BRIAN DEVINE HOMES LTD
DERRY


Company number NI042917
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address 52 KILCREEN ROAD, CLAUDY, DERRY, BT47 4DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of BRIAN DEVINE HOMES LTD are www.briandevinehomes.co.uk, and www.brian-devine-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Brian Devine Homes Ltd is a Private Limited Company. The company registration number is NI042917. Brian Devine Homes Ltd has been working since 10 April 2002. The present status of the company is Active. The registered address of Brian Devine Homes Ltd is 52 Kilcreen Road Claudy Derry Bt47 4dq. . DEVINE, Kathleen is a Secretary of the company. DEVINE, Brian Gerard is a Director of the company. DEVINE, Kathleen Margaret is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
DEVINE, Kathleen
Appointed Date: 10 April 2002

Director
DEVINE, Brian Gerard
Appointed Date: 10 April 2002
67 years old

Director
DEVINE, Kathleen Margaret
Appointed Date: 10 April 2002
66 years old

Persons With Significant Control

Mr Brian Gerard Devine
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Margaret Devine
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIAN DEVINE HOMES LTD Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 53 more events
10 Apr 2002
Incorporation
10 Apr 2002
Articles
10 Apr 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.

10 Apr 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.

10 Apr 2002
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.

BRIAN DEVINE HOMES LTD Charges

26 April 2010
Charge
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands comprised in the plot of ground in the townland of…
6 November 2007
Mortgage or charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. All that freehold land comprising land…
22 August 2007
Mortgage or charge
Delivered: 3 September 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Land situate at drumsurn road…
11 January 2007
Solicitors letter of undertaking
Delivered: 25 January 2007
Status: Satisfied on 31 August 2007
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Site at bishops road…
11 January 2007
Solicitors letter of undertaking
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Site at ballybeeny…
17 May 2005
Solicitors letter of undertaking
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitor's undertaking - all monies. Site at magheramason…
17 May 2005
Solicitors letter of undertaking
Delivered: 3 June 2005
Status: Satisfied on 12 May 2007
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Site at castlerock…
24 February 2005
Solicitors letter of undertaking
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking.. Property situate at 24…
14 February 2005
Solicitors letter of undertaking
Delivered: 21 February 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Property being site at…
7 April 2004
Mortgage or charge
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Northern Bank LTD Belfast
Description: Solicitors undertaking all moneys 24 sites adjacent to 275…
24 March 2004
Mortgage or charge
Delivered: 14 April 2004
Status: Satisfied on 14 June 2007
Persons entitled: Northern Bank LTD
Description: Solicitors undertaking all monies. Site at glebe road…
23 March 2004
Mortgage or charge
Delivered: 14 April 2004
Status: Satisfied on 12 May 2007
Persons entitled: Northern Bank LTD
Description: Solicitors undertaking all monies. Site at shinney road…
28 May 2003
Mortgage or charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: Donegall Square Northern Bank
Description: All monies solicitors' undertaking 10 sites @ mussenden…
10 May 2003
Mortgage or charge
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Donegall Square West Northern Bank
Description: All monies charge over all book debts. All book debts and…
10 May 2003
Mortgage or charge
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Northern Bank Donegall Square West
Description: All monies floating charge. The undertaking of the company…