AUGHNACLOY GOLF PROPERTIES LTD
CO. TYRONE


Company number NI033484
Status Active
Incorporation Date 12 January 1998
Company Type Private Limited Company
Address 99 TULLYVAR ROAD, AUGHNACLOY, CO. TYRONE, BT69 6BL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AUGHNACLOY GOLF PROPERTIES LTD are www.aughnacloygolfproperties.co.uk, and www.aughnacloy-golf-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Aughnacloy Golf Properties Ltd is a Private Limited Company. The company registration number is NI033484. Aughnacloy Golf Properties Ltd has been working since 12 January 1998. The present status of the company is Active. The registered address of Aughnacloy Golf Properties Ltd is 99 Tullyvar Road Aughnacloy Co Tyrone Bt69 6bl. . HOUSTON, Sidney James is a Secretary of the company. MCCORD, William David George is a Director of the company. REID, Alan is a Director of the company. WILLIAMSON, Hugh is a Director of the company. Director DALY, Leo has been resigned. Director STRONGE, Desmond has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOUSTON, Sidney James
Appointed Date: 12 January 1998

Director
MCCORD, William David George
Appointed Date: 12 January 1998
70 years old

Director
REID, Alan
Appointed Date: 10 November 2010
78 years old

Director
WILLIAMSON, Hugh
Appointed Date: 10 November 2010
70 years old

Resigned Directors

Director
DALY, Leo
Resigned: 10 November 2010
Appointed Date: 01 October 1999

Director
STRONGE, Desmond
Resigned: 10 November 2010
Appointed Date: 01 October 1999
79 years old

AUGHNACLOY GOLF PROPERTIES LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Jan 2017
Confirmation statement made on 12 January 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 180

03 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
22 Jan 1998
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.

12 Jan 1998
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.

12 Jan 1998
Decln complnce reg new co
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.

12 Jan 1998
Articles
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.

12 Jan 1998
Memorandum
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.

AUGHNACLOY GOLF PROPERTIES LTD Charges

12 May 2011
Mortgage and charge
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1 by way of mortgage and charge:. Club house premises 99A…
3 April 2003
Mortgage or charge
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Assignment of rents - all monies (I) by way of assignment…
10 March 2003
Mortgage or charge
Delivered: 28 March 2003
Status: Satisfied on 18 April 2011
Persons entitled: The Governor And Of Ireland Dublin 2
Description: All monies debenture. I. All the lands and premiss…
23 October 1998
Mortgage or charge
Delivered: 26 October 1998
Status: Satisfied on 18 April 2011
Persons entitled: Eric Hadden & Olive
Description: Mortgage. 1. all the lands of drone containing 12.8 acres…