CASSIDY PROPERTIES LTD
BELFAST


Company number NI045569
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address 268 ANTRIM ROAD, BELFAST, BT15 5AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 February 2017; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 February 2017. The most likely internet sites of CASSIDY PROPERTIES LTD are www.cassidyproperties.co.uk, and www.cassidy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Cassidy Properties Ltd is a Private Limited Company. The company registration number is NI045569. Cassidy Properties Ltd has been working since 28 February 2003. The present status of the company is Active. The registered address of Cassidy Properties Ltd is 268 Antrim Road Belfast Bt15 5aa. . CASSIDY, Eamon is a Secretary of the company. CASSIDY, Colum is a Director of the company. CASSIDY, Eamon is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CASSIDY, Eamon
Appointed Date: 28 February 2003

Director
CASSIDY, Colum
Appointed Date: 28 February 2003
58 years old

Director
CASSIDY, Eamon
Appointed Date: 28 February 2003
52 years old

Persons With Significant Control

Mr Colum Cassidy
Notified on: 15 April 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eamon Cassidy
Notified on: 15 April 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASSIDY PROPERTIES LTD Events

27 Apr 2017
Confirmation statement made on 15 April 2017 with updates
15 Feb 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 February 2017
15 Feb 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 February 2017
15 Feb 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 February 2017
15 Feb 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 February 2017
...
... and 80 more events
08 Oct 2003
Change in sit reg add
28 Feb 2003
Memorandum
28 Feb 2003
Articles
28 Feb 2003
Pars re dirs/sit reg off
28 Feb 2003
Decln complnce reg new co

CASSIDY PROPERTIES LTD Charges

3 December 2007
Mortgage or charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 2 bayview road, ballycastle co…
16 October 2007
Mortgage or charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. A legal charge on the leasehold…
16 October 2007
Mortgage or charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. A legal charge on the leasehold…
16 October 2007
Mortgage or charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. A legal charge on the leasehold…
28 February 2007
Mortgage or charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 61 willowbank gardens, belfast BT15 5AJ…
6 July 2006
Mortgage or charge
Delivered: 24 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those the premises…
13 May 2005
Mortgage or charge
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge- all monies. All that and those the premises situate…
19 November 2004
Mortgage or charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage of life policy. Legal & general…
19 November 2004
Mortgage or charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage. Life assurance policy number…
18 May 2004
Mortgage or charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies mortgage 3 camberwell terrace belfast.
14 May 2004
Mortgage or charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies mortgage 9 cliftonville avenue belfast.
6 April 2004
Mortgage or charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: Mortgage all monies. All that and those the premises…
27 October 2003
Mortgage or charge
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: The Governor And Of Ireland Lower Dublin 2
Description: All monies charge all that and those the premises situate…
27 October 2003
Mortgage or charge
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Dublin 2 Of Ireland 2 Lower The Governor And
Description: All monies charge all that and those the premises situate…