BALLINGADDY PROPERTIES LTD
BELFAST BRIAN MORRISON PHOTOGRAPHY LTD


Company number NI055786
Status Active
Incorporation Date 29 June 2005
Company Type Private Limited Company
Address M GLOVER & CO, 3A UPPER DUNMURRY LANE, DUNMURRY, BELFAST, BT17 0AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Rockcastle Management Ltd as a director on 7 October 2015; Annual return made up to 29 June 2014 with full list of shareholders Statement of capital on 2015-03-11 GBP 2 ; Annual return made up to 29 June 2013 with full list of shareholders Statement of capital on 2015-03-10 GBP 2 . The most likely internet sites of BALLINGADDY PROPERTIES LTD are www.ballingaddyproperties.co.uk, and www.ballingaddy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Ballingaddy Properties Ltd is a Private Limited Company. The company registration number is NI055786. Ballingaddy Properties Ltd has been working since 29 June 2005. The present status of the company is Active. The registered address of Ballingaddy Properties Ltd is M Glover Co 3a Upper Dunmurry Lane Dunmurry Belfast Bt17 0aa. . MORRISON, Deirdre is a Secretary of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MORRISON, Brian John has been resigned. Director MORRISON, Deirdre has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. Director ROCKCASTLE MANAGEMENT LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MORRISON, Deirdre
Appointed Date: 18 July 2005

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 18 July 2005
Appointed Date: 29 June 2005

Director
MORRISON, Brian John
Resigned: 06 January 2013
Appointed Date: 18 July 2005
52 years old

Director
MORRISON, Deirdre
Resigned: 06 January 2013
Appointed Date: 18 July 2005
51 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 18 July 2005
Appointed Date: 29 June 2005

Director
ROCKCASTLE MANAGEMENT LTD
Resigned: 07 October 2015
Appointed Date: 10 March 2015

BALLINGADDY PROPERTIES LTD Events

08 Oct 2015
Termination of appointment of Rockcastle Management Ltd as a director on 7 October 2015
11 Mar 2015
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

10 Mar 2015
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

10 Mar 2015
Appointment of Rockcastle Management Ltd as a director on 10 March 2015
10 Mar 2015
Registered office address changed from 4 Sunbury Avenue Belfast BT5 5NU to C/O M Glover & Co 3a Upper Dunmurry Lane Dunmurry Belfast BT17 0AA on 10 March 2015
...
... and 46 more events
03 Aug 2005
Updated mem and arts
03 Aug 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Jul 2005
Cert change
21 Jul 2005
Resolution to change name
29 Jun 2005
Incorporation

BALLINGADDY PROPERTIES LTD Charges

4 March 2011
Mortgage debenture
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
31 October 2007
Mortgage or charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. 149 knock road, belfast under folio…
18 May 2007
Mortgage or charge
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All the leasehold property known…
15 May 2007
Mortgage or charge
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal charge. 5 hop grove, chestnut avenue, hull…
18 April 2007
Mortgage or charge
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal charge. 16A etton grove, hull, HU6 8JX…
22 March 2007
Mortgage or charge
Delivered: 2 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal charge. 11 beech grove, kingston upon…
21 March 2007
Mortgage or charge
Delivered: 2 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal charge. 6 brentwood avenue, hardwick…
24 November 2006
Mortgage or charge
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that the land comprised in folio…
17 October 2006
Mortgage or charge
Delivered: 23 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. Premises over 4-6 wynford street…