DUNLEATH ESTATES LIMITED
NEWTOWNARDS


Company number NI006324
Status Active
Incorporation Date 24 March 1965
Company Type Private Limited Company
Address THE ESTATE OFFICE, BALLYWALTER PARK, NEWTOWNARDS, CO DOWN, BT22 2PA
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registration of charge NI0063240002, created on 13 February 2017 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email [email protected] ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DUNLEATH ESTATES LIMITED are www.dunleathestates.co.uk, and www.dunleath-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Dunleath Estates Limited is a Private Limited Company. The company registration number is NI006324. Dunleath Estates Limited has been working since 24 March 1965. The present status of the company is Active. The registered address of Dunleath Estates Limited is The Estate Office Ballywalter Park Newtownards Co Down Bt22 2pa. . GRAHAM, Sharon is a Secretary of the company. BLAKISTON-HOUSTON, Richard Patrick is a Director of the company. MULHOLLAND, William Alexander is a Director of the company. THE LORD DUNLEATH is a Director of the company. Director CUMMINGS, Norman Edward has been resigned. Director HARRIS, Jack Mckettrick has been resigned. Director O'NEILL, The Rt Hon Lord has been resigned. Director THE LADY DUNLEATH has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary


Director
MULHOLLAND, William Alexander
Appointed Date: 04 December 2014
39 years old

Director
THE LORD DUNLEATH

75 years old

Resigned Directors

Director
CUMMINGS, Norman Edward
Resigned: 04 December 2014
Appointed Date: 27 May 2004
90 years old

Director
HARRIS, Jack Mckettrick
Resigned: 31 March 2002
89 years old

Director
O'NEILL, The Rt Hon Lord
Resigned: 02 November 1999
92 years old

Director
THE LADY DUNLEATH
Resigned: 30 June 2003
74 years old

DUNLEATH ESTATES LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Feb 2017
Registration of charge NI0063240002, created on 13 February 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email [email protected]

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 376,977

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 135 more events
24 Mar 1965
Memorandum
24 Mar 1965
Articles
24 Mar 1965
Statement of nominal cap

24 Mar 1965
Decl on compl on incorp

24 Mar 1965
Incorporation

DUNLEATH ESTATES LIMITED Charges

13 February 2017
Charge code NI00 6324 0002
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All of the lands in folio numbers 1520, 44839 and DN12119…
15 May 2014
Charge code NI00 6324 0001
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Legal charge over lands being 250 acres of lands at…