COUNTRY REAL ESTATE LIMITED
BALLYMONEY


Company number NI054913
Status Active
Incorporation Date 26 April 2005
Company Type Private Limited Company
Address 27 HIGH STREET, BALLYMONEY, CO ANTRIM, BT53 6AJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 4 . The most likely internet sites of COUNTRY REAL ESTATE LIMITED are www.countryrealestate.co.uk, and www.country-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Country Real Estate Limited is a Private Limited Company. The company registration number is NI054913. Country Real Estate Limited has been working since 26 April 2005. The present status of the company is Active. The registered address of Country Real Estate Limited is 27 High Street Ballymoney Co Antrim Bt53 6aj. . FENTON, William Hugh is a Director of the company. Secretary WRIGHT, Steven has been resigned. Director FENTON, Margaret Ann Joyce has been resigned. Director WRIGHT, Julie has been resigned. Director WRIGHT, Steven has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FENTON, William Hugh
Appointed Date: 26 April 2005
75 years old

Resigned Directors

Secretary
WRIGHT, Steven
Resigned: 01 July 2010
Appointed Date: 26 April 2005

Director
FENTON, Margaret Ann Joyce
Resigned: 01 June 2010
Appointed Date: 26 April 2005
76 years old

Director
WRIGHT, Julie
Resigned: 01 June 2010
Appointed Date: 26 April 2005
51 years old

Director
WRIGHT, Steven
Resigned: 01 June 2010
Appointed Date: 26 April 2005
52 years old

Persons With Significant Control

Mr William Hugh Fenton
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

COUNTRY REAL ESTATE LIMITED Events

27 Apr 2017
Confirmation statement made on 26 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4

...
... and 25 more events
28 Jul 2006
26/04/06 annual return shuttle
13 Jun 2006
Particulars of a mortgage charge
20 Feb 2006
Particulars of a mortgage charge
20 Feb 2006
Pars re mortage
26 Apr 2005
Incorporation

COUNTRY REAL ESTATE LIMITED Charges

2 October 2006
Mortgage or charge
Delivered: 10 October 2006
Status: Satisfied on 6 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Land at lisnagat road, mosside…
9 June 2006
Mortgage or charge
Delivered: 13 June 2006
Status: Satisfied on 13 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. 78D main street. Cullybackey…
7 February 2006
Mortgage or charge
Delivered: 20 February 2006
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Charge - all monies. Land at chatham road, balymoney in the…
7 February 2006
Mortgage or charge
Delivered: 20 February 2006
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Charge - all monies. 78E and 78F main street. Cullybackey…