Secretary of the company. O'LEARY, Bernard is a Director of the company. O'LEARY, Margaret is a Director of the company. WILSON, Andrew is a Director of the company. Secretary O'LEARY, Margaret has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
O'LEARY, Bernard
Appointed Date: 30 May 2006

Director
O'LEARY, Bernard
Appointed Date: 06 April 2001
69 years old

Director
O'LEARY, Margaret
Appointed Date: 06 April 2001
67 years old

Director
WILSON, Andrew
Appointed Date: 01 April 2004
57 years old

Resigned Directors

Secretary
O'LEARY, Margaret
Resigned: 20 May 2006
Appointed Date: 06 April 2001

Persons With Significant Control

Mr Bernard O'Leary
Notified on: 7 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Andrew Wilson
Notified on: 7 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret O'Leary
Notified on: 7 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATOM PROPERTIES LTD Events

03 May 2017
Confirmation statement made on 6 April 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 30 April 2016
07 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 473,750

21 Dec 2015
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 473,750

...
... and 77 more events
02 May 2001
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 2001
Decln complnce reg new co
06 Apr 2001
Articles
06 Apr 2001
Memorandum
06 Apr 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ATOM PROPERTIES LTD Charges

28 September 2007
Mortgage or charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies deed of charge. 426 denton road, denton burn…
7 September 2006
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed (court order). The property is…
7 September 2006
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed (court order). 54 and 56 bensham…
7 September 2006
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed (court order). The property is…
7 September 2006
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed (court order). 301 and 303 stanton…
30 March 2006
Mortgage or charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. 28 widdrington avenue south…
30 March 2006
Mortgage or charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. 43-45 axbridge gardens newcastle…
30 March 2006
Mortgage or charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. 1084 shields road wallier…
30 March 2006
Mortgage or charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. 107 benton road and 109 denton…
30 March 2006
Mortgage or charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. Schedule. 46 boyd crescent…
1 December 2004
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed (court order). 5 james terrace…
1 December 2004
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed ( court order). 32 inchcliffe…
1 December 2004
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed (court order). 10 hollywood avenue…
30 November 2004
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed (court order). Leasehold interest in…
29 November 2004
Mortgage or charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies charge deed (court order). 17 the avenue…
6 August 2004
Mortgage or charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies debenture apartments 1.01, 1.10, 1.14 and studio…
6 August 2004
Mortgage or charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies legal charge studio 1.20, centralofts, necastle…
6 August 2004
Mortgage or charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies legal charge apartment 1.14, centralofts…
6 August 2004
Mortgage or charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies legal charge apartment 1.10, centralofts…
6 August 2004
Mortgage or charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies legal charge apartment 1.01, centralofts…
18 December 2002
Mortgage or charge
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: Dublin Bank of Scotland
Description: All monies mortgage 1. 49 angus street, hartlepool, england…
1 October 2002
Mortgage or charge
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: Dublin Bank of Scotland
Description: All monies mortgage 1.26 westminster street, gateshead…