CULZEAN ESTATES LIMITED
PORTRUSH


Company number NI033039
Status Active
Incorporation Date 2 October 1997
Company Type Private Limited Company
Address 50 BALLYREAGH ROAD, PORTRUSH, ANTRIM, NORTHERN IRELAND, BT56 8LT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Pinsent Masons Belfast Llp Arnott House, 12/16 Bridge Street Belfast Antrim BT1 1LS to 50 Ballyreagh Road Portrush Antrim BT56 8LT on 16 November 2016; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of CULZEAN ESTATES LIMITED are www.culzeanestates.co.uk, and www.culzean-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Culzean Estates Limited is a Private Limited Company. The company registration number is NI033039. Culzean Estates Limited has been working since 02 October 1997. The present status of the company is Active. The registered address of Culzean Estates Limited is 50 Ballyreagh Road Portrush Antrim Northern Ireland Bt56 8lt. . KENNEDY, Christopher Daniel is a Secretary of the company. KENNEDY, Alistair John is a Director of the company. KENNEDY, Christopher Daniel is a Director of the company. Director JENNINGS, Francis Gerald, Dr has been resigned. Director JENNINGS, G.W. has been resigned. Director JENNINGS, Thomas James has been resigned. Director VALTO (NUMBER 1) LIMITED has been resigned. Director VALTO LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KENNEDY, Christopher Daniel
Appointed Date: 02 October 1997

Director
KENNEDY, Alistair John
Appointed Date: 02 October 1997
64 years old

Director
KENNEDY, Christopher Daniel
Appointed Date: 02 October 1997
61 years old

Resigned Directors

Director
JENNINGS, Francis Gerald, Dr
Resigned: 24 October 2013
Appointed Date: 02 October 1997
74 years old

Director
JENNINGS, G.W.
Resigned: 17 February 2004
Appointed Date: 02 October 1997
98 years old

Director
JENNINGS, Thomas James
Resigned: 24 October 2013
Appointed Date: 17 February 2004
71 years old

Director
VALTO (NUMBER 1) LIMITED
Resigned: 02 May 2014
Appointed Date: 24 October 2013

Director
VALTO LIMITED
Resigned: 25 October 2013
Appointed Date: 24 October 2013

Persons With Significant Control

Antrim Estates (Ni) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CULZEAN ESTATES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Registered office address changed from C/O Pinsent Masons Belfast Llp Arnott House, 12/16 Bridge Street Belfast Antrim BT1 1LS to 50 Ballyreagh Road Portrush Antrim BT56 8LT on 16 November 2016
16 Nov 2016
Confirmation statement made on 2 October 2016 with updates
12 May 2016
Satisfaction of charge 7 in full
12 May 2016
Part of the property or undertaking has been released and no longer forms part of charge 5
...
... and 84 more events
02 Oct 1997
Incorporation
02 Oct 1997
Pars re dirs/sit reg off
02 Oct 1997
Decln complnce reg new co
02 Oct 1997
Memorandum
02 Oct 1997
Articles

CULZEAN ESTATES LIMITED Charges

6 October 2006
Mortgage or charge
Delivered: 16 October 2006
Status: Satisfied on 12 May 2016
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage/charge. Portion of the lands and…
27 June 2006
Deed of assignment
Delivered: 28 June 2006
Status: Satisfied on 12 May 2016
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Mortgage debenture - all monies. The company as beneficial…
27 June 2006
Debenture
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Ireland Limited
Description: Mortgage debenture - all monies. Security. 3. (1) the…
21 March 2006
Mortgage or charge
Delivered: 29 March 2006
Status: Satisfied on 22 March 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of charge - all monies. All that the lands and…
14 September 2005
Mortgage or charge
Delivered: 20 September 2005
Status: Satisfied on 22 March 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of charge - all monies. 1. by way of first fixed…
7 January 2005
Mortgage or charge
Delivered: 17 January 2005
Status: Satisfied on 22 March 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. Folio AN42566 co antrim and…
18 February 2004
Deed of charge
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Folio AN42566 county antrim...situate at ballymena road…
14 January 1999
Mortgage or charge
Delivered: 22 January 1999
Status: Satisfied on 22 March 2011
Persons entitled: Northern Bank LTD
Description: All monies.solicitors' undertaking property at riverside…