DRUMANY PROPERTY LTD
CO ANTRIM


Company number NI049548
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address 44 CARNANEE ROAD, TEMPLEPATRICK, CO ANTRIM, BT39 0BZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of DRUMANY PROPERTY LTD are www.drumanyproperty.co.uk, and www.drumany-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Drumany Property Ltd is a Private Limited Company. The company registration number is NI049548. Drumany Property Ltd has been working since 05 February 2004. The present status of the company is Active. The registered address of Drumany Property Ltd is 44 Carnanee Road Templepatrick Co Antrim Bt39 0bz. . WILSON, Raymond James is a Secretary of the company. STEWART, David is a Director of the company. Secretary STEWART, Daivid has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WILSON, Raymond James
Appointed Date: 03 March 2005

Director
STEWART, David
Appointed Date: 22 March 2004
53 years old

Resigned Directors

Secretary
STEWART, Daivid
Resigned: 03 March 2005
Appointed Date: 05 February 2004

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 22 March 2004
Appointed Date: 05 February 2004

Persons With Significant Control

Mr David Thomas Stewart
Notified on: 5 February 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allen George Robinson
Notified on: 5 February 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRUMANY PROPERTY LTD Events

07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Compulsory strike-off action has been discontinued
10 May 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000

03 May 2016
First Gazette notice for compulsory strike-off
...
... and 35 more events
03 Jul 2004
Change of dirs/sec
05 Feb 2004
Pars re dirs/sit reg off
05 Feb 2004
Decln complnce reg new co
05 Feb 2004
Memorandum
05 Feb 2004
Articles

DRUMANY PROPERTY LTD Charges

15 December 2006
Mortgage or charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Alll monies mortgage. A legal charge on all that leasehold…
14 December 2006
Mortgage or charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge over deposits. By way of first fixed…
28 February 2006
Mortgage or charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge - all monies. All that freehold property…
1 April 2005
Debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture.. The company as security for…