COULTER HOMES LIMITED
LISBURN


Company number NI016415
Status Active
Incorporation Date 1 February 1983
Company Type Private Limited Company
Address NORMAN ELLIOTT & CO, 18 BACHELORS WALK, LISBURN, BT28 1XJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 40,100 . The most likely internet sites of COULTER HOMES LIMITED are www.coulterhomes.co.uk, and www.coulter-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Coulter Homes Limited is a Private Limited Company. The company registration number is NI016415. Coulter Homes Limited has been working since 01 February 1983. The present status of the company is Active. The registered address of Coulter Homes Limited is Norman Elliott Co 18 Bachelors Walk Lisburn Bt28 1xj. . COULTER, Valerie Elizabeth is a Secretary of the company. COULTER, Phillip Robert is a Director of the company. COULTER, Valerie is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COULTER, Valerie Elizabeth
Appointed Date: 01 February 1983

Director
COULTER, Phillip Robert
Appointed Date: 01 February 1983
67 years old

Director
COULTER, Valerie
Appointed Date: 01 February 1983
66 years old

Persons With Significant Control

Mr Phillip Coulter
Notified on: 1 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COULTER HOMES LIMITED Events

19 Feb 2017
Confirmation statement made on 6 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 40,100

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40,100

...
... and 85 more events
01 Feb 1983
Articles
01 Feb 1983
Pars re dirs/sit reg offi

01 Feb 1983
Statement of nominal cap

01 Feb 1983
Decl on compl on incorp

01 Feb 1983
Memorandum

COULTER HOMES LIMITED Charges

28 June 2011
Legal charge
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the land situate at steps road, magheralin, in the…
1 June 2009
Mortgage or charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. All that land situate adjacent to…
1 June 2009
Mortgage or charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage/charge. All that land with the…
1 June 2009
Mortgage or charge
Delivered: 4 June 2009
Status: Satisfied on 19 March 2014
Persons entitled: Northern Bank Limited
Description: All monies mortgage. All that land with the buildings…
15 June 2007
Mortgage or charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies company mortgage and charge. Wellington parks…
2 January 2007
Solicitors letter of undertaking
Delivered: 5 January 2007
Status: Satisfied on 19 August 2010
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 1.5 acres at 31 and 33…
12 March 2002
Mortgage or charge
Delivered: 28 March 2002
Status: Satisfied on 19 August 2010
Persons entitled: Northern Bank Donegall Square West
Description: Solicitors undertaking 2ND tranche of development land at…
29 September 1992
Equitable mortgage by deposit of title deeds created without any written instrument
Delivered: 10 October 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property at drumbroneth dromore county down.
8 July 1992
Equitable mortgage by deposit of title deeds created without any written instrument
Delivered: 9 July 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Piece of land at ruskin heights altona road lilburn.
5 February 1990
Mortgage
Delivered: 8 February 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands comprised in folio 17067 county down all machinery…
19 November 1987
Charge over all book debts
Delivered: 26 November 1987
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
19 November 1987
Floating charge
Delivered: 26 November 1987
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking and property including uncalled capital.