DEANE DEVELOPMENTS LIMITED
CO FERMANAGH


Company number NI046804
Status Active
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address KILLADEAS, IRVINESTOWN, CO FERMANAGH, BT94 1NZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 200 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 200 . The most likely internet sites of DEANE DEVELOPMENTS LIMITED are www.deanedevelopments.co.uk, and www.deane-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Deane Developments Limited is a Private Limited Company. The company registration number is NI046804. Deane Developments Limited has been working since 09 June 2003. The present status of the company is Active. The registered address of Deane Developments Limited is Killadeas Irvinestown Co Fermanagh Bt94 1nz. . DEANE, William George is a Director of the company. Secretary DEANE, William George has been resigned. Director DEANE, Elizabeth has been resigned. Director DEANE, Stephen George has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
DEANE, William George
Appointed Date: 24 June 2003
79 years old

Resigned Directors

Secretary
DEANE, William George
Resigned: 10 June 2014
Appointed Date: 09 June 2003

Director
DEANE, Elizabeth
Resigned: 10 June 2014
Appointed Date: 24 June 2003
80 years old

Director
DEANE, Stephen George
Resigned: 10 June 2014
Appointed Date: 01 November 2006
52 years old

Director
HARRISON, Malcolm Joseph
Resigned: 24 June 2003
Appointed Date: 09 June 2003
51 years old

Director
KANE, Dorothy May
Resigned: 24 June 2003
Appointed Date: 09 June 2003
89 years old

DEANE DEVELOPMENTS LIMITED Events

15 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200

31 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200

10 Jun 2015
Total exemption small company accounts made up to 31 August 2014
15 May 2015
Termination of appointment of William George Deane as a secretary on 10 June 2014
...
... and 59 more events
30 Jun 2003
Resolutions
  • RES(NI) ‐ Special/extra resolution

09 Jun 2003
Decln complnce reg new co
09 Jun 2003
Articles
09 Jun 2003
Memorandum
09 Jun 2003
Pars re dirs/sit reg off

DEANE DEVELOPMENTS LIMITED Charges

17 November 2006
Mortgage or charge
Delivered: 20 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Property as is unregistered…
2 November 2006
Mortgage or charge
Delivered: 9 November 2006
Status: Satisfied on 13 June 2007
Persons entitled: Ulster Bank Limited
Description: All monies charge & counterpart. All that and those the…
7 August 2006
Mortgage or charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/ charge - all monies. All that and those the lands…
7 August 2006
Mortgage or charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/ charge - all monies. All that and those the lands…
7 August 2006
Mortgage or charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/ charge - all monies. All that and those the lands…
17 January 2006
Solicitors letter of undertaking
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors undertaking - all monies. The company's property…
30 November 2005
Solicitors letter of undertaking
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
22 March 2005
Solicitors letter of undertaking
Delivered: 30 March 2005
Status: Satisfied on 22 July 2005
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. 1 drumsloe road…
25 August 2004
Mortgage or charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking property at summerhill…
26 January 2004
Mortgage or charge
Delivered: 2 February 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…
1 August 2003
Mortgage or charge
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited Belfast
Description: All monies solicitors' undertaking the company's property…