DANNIC PROPERTIES LIMITED
CO DOWN


Company number NI036131
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address 4A ENTERPRISE ROAD, BANGOR, CO DOWN, BT19 7TA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 2 ; Annual return made up to 7 May 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 2 . The most likely internet sites of DANNIC PROPERTIES LIMITED are www.dannicproperties.co.uk, and www.dannic-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Dannic Properties Limited is a Private Limited Company. The company registration number is NI036131. Dannic Properties Limited has been working since 07 May 1999. The present status of the company is Active. The registered address of Dannic Properties Limited is 4a Enterprise Road Bangor Co Down Bt19 7ta. . CARROLL, Nicole Alexandra is a Secretary of the company. CARROLL, Nicole Alexandra is a Director of the company. MOLLISON, Danielle Lisa is a Director of the company. Director ARMSTRONG, Adam James Moore has been resigned. Director HELLINGS, Kenneth John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CARROLL, Nicole Alexandra
Appointed Date: 07 May 1999

Director
CARROLL, Nicole Alexandra
Appointed Date: 10 September 1999
50 years old

Director
MOLLISON, Danielle Lisa
Appointed Date: 10 September 1999
52 years old

Resigned Directors

Director
ARMSTRONG, Adam James Moore
Resigned: 06 February 2006
Appointed Date: 18 October 2002

Director
HELLINGS, Kenneth John
Resigned: 07 May 1999
Appointed Date: 07 May 1999
93 years old

DANNIC PROPERTIES LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
04 Jul 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2

08 Jul 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

08 Jul 2015
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

04 Jun 2015
Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

...
... and 93 more events
07 May 1999
Incorporation
07 May 1999
Articles
07 May 1999
Memorandum
07 May 1999
Decln complnce reg new co
07 May 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

DANNIC PROPERTIES LIMITED Charges

18 December 2007
Mortgage or charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. 97A the meadows, donaghadee co…
18 December 2007
Mortgage or charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. 96A the meadows, donaghadee co…
31 August 2007
Mortgage or charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage. Site 2 (postal number 9) bartley's…
31 August 2007
Mortgage or charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage. Site 1 (postal number 7) bartley's…
10 February 2006
Mortgage or charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Legal charge - all monies. 1. all that and those the…
13 September 2002
Mortgage or charge
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: 10-15 Donegall Belfast Bank of Scotland
Description: Legal mortgage securing all monies. 1. all that and those…
3 July 2002
Mortgage or charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Bank of Scotland 16/22 Bedford Street
Description: All monies mortgage. Apartment 19 castle mews, leadhill…
3 July 2002
Mortgage or charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Bank of Scotland 16/22 Bedford Street
Description: All monies mortgage. Apartment 16 castle mews, leadhill…
3 July 2002
Mortgage or charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Street, Belfast 4TH Floor Bedford Bank of Scotland
Description: All monies mortgage. Apartment 11 castle mews, leadhill…
3 July 2002
Mortgage or charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: 4TH Floor Bedford Bank of Scotland Street Belfast
Description: All monies mortgage. 1. apartment 10 castle mews, leadhill…
18 June 2002
Mortgage or charge
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Belfast Bank of Scotland 4TH Floor
Description: All monies mortgage/charge. 1. site 4 laurelwood…
21 March 2002
Mortgage or charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Bank of Scotland 65-68 St Stephens
Description: Mortgage all monies - apartments 1 (116A), 2 (116B), 3…
14 March 2002
Mortgage or charge
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Bank of Scotland 65-68 St Stephens
Description: Legal charge - securing all moneys. All that the…
21 November 2001
Mortgage or charge
Delivered: 3 December 2001
Status: Outstanding
Persons entitled: Dublin 2 Bank of Scotland
Description: Legal mortgage and charge - all monies 1.14 cooks brae on…
6 July 2001
Mortgage or charge
Delivered: 16 July 2001
Status: Outstanding
Persons entitled: Canada House Bank of Scotland
Description: Legal charge - all monies the schedule 1. all that the…
4 July 2001
Mortgage or charge
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage / charge all monies 15 chippendale vale, bangor…
4 July 2001
Mortgage or charge
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage / charge - all monies 2 brookvale avenue, bangor…
4 July 2001
Mortgage or charge
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage / charge - all monies 24 rockfield, gransha road…
4 July 2001
Mortgage or charge
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage / charge - all monies 16 sharman dale, bangor…
4 July 2001
Mortgage or charge
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage / charge - all monies 28 rickfield, gransha road…
20 December 2000
Mortgage or charge
Delivered: 22 December 2000
Status: Satisfied on 22 November 2001
Persons entitled: Bank of Ireland
Description: All monies. Mortgage. The premises comprised in an…
20 June 2000
Mortgage or charge
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage. All that the property situate and…