BUSH PROPERTIES LIMITED
KESH


Company number NI037529
Status Active
Incorporation Date 9 December 1999
Company Type Private Limited Company
Address NORTHERN BANK HOUSE, MAIN STREET, KESH, FERMANAGH, BT93 1TP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Mr Andrew James Mahon on 19 April 2016. The most likely internet sites of BUSH PROPERTIES LIMITED are www.bushproperties.co.uk, and www.bush-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Bush Properties Limited is a Private Limited Company. The company registration number is NI037529. Bush Properties Limited has been working since 09 December 1999. The present status of the company is Active. The registered address of Bush Properties Limited is Northern Bank House Main Street Kesh Fermanagh Bt93 1tp. . KELLS (MBE), Ronald Arthur David is a Secretary of the company. KELLS, Ronald Arthur is a Director of the company. MAHON, Andrew James is a Director of the company. MAHON, David Albert is a Director of the company. MCELROY, Adrian John is a Director of the company. MCELWAINE, Stanley is a Director of the company. MCFARLAND, Walter Crozier is a Director of the company. PHAIR, Frederick Winston is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KELLS (MBE), Ronald Arthur David
Appointed Date: 09 December 1999

Director
KELLS, Ronald Arthur
Appointed Date: 01 November 2000
89 years old

Director
MAHON, Andrew James
Appointed Date: 01 November 2000
68 years old

Director
MAHON, David Albert
Appointed Date: 17 October 2000
69 years old

Director
MCELROY, Adrian John
Appointed Date: 17 October 2000
71 years old

Director
MCELWAINE, Stanley
Appointed Date: 01 November 2000
71 years old

Director
MCFARLAND, Walter Crozier
Appointed Date: 01 November 2000
70 years old

Director
PHAIR, Frederick Winston
Appointed Date: 01 November 2000
77 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 17 October 2000
Appointed Date: 09 December 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 17 October 2000
Appointed Date: 09 December 1999
65 years old

BUSH PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 9 December 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 October 2015
26 May 2016
Director's details changed for Mr Andrew James Mahon on 19 April 2016
16 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 7

10 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 83 more events
24 Oct 2000
Change in sit reg add
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.

09 Dec 1999
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.

09 Dec 1999
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.

09 Dec 1999
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.

09 Dec 1999
Articles
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.

BUSH PROPERTIES LIMITED Charges

11 July 2001
Mortgage or charge
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Enniskillen Ulster Bank Limited
Description: Legal mortgage - all liabilities the freehold property…
11 July 2001
Mortgage or charge
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited Enniskillen
Description: Legal mortgage - all liabilities the freehold property…
24 April 2001
Mortgage or charge
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies (a) a specific equitable…
2 April 2001
Mortgage or charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited Enniskillen
Description: Legal mortgage - all monies the freehold property known as…
2 April 2001
Mortgage or charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Enniskillen Ulster Bank Limited
Description: Legal mortgage - all monies the freehold property known as…
27 March 2001
Mortgage or charge
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
27 March 2001
Mortgage or charge
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
1 December 2000
Mortgage or charge
Delivered: 7 December 2000
Status: Satisfied on 12 December 2001
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts. All book debts and…
1 December 2000
Mortgage or charge
Delivered: 7 December 2000
Status: Satisfied on 12 December 2001
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge. The undertaking of the company…
6 November 2000
Mortgage or charge
Delivered: 13 November 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. By way of legal mortgage the freehold…
6 November 2000
Mortgage or charge
Delivered: 13 November 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. By way of legal mortgage the freehold…
6 November 2000
Mortgage or charge
Delivered: 13 November 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. By way of legal mortgage the freehold…
6 November 2000
Mortgage or charge
Delivered: 13 November 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. By way of legal mortgage the freehold…