CLAREHILL DEVELOPMENTS LIMITED
HOLYWOOD


Company number NI013134
Status Active
Incorporation Date 25 October 1978
Company Type Private Limited Company
Address MM, 11 GLENLYON MANOR, 116-118 CHURCH ROAD, HOLYWOOD, COUNTY DOWN, BT18 9BX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Director's details changed for Mr Nicholas Allen Mccann on 11 January 2017; Appointment of Mr Stephen Edward Mccann as a director on 1 September 2016. The most likely internet sites of CLAREHILL DEVELOPMENTS LIMITED are www.clarehilldevelopments.co.uk, and www.clarehill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Clarehill Developments Limited is a Private Limited Company. The company registration number is NI013134. Clarehill Developments Limited has been working since 25 October 1978. The present status of the company is Active. The registered address of Clarehill Developments Limited is Mm 11 Glenlyon Manor 116 118 Church Road Holywood County Down Bt18 9bx. . MCCANN, Nicholas Allen is a Director of the company. MCCANN, Stephen Edward is a Director of the company. Secretary MARTIN, Jennifer has been resigned. Secretary MCCANN, Stephen Edward has been resigned. Director MCCANN, Stephen Edward has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MCCANN, Nicholas Allen
Appointed Date: 01 November 2010
43 years old

Director
MCCANN, Stephen Edward
Appointed Date: 01 September 2016
72 years old

Resigned Directors

Secretary
MARTIN, Jennifer
Resigned: 08 November 2010
Appointed Date: 25 October 1978

Secretary
MCCANN, Stephen Edward
Resigned: 08 December 2014
Appointed Date: 08 November 2010

Director
MCCANN, Stephen Edward
Resigned: 08 December 2014
Appointed Date: 25 October 1978
72 years old

Persons With Significant Control

Mr Stephen Edward Mccann
Notified on: 1 September 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CLAREHILL DEVELOPMENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 4 November 2016 with updates
11 Jan 2017
Director's details changed for Mr Nicholas Allen Mccann on 11 January 2017
11 Jan 2017
Appointment of Mr Stephen Edward Mccann as a director on 1 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

...
... and 98 more events
25 Oct 1978
Memorandum

25 Oct 1978
Statement of nominal cap

25 Oct 1978
Decl on compl on incorp

25 Oct 1978
Particulars re directors

25 Oct 1978
Situation of reg office

CLAREHILL DEVELOPMENTS LIMITED Charges

28 October 1999
Mortgage or charge
Delivered: 8 November 1999
Status: Satisfied on 13 March 2003
Persons entitled: Aib Group (UK) PLC
Description: Equitable mortgage by deposit of title deeds folio no…
14 March 1997
Mortgage or charge
Delivered: 24 March 1997
Status: Satisfied on 26 February 1998
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage freehold lands comprised in folio no…
26 November 1996
Mortgage or charge
Delivered: 4 December 1996
Status: Satisfied on 26 February 1998
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage land at crumlin road and registered in…
8 February 1995
Mortgage or charge
Delivered: 16 February 1995
Status: Satisfied on 26 February 1998
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. Premises situate at laganvale mews…
8 February 1995
Mortgage or charge
Delivered: 16 February 1995
Status: Satisfied on 26 February 1998
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage lands comprised in folio no. 29137L…
28 November 1989
Mortgage or charge
Delivered: 1 December 1989
Status: Satisfied on 26 February 1998
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio no 30238…
28 November 1989
Mortgage or charge
Delivered: 1 December 1989
Status: Satisfied on 26 February 1998
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…