CASTLEHUME PROPERTY DEVELOPMENTS LIMITED
2 DONEGALL SQUARE EAST


Company number NI061506
Status Liquidation
Incorporation Date 25 October 2006
Company Type Private Limited Company
Address C/O FLANNIGAN EDMONDS BANNON, PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 31 October 2014; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 December 2014. The most likely internet sites of CASTLEHUME PROPERTY DEVELOPMENTS LIMITED are www.castlehumepropertydevelopments.co.uk, and www.castlehume-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Castlehume Property Developments Limited is a Private Limited Company. The company registration number is NI061506. Castlehume Property Developments Limited has been working since 25 October 2006. The present status of the company is Liquidation. The registered address of Castlehume Property Developments Limited is C O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Bt1 5hb. . EDMONDS, James Thomas is a Secretary of the company. EDMONDS, James Thomas is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Secretary FEB SECRETARIES LIMITED has been resigned. Director BLACK, Griffith Adrian has been resigned. Director JORDAN, Robert has been resigned. Director MC CREADY, Stephen has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EDMONDS, James Thomas
Appointed Date: 21 February 2007

Director
EDMONDS, James Thomas
Appointed Date: 05 December 2006
69 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 05 December 2006
Appointed Date: 25 October 2006

Secretary
FEB SECRETARIES LIMITED
Resigned: 21 February 2007
Appointed Date: 05 December 2006

Director
BLACK, Griffith Adrian
Resigned: 14 December 2011
Appointed Date: 15 February 2007
76 years old

Director
JORDAN, Robert
Resigned: 01 October 2009
Appointed Date: 15 February 2007
54 years old

Director
MC CREADY, Stephen
Resigned: 01 October 2009
Appointed Date: 15 February 2007
64 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 05 December 2006
Appointed Date: 25 October 2006

CASTLEHUME PROPERTY DEVELOPMENTS LIMITED Events

30 Sep 2015
Order of court to wind up
05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
26 Mar 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 December 2014
26 Mar 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 10 July 2014
26 Mar 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 10 July 2013
...
... and 31 more events
23 Feb 2007
Change of dirs/sec
14 Dec 2006
Change in sit reg add
14 Dec 2006
Change of dirs/sec
14 Dec 2006
Change of dirs/sec
25 Oct 2006
Incorporation

CASTLEHUME PROPERTY DEVELOPMENTS LIMITED Charges

21 February 2007
Mortgage or charge
Delivered: 27 February 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…