CHERRY VIEW PROPERTIES LIMITED


Company number NI054407
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address 13 BALLOO INDUSTRIAL ESTATE, BANGOR, BT19 7QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 48,918 . The most likely internet sites of CHERRY VIEW PROPERTIES LIMITED are www.cherryviewproperties.co.uk, and www.cherry-view-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Cherry View Properties Limited is a Private Limited Company. The company registration number is NI054407. Cherry View Properties Limited has been working since 22 March 2005. The present status of the company is Active. The registered address of Cherry View Properties Limited is 13 Balloo Industrial Estate Bangor Bt19 7qy. . JENSEN, Jørn is a Director of the company. O'NEILL, John is a Director of the company. THIX, André Francois Nicolas is a Director of the company. VILBY, Søren Klarskov is a Director of the company. Secretary BECKETT, Karen has been resigned. Secretary O'NEILL, Martin has been resigned. Secretary ORD, Graham David has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director BECKETT, Karen Patricia has been resigned. Director BECKETT, Robert Prentice has been resigned. Director DOOEY, Pat has been resigned. Director LEITCH, David Andrew has been resigned. Director O'NEILL, Martin Terence has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JENSEN, Jørn
Appointed Date: 24 August 2015
64 years old

Director
O'NEILL, John
Appointed Date: 24 August 2015
58 years old

Director
THIX, André Francois Nicolas
Appointed Date: 24 August 2015
73 years old

Director
VILBY, Søren Klarskov
Appointed Date: 24 August 2015
60 years old

Resigned Directors

Secretary
BECKETT, Karen
Resigned: 23 December 2005
Appointed Date: 30 August 2005

Secretary
O'NEILL, Martin
Resigned: 24 August 2015
Appointed Date: 23 December 2005

Secretary
ORD, Graham David
Resigned: 30 August 2005
Appointed Date: 22 May 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 22 May 2005
Appointed Date: 22 March 2005

Director
BECKETT, Karen Patricia
Resigned: 23 December 2005
Appointed Date: 30 August 2005
68 years old

Director
BECKETT, Robert Prentice
Resigned: 23 December 2005
Appointed Date: 01 August 2005
70 years old

Director
DOOEY, Pat
Resigned: 24 August 2015
Appointed Date: 23 December 2005
70 years old

Director
LEITCH, David Andrew
Resigned: 30 August 2005
Appointed Date: 22 May 2005
79 years old

Director
O'NEILL, Martin Terence
Resigned: 24 August 2015
Appointed Date: 23 December 2005
49 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 22 May 2005
Appointed Date: 22 March 2005

Persons With Significant Control

Micro Matic A/S
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CHERRY VIEW PROPERTIES LIMITED Events

15 May 2017
Confirmation statement made on 22 March 2017 with updates
24 Jan 2017
Accounts for a small company made up to 30 April 2016
25 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 48,918

16 Oct 2015
Current accounting period extended from 31 December 2015 to 30 April 2016
02 Oct 2015
Appointment of Mr John O'neill as a director on 24 August 2015
...
... and 46 more events
23 Sep 2005
Return of allot of shares
22 Jul 2005
Change in sit reg add
22 Jul 2005
Change of dirs/sec
22 Jul 2005
Change of dirs/sec
22 Mar 2005
Incorporation

CHERRY VIEW PROPERTIES LIMITED Charges

23 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Mortgage debenture - all monies. 3. (1) the company ( to…