Company number NI028750
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address 34-36 ALFRED STREET, BELFAST, ANTRIM, BT2 8EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 31 August 2016 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of DRUMRAGH PROPERTY INVESTMENTS LIMITED are www.drumraghpropertyinvestments.co.uk, and www.drumragh-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Drumragh Property Investments Limited is a Private Limited Company.
The company registration number is NI028750. Drumragh Property Investments Limited has been working since 07 September 1994.
The present status of the company is Active. The registered address of Drumragh Property Investments Limited is 34 36 Alfred Street Belfast Antrim Bt2 8ep. . SCALLON, David is a Secretary of the company. SCALLON, David is a Director of the company. SCALLON, Kenneth is a Director of the company. Secretary HUNT, James has been resigned. Director BURGESS, James Watson has been resigned. Director HUNT, Patrick Matthew has been resigned. Director JAMIESON, Thomas Stewart has been resigned. Director SCALLON, Eugene Thomas has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
HUNT, James
Resigned: 11 February 2005
Appointed Date: 07 September 1994
Persons With Significant Control
Pramount Properties Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more
DRUMRAGH PROPERTY INVESTMENTS LIMITED Events
05 Nov 2016
Compulsory strike-off action has been discontinued
02 Nov 2016
Confirmation statement made on 31 August 2016 with updates
08 Oct 2016
Compulsory strike-off action has been suspended
30 Aug 2016
First Gazette notice for compulsory strike-off
15 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
...
... and 90 more events
07 Sep 1994
Decln complnce reg new co
20 November 2009
Mortgage/legal charge
Delivered: 10 December 2009
Status: Satisfied
on 16 June 2014
Persons entitled: Ulster Bank Limited & Ulster Bank Ireland Limited
Description: 1.All that and those the hereditaments and premises situate…
11 February 2005
Debenture
Delivered: 23 February 2005
Status: Satisfied
on 16 June 2014
Persons entitled: Ulster Bank Limited
Description: All monies debenture.. 1. all that and those the…
24 February 1998
Mortgage or charge
Delivered: 2 March 1998
Status: Satisfied
on 11 February 2005
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. Lands and premises situate at the…
20 February 1998
Mortgage or charge
Delivered: 25 February 1998
Status: Satisfied
on 11 February 2005
Persons entitled: Aib Group (UK) PLC
Description: Solicitors' letter of undertaking, all monies. Documents of…
18 February 1998
Mortgage or charge
Delivered: 25 February 1998
Status: Satisfied
on 11 February 2005
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. 1. hereditaments and premises situate…
30 June 1995
Mortgage or charge
Delivered: 11 July 1995
Status: Satisfied
on 11 February 2005
Persons entitled: Bank of Ireland
Description: All monies. Debenture. See doc 18 for details.
30 June 1995
Mortgage or charge
Delivered: 11 July 1995
Status: Satisfied
on 11 February 2005
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the lands and premises comprised in…
3 May 1995
Mortgage or charge
Delivered: 9 May 1995
Status: Satisfied
on 11 February 2005
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage & charge see doc 12.