CASTLEREAGH PROPERTIES LIMITED
BELFAST


Company number NI045390
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address MCCREERY TURKINGTON STOCKMAN LLP, 1 LANYON QUAY, BELFAST, BT1 3LG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 4 . The most likely internet sites of CASTLEREAGH PROPERTIES LIMITED are www.castlereaghproperties.co.uk, and www.castlereagh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Castlereagh Properties Limited is a Private Limited Company. The company registration number is NI045390. Castlereagh Properties Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Castlereagh Properties Limited is Mccreery Turkington Stockman Llp 1 Lanyon Quay Belfast Bt1 3lg. . BROWNE, Raymond Gordon is a Secretary of the company. BROWNE, Raymond Gordon is a Director of the company. RUSSELL, Colette is a Director of the company. RUSSELL, William Colin is a Director of the company. RUSSELL-BROWNE, Beverley Anne is a Director of the company. Secretary BURROWS, Sarah has been resigned. Director MCCAMMON, Mss Avril has been resigned. Director ROSS, Alexander has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BROWNE, Raymond Gordon
Appointed Date: 23 June 2005

Director
BROWNE, Raymond Gordon
Appointed Date: 23 June 2005
63 years old

Director
RUSSELL, Colette
Appointed Date: 09 February 2007
60 years old

Director
RUSSELL, William Colin
Appointed Date: 23 June 2005
67 years old

Director
RUSSELL-BROWNE, Beverley Anne
Appointed Date: 09 February 2007
62 years old

Resigned Directors

Secretary
BURROWS, Sarah
Resigned: 23 June 2005
Appointed Date: 10 February 2003

Director
MCCAMMON, Mss Avril
Resigned: 23 June 2005
Appointed Date: 10 February 2003
58 years old

Director
ROSS, Alexander
Resigned: 23 June 2005
Appointed Date: 10 February 2003

Persons With Significant Control

Mr Raymond Gordon Browne
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

CASTLEREAGH PROPERTIES LIMITED Events

15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 28 February 2016
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4

21 Sep 2015
Total exemption small company accounts made up to 28 February 2015
18 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4

...
... and 64 more events
11 Jun 2004
10/02/04 annual return shuttle
10 Feb 2003
Decln complnce reg new co
10 Feb 2003
Articles
10 Feb 2003
Memorandum
10 Feb 2003
Pars re dirs/sit reg off

CASTLEREAGH PROPERTIES LIMITED Charges

10 January 2008
Mortgage or charge
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. The premises comprised in folio…
10 January 2008
Mortgage or charge
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. The premises comprised in folio…
5 December 2007
Mortgage or charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. The premises comprised in folio…
2 October 2007
Mortgage or charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. The premises comprised in folio…
2 October 2007
Mortgage or charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. The premises comprised in folio…
29 June 2007
Mortgage or charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
16 May 2007
Mortgage or charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 71 earlswood road, belfast.
20 April 2007
Mortgage or charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. The premises comprised in and briefly…
23 March 2007
Solicitors letter of undertaking
Delivered: 2 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: £283,250.00 or such greater or lesser amount solicitors's…
26 January 2007
Solicitors letter of undertaking
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors undertaking. The sum of £311640.00 or such…
22 January 2007
Solicitors letter of undertaking
Delivered: 29 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitor's undertaking. A solicitor's…
19 December 2006
Solicitors letter of undertaking
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. 11 ferguson drive…
13 December 2006
Mortgage or charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. The premises comprised in…
13 December 2006
Mortgage or charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage / charge. The premises comprised in…
13 December 2006
Mortgage or charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage / charge. The premises comprised in…
13 December 2006
Mortgage or charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage / charge. The premises comprised in…
13 November 2006
Solicitors letter of undertaking
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitor's undertaking. A solicitor's…
1 September 2006
Debenture
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Debenture - all monies. By the debenture the company…
29 August 2006
Solicitors letter of undertaking
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. A solicitors'…
17 August 2006
Solicitors letter of undertaking
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. A solicitor's…
17 August 2006
Solicitors letter of undertaking
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: £124,950.00 solicitor's undertaking. 8B helens lea, belfast.
17 August 2006
Solicitors letter of undertaking
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: A£250,000 - solicitor's undertaking. 36 kingsway park…
17 August 2006
Solicitors letter of undertaking
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: £266,000.00 or such greater or lesser amount. 13 sunbury…