DRUM ROAD PROPERTIES LIMITED
CO TYRONE


Company number NI049677
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address 17-19 DUNGANNON ROAD, COOKSTOWN, CO TYRONE, BT80 8TL
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of DRUM ROAD PROPERTIES LIMITED are www.drumroadproperties.co.uk, and www.drum-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Drum Road Properties Limited is a Private Limited Company. The company registration number is NI049677. Drum Road Properties Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of Drum Road Properties Limited is 17 19 Dungannon Road Cookstown Co Tyrone Bt80 8tl. . HIGGINS, James Stephen is a Secretary of the company. MCALEER, Seamus (James) is a Director of the company. MCCARTNEY, Gertrude is a Director of the company. Secretary MCCARTNEY, Gertrude has been resigned. Director MOYNE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 16 November 2006

Director
MCALEER, Seamus (James)
Appointed Date: 05 May 2004
83 years old

Director
MCCARTNEY, Gertrude
Appointed Date: 05 May 2004
58 years old

Resigned Directors

Secretary
MCCARTNEY, Gertrude
Resigned: 16 November 2006
Appointed Date: 05 May 2004

Director
MOYNE NOMINEES LIMITED
Resigned: 05 May 2004
Appointed Date: 13 February 2004

DRUM ROAD PROPERTIES LIMITED Events

04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

31 Oct 2014
Registration of charge NI0496770006, created on 20 October 2014
...
... and 47 more events
13 Feb 2004
Incorporation
13 Feb 2004
Decln complnce reg new co
13 Feb 2004
Articles
13 Feb 2004
Pars re dirs/sit reg off
13 Feb 2004
Memorandum

DRUM ROAD PROPERTIES LIMITED Charges

20 October 2014
Charge code NI04 9677 0006
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Timec 1461 Limited
Description: Contains fixed charge…
19 May 2005
Mortgage or charge
Delivered: 23 May 2005
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Legal mortgage - all monies. 1. by way of first legal…
25 February 2005
Deed of assignment
Delivered: 10 March 2005
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Limited & Ulster Bank Ireland Limited
Description: All monies security assignment.. By way of assignment and…
25 February 2005
Deed of assignment
Delivered: 10 March 2005
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Limited & Ulster Bank Ireland Limited
Description: All monies security assignment.. By way of assignment:-. 1…
25 February 2005
Mortgage or charge
Delivered: 10 March 2005
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies security assignment relating to agreement for…
25 February 2005
Debenture
Delivered: 7 March 2005
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage debenture. By way of first fixed charge…