COBY DEVELOPMENTS LIMITED
COUNTY ANTRIM


Company number NI006776
Status Active
Incorporation Date 11 August 1966
Company Type Private Limited Company
Address 28 BACHELORS WALK, LISBURN, COUNTY ANTRIM, BT28 1XN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COBY DEVELOPMENTS LIMITED are www.cobydevelopments.co.uk, and www.coby-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. Coby Developments Limited is a Private Limited Company. The company registration number is NI006776. Coby Developments Limited has been working since 11 August 1966. The present status of the company is Active. The registered address of Coby Developments Limited is 28 Bachelors Walk Lisburn County Antrim Bt28 1xn. . BEATTY, Joan Lynda Mary is a Secretary of the company. BEATTY, Adam James is a Director of the company. BEATTY, Joan Lynda Mary is a Director of the company. Secretary BEATTY, Joan has been resigned. Director BEATTY, Joan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BEATTY, Joan Lynda Mary
Appointed Date: 09 October 2013

Director
BEATTY, Adam James

70 years old

Director
BEATTY, Joan Lynda Mary
Appointed Date: 26 April 2013
66 years old

Resigned Directors

Secretary
BEATTY, Joan
Resigned: 09 October 2013

Director
BEATTY, Joan
Resigned: 09 October 2013
94 years old

Persons With Significant Control

Mr Adam James Beatty
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

COBY DEVELOPMENTS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6,333

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 132 more events
11 Aug 1966
Articles
11 Aug 1966
Memorandum
11 Aug 1966
Situation of reg office

11 Aug 1966
Statement of nominal cap

11 Aug 1966
Decl on compl on incorp

COBY DEVELOPMENTS LIMITED Charges

23 November 2010
Mortgage
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that freehold land and buildings known as portman…
26 October 2010
Mortgage
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Legal & General Ass Socy Joan Lynda Mary Beattie Adam James Beatty
Description: 10-12 grosvenor road belfast.
11 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The land comprised in folio DN107872 co. Down.
12 June 2009
Mortgage or charge
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge and counterpart. By way of charge all…
9 August 2007
Mortgage or charge
Delivered: 14 August 2007
Status: Satisfied on 16 November 2010
Persons entitled: Joan Lynda Mary Beatty And Adam James Beatty And Legal & General Assurance Society
Description: All monies mortgage. The property situate and known as 10…
26 June 2006
Mortgage or charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. All that part of the lands comprised in…
20 June 2005
Mortgage or charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge.. 1. by way of charge the mortgagor's…
18 October 2004
Mortgage or charge
Delivered: 21 October 2004
Status: Partially satisfied
Persons entitled: Clive William Court, Cambane Rd
Description: Œ400,000.00 deed of charge part of folio 31170 county down.
17 September 2004
Mortgage or charge
Delivered: 20 September 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage lands comprised in folios 6634 and 6635…
17 September 2004
Mortgage or charge
Delivered: 20 September 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies debenture the rights and interest of the company…
16 September 2004
Mortgage or charge
Delivered: 20 September 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors undertaking property situate at bing…
16 September 2004
Mortgage or charge
Delivered: 13 September 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking property at carnreagh…
24 May 2004
Mortgage or charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies - charge all that freehold property known as…
23 January 2004
Mortgage or charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge 1. (a) by way of charge the company's…
26 March 2003
Mortgage or charge
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Northern Bank Donegall Square West
Description: All monies solicitor's undertaking. Industrial premises at…
4 May 1984
Floating charge
Delivered: 14 May 1984
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
4 May 1984
Mortgage
Delivered: 14 May 1984
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property in young street lisburn. See image for full…
4 May 1984
Mortgage
Delivered: 14 May 1984
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property in graham gardens lisburn; all machinery…
16 January 1980
Mortgage
Delivered: 16 January 1980
Status: Satisfied on 14 May 1990
Persons entitled: Northern Bank Development Corporation Limited
Description: F/H land at young street lisburn, formerly in the county of…
24 August 1979
Mortgage
Delivered: 31 August 1979
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Numbers 28, 30 and 32 bachelors walk lisburn county antrim;…
5 January 1979
Mortgage
Delivered: 5 January 1979
Status: Outstanding
Persons entitled: Northern Bank Development Corporation Limited
Description: Piece of ground situate in graham gardens in lisburn…
27 September 1978
Floating charge
Delivered: 27 September 1978
Status: Outstanding
Persons entitled: Northern Bank Development Corporation Limited
Description: Undertaking & all property & assets present & future…