BANNSIDE PROPERTIES LIMITED
CO LONDONDERRY


Company number NI044807
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 16 SEACOAST ROAD, LIMAVADY, CO LONDONDERRY, BT49 9DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 3 . The most likely internet sites of BANNSIDE PROPERTIES LIMITED are www.bannsideproperties.co.uk, and www.bannside-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Bannside Properties Limited is a Private Limited Company. The company registration number is NI044807. Bannside Properties Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Bannside Properties Limited is 16 Seacoast Road Limavady Co Londonderry Bt49 9dw. . FORGIE, David Alexander is a Secretary of the company. FORGIE, David Alexander is a Director of the company. HYLANDS, Norman Raymond is a Director of the company. MAHON, David Albert is a Director of the company. 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
FORGIE, David Alexander
Appointed Date: 27 November 2002

Director
FORGIE, David Alexander
Appointed Date: 27 November 2002
72 years old

Director
HYLANDS, Norman Raymond
Appointed Date: 29 November 2002
75 years old

Director
MAHON, David Albert
Appointed Date: 27 November 2002
69 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 27 November 2002
Appointed Date: 27 November 2002
51 years old

Director
KANE, Dorothy May
Resigned: 27 November 2002
Appointed Date: 27 November 2002
89 years old

Persons With Significant Control

Mr Norman Raymond Hylands
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Mahon
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Alexander Forgie
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANNSIDE PROPERTIES LIMITED Events

01 Dec 2016
Confirmation statement made on 27 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3

...
... and 35 more events
27 Nov 2002
Incorporation
27 Nov 2002
Memorandum
27 Nov 2002
Articles
27 Nov 2002
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.

27 Nov 2002
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.

BANNSIDE PROPERTIES LIMITED Charges

3 January 2003
Mortgage or charge
Delivered: 8 January 2003
Status: Satisfied on 17 August 2012
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture and counterpart. The company…