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-three years and three 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
Resigned Directors
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
MANSOUR, Steven
Resigned: 01 July 2013
Appointed Date: 01 November 2007
49 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
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…