BIRCHGROVE PROPERTIES LIMITED
BELFAST


Company number NI044837
Status Live but Receiver Manager on at least one charge
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address FLOOR 2, ROSE HOUSE, 2 DERRYVOLGIE AVENUE, BELFAST, BT9 6FL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BIRCHGROVE PROPERTIES LIMITED are www.birchgroveproperties.co.uk, and www.birchgrove-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Birchgrove Properties Limited is a Private Limited Company. The company registration number is NI044837. Birchgrove Properties Limited has been working since 29 November 2002. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Birchgrove Properties Limited is Floor 2 Rose House 2 Derryvolgie Avenue Belfast Bt9 6fl. . FRAZIN, Avraham is a Secretary of the company. FRAZIN, Avraham is a Director of the company. Secretary MANSOUR, Steven has been resigned. Secretary MCCLINTOCK, Laura Rosemary, Dr has been resigned. Secretary FEB SECRETARIES LIMITED has been resigned. Director BURNS, Michael has been resigned. Director GRAHAM, Edison Wilson has been resigned. Director MANSOUR, Steven has been resigned. Director MCCLINTOCK, Trevor Patrick Ernest has been resigned. Director MCCLINTOCK, Trevor Patrick Ernest has been resigned. Director WINNING, Clare Noelle has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRAZIN, Avraham
Appointed Date: 01 July 2013

Director
FRAZIN, Avraham
Appointed Date: 01 July 2013
45 years old

Resigned Directors

Secretary
MANSOUR, Steven
Resigned: 01 July 2013
Appointed Date: 17 August 2007

Secretary
MCCLINTOCK, Laura Rosemary, Dr
Resigned: 17 August 2007
Appointed Date: 19 September 2006

Secretary
FEB SECRETARIES LIMITED
Resigned: 19 September 2006
Appointed Date: 30 November 2004

Director
BURNS, Michael
Resigned: 01 October 2009
Appointed Date: 01 November 2007
64 years old

Director
GRAHAM, Edison Wilson
Resigned: 20 February 2009
Appointed Date: 17 September 2007
79 years old

Director
MANSOUR, Steven
Resigned: 01 July 2013
Appointed Date: 01 November 2007
48 years old

Director
MCCLINTOCK, Trevor Patrick Ernest
Resigned: 21 December 2004
Appointed Date: 21 December 2004
55 years old

Director
MCCLINTOCK, Trevor Patrick Ernest
Resigned: 27 May 2010
Appointed Date: 09 June 2003
55 years old

Director
WINNING, Clare Noelle
Resigned: 30 November 2004
Appointed Date: 29 November 2002
58 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Persons With Significant Control

Leamont Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRCHGROVE PROPERTIES LIMITED Events

12 Apr 2017
Confirmation statement made on 29 November 2016 with updates
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 27,003

29 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 27,003

...
... and 65 more events
14 Oct 2003
Change of dirs/sec
29 Nov 2002
Articles
29 Nov 2002
Memorandum
29 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.

29 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.

BIRCHGROVE PROPERTIES LIMITED Charges

17 September 2007
Mortgage or charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: The Wellington Group Limited
Description: All monies legal charge. All that property situate at and…
17 September 2007
Mortgage or charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Anna Hilary Graham James George Dobson Jeap Limited Robert John Dobson Edison Wilson Graham Margaret Crossey Margaret Ann Mccullagh Henry Campbell Tweedie
Description: All monies legal charge. All that property situate at and…
17 September 2007
Mortgage or charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 1. the lands comprised in folio…
17 September 2007
Debenture
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…
7 June 2007
Debenture
Delivered: 27 June 2007
Status: Satisfied on 5 November 2007
Persons entitled: Hsbc Bank PLC
Description: All monies debenture. 31 birch park, bangor in folio 12106.
7 June 2007
Mortgage or charge
Delivered: 27 June 2007
Status: Satisfied on 5 November 2007
Persons entitled: Hsbc Bank PLC
Description: All monies legal mortgage. 31 birch park, bangor in folio…