CHIEFTAN HOMES LIMITED
OMAGH C & K PREMIER DEVELOPMENTS LIMITED


Company number NI054776
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address 111 KILLADROY ROAD, BERAGH, OMAGH, CO TYRONE, BT79 0QY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Mark Cochrane as a director on 1 June 2016. The most likely internet sites of CHIEFTAN HOMES LIMITED are www.chieftanhomes.co.uk, and www.chieftan-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Chieftan Homes Limited is a Private Limited Company. The company registration number is NI054776. Chieftan Homes Limited has been working since 18 April 2005. The present status of the company is Active. The registered address of Chieftan Homes Limited is 111 Killadroy Road Beragh Omagh Co Tyrone Bt79 0qy. . COCHRANE, Ian Robert Samuel is a Secretary of the company. COCHRANE, Ian Robert Samuel is a Director of the company. COCHRANE, Mark is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary KNOX, Wesley Norman has been resigned. Director COCHRANE, Mark has been resigned. Director COCHRANE, Neville has been resigned. Director COCHRANE, Sharon Anne has been resigned. Director COCHRANE, Trevor Samuel has been resigned. Director KNOX, Wesley Norman has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COCHRANE, Ian Robert Samuel
Appointed Date: 25 March 2015

Director
COCHRANE, Ian Robert Samuel
Appointed Date: 18 April 2005
55 years old

Director
COCHRANE, Mark
Appointed Date: 01 June 2016
50 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Secretary
KNOX, Wesley Norman
Resigned: 25 March 2015
Appointed Date: 18 April 2005

Director
COCHRANE, Mark
Resigned: 29 March 2014
Appointed Date: 22 November 2010
51 years old

Director
COCHRANE, Neville
Resigned: 29 March 2014
Appointed Date: 22 November 2010
53 years old

Director
COCHRANE, Sharon Anne
Resigned: 01 June 2016
Appointed Date: 29 March 2014
55 years old

Director
COCHRANE, Trevor Samuel
Resigned: 29 March 2014
Appointed Date: 22 November 2010
60 years old

Director
KNOX, Wesley Norman
Resigned: 22 November 2010
Appointed Date: 18 April 2005
65 years old

Persons With Significant Control

Mr Ian Robert Samuel Cochrane
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Cochrane
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHIEFTAN HOMES LIMITED Events

02 May 2017
Confirmation statement made on 18 April 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Jun 2016
Appointment of Mr Mark Cochrane as a director on 1 June 2016
07 Jun 2016
Termination of appointment of Sharon Anne Cochrane as a director on 1 June 2016
28 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 40

...
... and 43 more events
13 Jan 2006
Pars re mortage
13 Jan 2006
Pars re mortage
29 Dec 2005
Pars re mortage
03 May 2005
Change of dirs/sec
18 Apr 2005
Incorporation

CHIEFTAN HOMES LIMITED Charges

16 June 2010
Mortgage
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands situate at tannawanny, kesh, co. Fermanagh being all…
21 December 2007
Mortgage or charge
Delivered: 7 January 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Lands at magheracross, ballinamallard…
23 May 2007
Mortgage or charge
Delivered: 29 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage. Units 1-5 howden industrial…
2 February 2006
Standard security
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Legal mortgage - all monies. By way of legal mortgage the…
9 January 2006
Mortgage or charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
9 January 2006
Mortgage or charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
22 December 2005
Solicitors letter of undertaking
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 7.9 acres of lands at…