DRUMLOUGH ESTATES LIMITED
NEWRY


Company number NI061936
Status Active
Incorporation Date 27 November 2006
Company Type Private Limited Company
Address 11 DRUMLOUGH CROSS, RATHFRILAND, NEWRY, COUNTY DOWN, BT34 5DU
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 forty-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 50,500 . The most likely internet sites of DRUMLOUGH ESTATES LIMITED are www.drumloughestates.co.uk, and www.drumlough-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Drumlough Estates Limited is a Private Limited Company. The company registration number is NI061936. Drumlough Estates Limited has been working since 27 November 2006. The present status of the company is Active. The registered address of Drumlough Estates Limited is 11 Drumlough Cross Rathfriland Newry County Down Bt34 5du. . HENNING, John Robert Harold is a Secretary of the company. ADAIR, Melvin Robert is a Director of the company. BELL, Hugh is a Director of the company. HENNING, John Robert Harold is a Director of the company. MAHON, David Albert is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HENNING, John Robert Harold
Appointed Date: 05 December 2006

Director
ADAIR, Melvin Robert
Appointed Date: 05 December 2006
62 years old

Director
BELL, Hugh
Appointed Date: 17 September 2008
69 years old

Director
HENNING, John Robert Harold
Appointed Date: 05 December 2006
64 years old

Director
MAHON, David Albert
Appointed Date: 17 September 2008
69 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 05 December 2006
Appointed Date: 27 November 2006

Director
HARRISON, Malcolm Joseph
Resigned: 05 December 2006
Appointed Date: 27 November 2006
51 years old

Director
KANE, Dorothy May
Resigned: 05 December 2006
Appointed Date: 27 November 2006
89 years old

Persons With Significant Control

Mr Melvyn Robert Adair
Notified on: 27 November 2016
62 years old
Nature of control: Has significant influence or control

Mr John Robert Harold Henning
Notified on: 27 November 2016
64 years old
Nature of control: Has significant influence or control

Mr David Albert Mahon
Notified on: 27 November 2016
69 years old
Nature of control: Has significant influence or control

Mr Hugh Bell
Notified on: 27 November 2016
69 years old
Nature of control: Has significant influence or control

DRUMLOUGH ESTATES LIMITED Events

08 Feb 2017
Confirmation statement made on 27 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50,500

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Feb 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,500

...
... and 34 more events
09 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

09 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

13 Dec 2006
Cert change
13 Dec 2006
Resolution to change name
27 Nov 2006
Incorporation

DRUMLOUGH ESTATES LIMITED Charges

9 March 2007
Mortgage or charge
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…
9 March 2007
Mortgage or charge
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
22 December 2006
Solicitors letter of undertaking
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 0.5 acre site south of…