BROADVIEW PROPERTIES LIMITED
ENNISKILLEN


Company number NI057676
Status Active
Incorporation Date 21 December 2005
Company Type Private Limited Company
Address BROADFIELDS 10 TOPPED MOUNTAIN ROAD, CAVANACROSS, TEMPO, ENNISKILLEN, NORTHERN IRELAND, BT94 3DD
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 December 2016 with updates; Registered office address changed from 28 the Brook Enniskillen County Fermanagh BT74 7EU to Broadfields 10 Topped Mountain Road Cavanacross, Tempo Enniskillen BT94 3DD on 21 December 2016. The most likely internet sites of BROADVIEW PROPERTIES LIMITED are www.broadviewproperties.co.uk, and www.broadview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Broadview Properties Limited is a Private Limited Company. The company registration number is NI057676. Broadview Properties Limited has been working since 21 December 2005. The present status of the company is Active. The registered address of Broadview Properties Limited is Broadfields 10 Topped Mountain Road Cavanacross Tempo Enniskillen Northern Ireland Bt94 3dd. . COX, Susan Frances is a Secretary of the company. COX, Noel Patrick is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Financial management".


Current Directors

Secretary
COX, Susan Frances
Appointed Date: 17 February 2006

Director
COX, Noel Patrick
Appointed Date: 17 February 2006
57 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 17 February 2006
Appointed Date: 21 December 2005

Director
HARRISON, Malcolm Joseph
Resigned: 17 February 2006
Appointed Date: 21 December 2005
51 years old

Director
KANE, Dorothy May
Resigned: 17 February 2006
Appointed Date: 21 December 2005
89 years old

Persons With Significant Control

Mr Noel Patrick Cox
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROADVIEW PROPERTIES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
21 Dec 2016
Registered office address changed from 28 the Brook Enniskillen County Fermanagh BT74 7EU to Broadfields 10 Topped Mountain Road Cavanacross, Tempo Enniskillen BT94 3DD on 21 December 2016
24 May 2016
Registration of charge NI0576760006, created on 20 May 2016
10 May 2016
All of the property or undertaking has been released and no longer forms part of charge 4
...
... and 36 more events
08 Mar 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

08 Mar 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

24 Feb 2006
Cert change
24 Feb 2006
Resolution to change name
21 Dec 2005
Incorporation

BROADVIEW PROPERTIES LIMITED Charges

20 May 2016
Charge code NI05 7676 0006
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land and buildings known as 30 the brook, enniskillen and…
23 November 2009
Mortgage and charge
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All that and those the lands and premises situate at and…
23 November 2009
Mortgage and charge
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited & Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
7 April 2008
Mortgage or charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage/charge. 28 the brook, enniskillen, co…
17 December 2007
Mortgage or charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 30 the brook, enniskillen, co…
31 March 2006
Mortgage or charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortage deed - all monies. All that the freehold property…