DIME PROPERTY MANAGEMENT COMPANY LIMITED
BELFAST


Company number NI018169
Status Active
Incorporation Date 5 February 1985
Company Type Private Limited Company
Address C/O THE HOPKINS PARTNERSHIP, 50 KENNEDY WAY, BELFAST, NORTHERN IRELAND, BT11 9AP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014; Notice of completion of voluntary arrangement. The most likely internet sites of DIME PROPERTY MANAGEMENT COMPANY LIMITED are www.dimepropertymanagementcompany.co.uk, and www.dime-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Dime Property Management Company Limited is a Private Limited Company. The company registration number is NI018169. Dime Property Management Company Limited has been working since 05 February 1985. The present status of the company is Active. The registered address of Dime Property Management Company Limited is C O The Hopkins Partnership 50 Kennedy Way Belfast Northern Ireland Bt11 9ap. . MCKILLEN, John is a Secretary of the company. DAVE, Jay is a Director of the company. MCKILLEN, John is a Director of the company. MCKILLEN, Patrick is a Director of the company. Director COUGHLAN, Colm has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCKILLEN, John
Appointed Date: 05 February 1985

Director
DAVE, Jay
Appointed Date: 11 April 2016
44 years old

Director
MCKILLEN, John
Appointed Date: 05 February 1985
63 years old

Director
MCKILLEN, Patrick
Appointed Date: 05 February 1985
104 years old

Resigned Directors

Director
COUGHLAN, Colm
Resigned: 31 March 2009
Appointed Date: 01 April 2007
58 years old

DIME PROPERTY MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Total exemption full accounts made up to 31 December 2015
27 Jul 2016
Total exemption full accounts made up to 31 December 2014
07 Jul 2016
Notice of completion of voluntary arrangement
01 Jul 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

01 Jul 2016
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

...
... and 104 more events
05 Feb 1985
Articles
05 Feb 1985
Pars re dirs/sit reg offi

05 Feb 1985
Statement of nominal cap

05 Feb 1985
Decln complnce reg new co

05 Feb 1985
Incorporation

DIME PROPERTY MANAGEMENT COMPANY LIMITED Charges

17 January 2014
Charge code NI01 8169 0015
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: Notification of addition to or amendment of charge…
16 January 2004
Mortgage or charge
Delivered: 2 February 2004
Status: Outstanding
Persons entitled: 18-21 St Stephens Anglo Irish Bank
Description: All monies deed of debenture 1. security 1.1 the chargor…
17 December 2003
Mortgage or charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: 18/21 St Stephens Anglo Irish Bank
Description: All monies debenture by way of mortgage, all the company's…
17 December 2003
Mortgage or charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank 18/21 St Stephens
Description: All monies mortgage/charge the lands and premises comprised…
17 December 2003
Mortgage or charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: 18/21 St Stephens Anglo Irish Bank
Description: All monies mortgage/charge the lands and premises comprised…
24 November 2003
Mortgage or charge
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Central Park First Active PLC Dublin 2
Description: All monies mortgage by way of mortgage the lands and…
24 November 2003
Mortgage or charge
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Central Park Dublin 18 First Active PLC
Description: All monies assignment of rents the lands and premises…
10 July 2003
Mortgage or charge
Delivered: 28 July 2003
Status: Outstanding
Persons entitled: Central Park Dublin 18 First Active PLC
Description: All monies assignment of rents (I) by way of assignment and…
10 July 2003
Mortgage or charge
Delivered: 28 July 2003
Status: Outstanding
Persons entitled: Central Park Dublin 18 First Active PLC
Description: All monies mortgage (1) by way of charge the lands and…
10 July 2003
Mortgage or charge
Delivered: 28 July 2003
Status: Outstanding
Persons entitled: Central Park Dublin 18 First Active PLC
Description: All monies debenture (I) by way of mortgage all that the…
7 June 2002
Mortgage or charge
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies mortgage. The hereditaments and premises…
19 March 1999
Mortgage or charge
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: First Active
Description: Mortgage. (1) the lands and premises comprised in folio…
19 March 1999
Mortgage or charge
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: First Active
Description: Assignment of rents. The rents insurance rents and service…
6 July 1992
Mortgage
Delivered: 15 July 1992
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Premises situate on the north east side of kennedy way…
6 July 1992
Charge
Delivered: 15 July 1992
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Folio 1606L county antrim see image for full details.