DOORSTEP PROPERTIES LTD
BELFAST


Company number NI049458
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address AUBREY CAMPBELL + COMPANY, 631 LISBURN ROAD, BELFAST, BT9 7GT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 148 . The most likely internet sites of DOORSTEP PROPERTIES LTD are www.doorstepproperties.co.uk, and www.doorstep-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Doorstep Properties Ltd is a Private Limited Company. The company registration number is NI049458. Doorstep Properties Ltd has been working since 29 January 2004. The present status of the company is Active. The registered address of Doorstep Properties Ltd is Aubrey Campbell Company 631 Lisburn Road Belfast Bt9 7gt. . MCLEAN, Diane is a Secretary of the company. JOHNSTON, David Victor is a Director of the company. JOHNSTON, Robert is a Director of the company. MCAULEY, Robert Alexander is a Director of the company. Secretary ASHE, William has been resigned. Secretary JOHNSTON, Robert J has been resigned. Director ASHE, William has been resigned. Director DAWSON, Thomas George has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCLEAN, Diane
Appointed Date: 18 November 2015

Director
JOHNSTON, David Victor
Appointed Date: 18 November 2015
80 years old

Director
JOHNSTON, Robert
Appointed Date: 09 April 2004
91 years old

Director
MCAULEY, Robert Alexander
Appointed Date: 18 November 2015
72 years old

Resigned Directors

Secretary
ASHE, William
Resigned: 18 November 2015
Appointed Date: 09 April 2004

Secretary
JOHNSTON, Robert J
Resigned: 24 March 2005
Appointed Date: 29 January 2004

Director
ASHE, William
Resigned: 09 April 2005
Appointed Date: 09 April 2004
65 years old

Director
DAWSON, Thomas George
Resigned: 11 May 2007
Appointed Date: 09 April 2004
64 years old

Director
HARRISON, Malcolm Joseph
Resigned: 09 April 2004
Appointed Date: 29 January 2004
51 years old

Director
KANE, Dorothy May
Resigned: 09 April 2004
Appointed Date: 29 January 2004
89 years old

Persons With Significant Control

Mr Robert Johnston
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mr Robert Alexander Mcauley
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr David Victor Johnston
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

DOORSTEP PROPERTIES LTD Events

02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 148

23 Feb 2016
Appointment of Mr Robert Alexander Mcauley as a director on 18 November 2015
23 Feb 2016
Appointment of Ms Diane Mclean as a secretary on 18 November 2015
...
... and 47 more events
20 Apr 2004
Resolution to change name
29 Jan 2004
Memorandum
29 Jan 2004
Decln complnce reg new co
29 Jan 2004
Articles
29 Jan 2004
Pars re dirs/sit reg off

DOORSTEP PROPERTIES LTD Charges

22 September 2010
Mortgage and charge
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
2 November 2005
Mortgage or charge
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Deed of charge - all monies. A fixed charge over the…
4 January 2005
Mortgage or charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. A specific equitable charge…
22 November 2004
Solicitors letter of undertaking
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. 4 the warren, derock…