CARBRIDGE PROPERTIES LIMITED
BELFAST


Company number NI057671
Status Active
Incorporation Date 21 December 2005
Company Type Private Limited Company
Address JOHN MCVEIGH & CO, 61 MALONE ROAD, BELFAST, BT9 6SA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of CARBRIDGE PROPERTIES LIMITED are www.carbridgeproperties.co.uk, and www.carbridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Carbridge Properties Limited is a Private Limited Company. The company registration number is NI057671. Carbridge Properties Limited has been working since 21 December 2005. The present status of the company is Active. The registered address of Carbridge Properties Limited is John Mcveigh Co 61 Malone Road Belfast Bt9 6sa. . HENRY, Robert Alexander is a Secretary of the company. HENRY, Garth Alexander is a Director of the company. HENRY, Nigel Robert is a Director of the company. Secretary HENRY, Nigel Robert has been resigned. 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 "Buying and selling of own real estate".


Current Directors

Secretary
HENRY, Robert Alexander
Appointed Date: 09 March 2006

Director
HENRY, Garth Alexander
Appointed Date: 20 January 2006
57 years old

Director
HENRY, Nigel Robert
Appointed Date: 20 January 2006
60 years old

Resigned Directors

Secretary
HENRY, Nigel Robert
Resigned: 09 March 2006
Appointed Date: 20 January 2006

Secretary
KANE, Dorothy May
Resigned: 20 January 2006
Appointed Date: 21 December 2005

Director
HARRISON, Malcolm Joseph
Resigned: 20 January 2006
Appointed Date: 21 December 2005
51 years old

Director
KANE, Dorothy May
Resigned: 20 January 2006
Appointed Date: 21 December 2005
89 years old

Persons With Significant Control

Mr Nigel Robert Henry
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

CARBRIDGE PROPERTIES LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 28 more events
15 Feb 2006
Change in sit reg add
15 Feb 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

15 Feb 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

15 Feb 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Dec 2005
Incorporation

CARBRIDGE PROPERTIES LIMITED Charges

8 March 2006
Debenture
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. The company as beneficial owner and…
8 March 2006
Mortgage or charge
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of charge - all monies. The lands comprised within…