Company number NI020762
Status Active
Incorporation Date 27 July 1987
Company Type Private Limited Company
Address C/O CLONLEE PRIVATE NURSING HOME, 132 BELFAST ROAD, MUCKAMORE, ANTRIM, BT41 2ET
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
GBP 325
. The most likely internet sites of DRUMMAUL HOUSE LIMITED are www.drummaulhouse.co.uk, and www.drummaul-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Drummaul House Limited is a Private Limited Company.
The company registration number is NI020762. Drummaul House Limited has been working since 27 July 1987.
The present status of the company is Active. The registered address of Drummaul House Limited is C O Clonlee Private Nursing Home 132 Belfast Road Muckamore Antrim Bt41 2et. . CAREY, Naomi is a Secretary of the company. CAREY, Naomi is a Director of the company. MONTGOMERY, Janet is a Director of the company. MONTGOMERY, Stephen James is a Director of the company. Secretary MCBURNEY, Elizabeth M has been resigned. Director CAREY, James has been resigned. Director MCBURNEY, Elizabeth M has been resigned. Director MCBURNEY, Samuel G has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Director
CAREY, James
Resigned: 05 May 2015
Appointed Date: 01 September 2005
70 years old
Persons With Significant Control
Hutchinson Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DRUMMAUL HOUSE LIMITED Events
20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
03 Mar 2016
Full accounts made up to 30 June 2015
14 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
14 Sep 2015
Termination of appointment of James Carey as a director on 5 May 2015
30 Mar 2015
Full accounts made up to 30 June 2014
...
... and 71 more events
27 Jul 1987
Decln complnce reg new co
2 June 2005
Mortgage or charge
Delivered: 20 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage deed - all monies. All that and those the premises…
2 June 2005
Mortgage or charge
Delivered: 20 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage deed - all monies. All that and those premises and…
2 June 2005
Debenture
Delivered: 20 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. A) a specific equitable charge over…