Company number NI064623
Status Active
Incorporation Date 11 May 2007
Company Type Private Limited Company
Address 39 LISCREEVIN ROAD LISCREEVIN ROAD, WHITEHILL NORTH, LISNARICK, ENNISKILLEN, COUNTY FERMANAGH, BT94 1LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
GBP 401
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DRUMLISC PROPERTIES LTD are www.drumliscproperties.co.uk, and www.drumlisc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Drumlisc Properties Ltd is a Private Limited Company.
The company registration number is NI064623. Drumlisc Properties Ltd has been working since 11 May 2007.
The present status of the company is Active. The registered address of Drumlisc Properties Ltd is 39 Liscreevin Road Liscreevin Road Whitehill North Lisnarick Enniskillen County Fermanagh Bt94 1lt. . ANDERSON, Derek James is a Secretary of the company. ANDERSON, Derek James is a Director of the company. ANDERSON, Florence Katherine is a Director of the company. Secretary BRADSHAW, Evelyn Dorothy has been resigned. Secretary KANE, Dorothy May has been resigned. Director BRADSHAW, Evelyn Dorothy has been resigned. Director BRADSHAW, Ivan Richard has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
DRUMLISC PROPERTIES LTD Events
01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
05 Jul 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Jul 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
03 Jun 2015
Registered office address changed from 12 Drumhoney Lane Irvinestown Co Fermanagh BT94 1NB to 39 Liscreevin Road Liscreevin Road, Whitehill North Lisnarick Enniskillen County Fermanagh BT94 1LT on 3 June 2015
...
... and 26 more events
24 Oct 2007
Change of dirs/sec
24 Oct 2007
Change of dirs/sec
24 Oct 2007
Return of allot of shares
17 May 2007
Change of dirs/sec
11 May 2007
Incorporation
14 December 2007
Mortgage or charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Lands at liscreevin…
13 December 2007
Mortgage or charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 68 main street…
15 November 2007
Debenture
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…