CASTLEACRE PROPERTY DEVELOPMENT LIMITED


Company number NI042607
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 120 PORTADOWN ROAD, ARMAGH, BT61 9HL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr William George Martin as a secretary on 6 October 2015. The most likely internet sites of CASTLEACRE PROPERTY DEVELOPMENT LIMITED are www.castleacrepropertydevelopment.co.uk, and www.castleacre-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Castleacre Property Development Limited is a Private Limited Company. The company registration number is NI042607. Castleacre Property Development Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Castleacre Property Development Limited is 120 Portadown Road Armagh Bt61 9hl. . MARTIN, William George is a Secretary of the company. MARTIN, Colin David is a Director of the company. MARTIN, Florence Mary is a Director of the company. MARTIN, Sonya Ann is a Director of the company. MARTIN, William Irvine is a Director of the company. MARTIN, William George is a Director of the company. Secretary MARTIN, Florence has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARTIN, William George
Appointed Date: 06 October 2015

Director
MARTIN, Colin David
Appointed Date: 01 May 2002
54 years old

Director
MARTIN, Florence Mary
Appointed Date: 01 May 2002
80 years old

Director
MARTIN, Sonya Ann
Appointed Date: 31 March 2004
54 years old

Director
MARTIN, William Irvine
Appointed Date: 01 June 2004
57 years old

Director
MARTIN, William George
Appointed Date: 01 May 2002
80 years old

Resigned Directors

Secretary
MARTIN, Florence
Resigned: 05 October 2015
Appointed Date: 04 March 2002

Director
PALMER, Robert Desmond
Resigned: 01 May 2002
Appointed Date: 04 March 2002
84 years old

Persons With Significant Control

Mr William George Martin
Notified on: 31 December 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLEACRE PROPERTY DEVELOPMENT LIMITED Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Appointment of Mr William George Martin as a secretary on 6 October 2015
23 Nov 2016
Termination of appointment of Florence Martin as a secretary on 5 October 2015
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000

...
... and 45 more events
04 Mar 2002
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.

04 Mar 2002
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.

04 Mar 2002
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.

04 Mar 2002
Memorandum
04 Mar 2002
Certificate of incorporation

CASTLEACRE PROPERTY DEVELOPMENT LIMITED Charges

8 January 2016
Charge code NI04 2607 0006
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
12 May 2006
Mortgage or charge
Delivered: 22 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage - all monies. All that the freehold/leasehold…
5 November 2004
Mortgage or charge
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage.. All that and those the hereditaments…
23 June 2003
Mortgage or charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge - all monies folio no: AR4229 county armagh the…
30 October 2002
Mortgage or charge
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge all that freehold property known as 5…
30 October 2002
Mortgage or charge
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage all that leasehold property known as…