CHIEFTAN PROPERTIES LIMITED
OMAGH


Company number NI054993
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address 111 KILLADROY ROAD, BERAGH, OMAGH, CO TYRONE, BT79 OQY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge NI0549930029, created on 14 March 2017; Total exemption small company accounts made up to 31 May 2016; Registration of charge NI0549930028, created on 8 July 2016. The most likely internet sites of CHIEFTAN PROPERTIES LIMITED are www.chieftanproperties.co.uk, and www.chieftan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Chieftan Properties Limited is a Private Limited Company. The company registration number is NI054993. Chieftan Properties Limited has been working since 29 April 2005. The present status of the company is Active. The registered address of Chieftan Properties Limited is 111 Killadroy Road Beragh Omagh Co Tyrone Bt79 Oqy. . COCHRANE, Ian Robert Samuel is a Secretary of the company. COCHRANE, Ian Robert Samuel is a Director of the company. COCHRANE, Sharon Anne is a Director of the company. Secretary COCHRANE, Ian Robert Samuel has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary KNOX, Wesley Norman has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May 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: 07 May 2005
55 years old

Director
COCHRANE, Sharon Anne
Appointed Date: 20 May 2005
55 years old

Resigned Directors

Secretary
COCHRANE, Ian Robert Samuel
Resigned: 17 January 2007
Appointed Date: 07 May 2005

Secretary
KANE, Dorothy May
Resigned: 20 May 2005
Appointed Date: 29 April 2005

Secretary
KNOX, Wesley Norman
Resigned: 25 March 2015
Appointed Date: 17 January 2007

Director
HARRISON, Malcolm Joseph
Resigned: 20 May 2005
Appointed Date: 29 April 2005
51 years old

Director
KANE, Dorothy May
Resigned: 20 May 2005
Appointed Date: 29 April 2005
89 years old

CHIEFTAN PROPERTIES LIMITED Events

20 Mar 2017
Registration of charge NI0549930029, created on 14 March 2017
01 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Jul 2016
Registration of charge NI0549930028, created on 8 July 2016
08 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

24 Mar 2016
Amended total exemption small company accounts made up to 31 May 2015
...
... and 58 more events
07 Jun 2005
Change of dirs/sec
07 Jun 2005
Change of dirs/sec
07 Jun 2005
Updated mem and arts
07 Jun 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

29 Apr 2005
Incorporation

CHIEFTAN PROPERTIES LIMITED Charges

14 March 2017
Charge code NI05 4993 0029
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 126 kingston road portsmouth hampshire PO2 7PD. 10 melborne…
8 July 2016
Charge code NI05 4993 0028
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12 bemisters lane gosport hants PO12 1HB title no. HP280078…
19 November 2015
Charge code NI05 4993 0027
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 79 magdalen way gorleston…
16 June 2015
Charge code NI05 4993 0026
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 90 lower road, belvedere, kent…
23 March 2015
Charge code NI05 4993 0025
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 253 battle road st…
9 April 2014
Charge code NI05 4993 0024
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as. 157/157A. rowner lane…
9 April 2014
Charge code NI05 4993 0023
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as. 145/145A rowner lane…
13 December 2013
Charge code NI05 4993 0022
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 198 elm park avenue…
17 October 2013
Charge code NI05 4993 0021
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1. premises at: 10 brassey parade, brassey avenue…
18 September 2013
Charge code NI05 4993 0020
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property known as 14 sandy park road brislington…
2 September 2013
Charge code NI05 4993 0019
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 4 millbrook square grove…
2 September 2013
Charge code NI05 4993 0018
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as 212/212A hawthorn road…
20 August 2013
Charge code NI05 4993 0017
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 February 2008
Mortgage or charge
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage. 8 and 8A torquay road…
19 January 2007
Mortgage or charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage. By way of legal mortgage the…
12 January 2007
Mortgage or charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Legal charge all monies propery at 4 and 4A torquay road…
3 January 2007
Solicitors letter of undertaking
Delivered: 8 January 2007
Status: Satisfied on 24 April 2007
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 7 acres approx land at…
22 November 2006
Mortgage or charge
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage. By way of legal mortgage the…
18 May 2006
Mortgage or charge
Delivered: 22 May 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Legal mortgage - all monies. By way of legal mortgage the…
7 April 2006
Mortgage or charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage. By way of legal mortgage the…
21 September 2005
Mortgage or charge
Delivered: 26 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal charge - all monies. By way of legal mortgage the…
8 September 2005
Mortgage or charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal mortgage - all monies. By way of legal mortgage the…
16 August 2005
Mortgage or charge
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage. By way of legal mortgage the…
11 July 2005
Mortgage or charge
Delivered: 25 July 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal mortgage - all monies. 318 gloucester road. Horfield…
8 July 2005
Mortgage or charge
Delivered: 22 July 2005
Status: Satisfied on 23 January 2012
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. Security. 3. (1) the…
4 July 2005
Mortgage or charge
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal mortgage - all liabilities of the company. 17 cannon…
17 June 2005
Mortgage or charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Legal mortgage - all monies. Unit 5 and flat 7 townhill…
17 June 2005
Mortgage or charge
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
17 June 2005
Mortgage or charge
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…