COLEBROOK DEVELOPMENTS LIMITED
2 DONEGALL SQUARE EAST


Company number NI063028
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address C/O FLANNIGAN EDMONDS BANNON, PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Previous accounting period extended from 28 February 2016 to 31 August 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1 . The most likely internet sites of COLEBROOK DEVELOPMENTS LIMITED are www.colebrookdevelopments.co.uk, and www.colebrook-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Colebrook Developments Limited is a Private Limited Company. The company registration number is NI063028. Colebrook Developments Limited has been working since 07 February 2007. The present status of the company is Active. The registered address of Colebrook Developments Limited is C O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Bt1 5hb. The company`s financial liabilities are £68.9k. It is £58.9k against last year. And the total assets are £68.9k, which is £58.9k against last year. MCELROY, Grainne Mary Theresa is a Secretary of the company. MCELROY, James Bernard is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Secretary FEB SECRETARIES LIMITED has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


colebrook developments Key Finiance

LIABILITIES £68.9k
+588%
CASH n/a
TOTAL ASSETS £68.9k
+588%
All Financial Figures

Current Directors

Secretary
MCELROY, Grainne Mary Theresa
Appointed Date: 09 January 2009

Director
MCELROY, James Bernard
Appointed Date: 21 March 2007
69 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 21 March 2007
Appointed Date: 07 February 2007

Secretary
FEB SECRETARIES LIMITED
Resigned: 01 February 2008
Appointed Date: 21 March 2007

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 21 March 2007
Appointed Date: 07 February 2007

Persons With Significant Control

Mr James Bernard Mcelroy
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

COLEBROOK DEVELOPMENTS LIMITED Events

02 Mar 2017
Confirmation statement made on 7 February 2017 with updates
29 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
09 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

04 Mar 2016
Amending 296 appointment of director james mcelroy
09 Feb 2016
Director's details changed for James Bernard Mcelroy on 30 March 2015
...
... and 19 more events
23 Apr 2007
Pars re mortage
27 Mar 2007
Change in sit reg add
27 Mar 2007
Change of dirs/sec
27 Mar 2007
Change of dirs/sec
07 Feb 2007
Incorporation

COLEBROOK DEVELOPMENTS LIMITED Charges

16 April 2007
Debenture
Delivered: 23 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. The company (to the intent…
16 April 2007
Mortgage or charge
Delivered: 23 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 27-35 banbridge road, lurgan…