BROOMHILL PROPERTIES (LEEDS) LIMITED
CRAIGAVON


Company number NI060687
Status Active
Incorporation Date 30 August 2006
Company Type Private Limited Company
Address C/O MATT MYERS, 189 LURGAN ROAD, MAGHERALIN, CRAIGAVON, COUNTY ARMAGH, BT67 0QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2 . The most likely internet sites of BROOMHILL PROPERTIES (LEEDS) LIMITED are www.broomhillpropertiesleeds.co.uk, and www.broomhill-properties-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Broomhill Properties Leeds Limited is a Private Limited Company. The company registration number is NI060687. Broomhill Properties Leeds Limited has been working since 30 August 2006. The present status of the company is Active. The registered address of Broomhill Properties Leeds Limited is C O Matt Myers 189 Lurgan Road Magheralin Craigavon County Armagh Bt67 0qs. . MYERS, Matthew David is a Secretary of the company. IRWIN, Andrew Gordon is a Director of the company. IRWIN, Gary Alexander is a Director of the company. MYERS, Matthew David is a Director of the company. Secretary GOODE, Herbie Brian has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary MONROE, Brian has been resigned. Secretary PLANT, Gary John has been resigned. Secretary QUINN, Marcella has been resigned. Secretary SHINE, Thomas Christopher has been resigned. Director GOODE, Herbert Brian has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MONROE, Brian Desmond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MYERS, Matthew David
Appointed Date: 28 July 2015

Director
IRWIN, Andrew Gordon
Appointed Date: 18 September 2006
55 years old

Director
IRWIN, Gary Alexander
Appointed Date: 30 August 2006
59 years old

Director
MYERS, Matthew David
Appointed Date: 28 July 2015
53 years old

Resigned Directors

Secretary
GOODE, Herbie Brian
Resigned: 28 July 2015
Appointed Date: 05 September 2011

Secretary
KANE, Dorothy May
Resigned: 18 September 2006
Appointed Date: 30 August 2006

Secretary
MONROE, Brian
Resigned: 19 August 2011
Appointed Date: 01 July 2009

Secretary
PLANT, Gary John
Resigned: 26 January 2009
Appointed Date: 02 July 2007

Secretary
QUINN, Marcella
Resigned: 25 March 2009
Appointed Date: 26 January 2009

Secretary
SHINE, Thomas Christopher
Resigned: 02 July 2007
Appointed Date: 18 September 2006

Director
GOODE, Herbert Brian
Resigned: 28 July 2015
Appointed Date: 05 September 2011
71 years old

Director
HARRISON, Malcolm Joseph
Resigned: 18 September 2006
Appointed Date: 30 August 2006
51 years old

Director
KANE, Dorothy May
Resigned: 18 September 2006
Appointed Date: 30 August 2006
89 years old

Director
MONROE, Brian Desmond
Resigned: 19 August 2011
Appointed Date: 01 July 2009
54 years old

Persons With Significant Control

Mr Gary Alexander Irwin
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Andrew Gordon Irwin
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

BROOMHILL PROPERTIES (LEEDS) LIMITED Events

23 Sep 2016
Confirmation statement made on 30 August 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

30 Jul 2015
Appointment of Mr Matthew David Myers as a secretary on 28 July 2015
30 Jul 2015
Appointment of Mr Matthew David Myers as a director on 28 July 2015
...
... and 43 more events
25 Oct 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

25 Oct 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

09 Oct 2006
Cert change
09 Oct 2006
Resolution to change name
30 Aug 2006
Incorporation

BROOMHILL PROPERTIES (LEEDS) LIMITED Charges

8 July 2009
Debenture
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. By way of a floating charge all the…
1 December 2006
Mortgage or charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All the freehold or leasehold…