EARLSWOOD PROPERTIES LIMITED
CRAIGAVON


Company number NI061944
Status Live but Receiver Manager on at least one charge
Incorporation Date 27 November 2006
Company Type Private Limited Company
Address STRAMORE HOUSE 82-86 STRAMORE ROAD, GILFORD, CRAIGAVON, COUNTY ARMAGH, BT63 6HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2014 with full list of shareholders Statement of capital on 2015-09-27 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EARLSWOOD PROPERTIES LIMITED are www.earlswoodproperties.co.uk, and www.earlswood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Earlswood Properties Limited is a Private Limited Company. The company registration number is NI061944. Earlswood Properties Limited has been working since 27 November 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Earlswood Properties Limited is Stramore House 82 86 Stramore Road Gilford Craigavon County Armagh Bt63 6hn. . MOORE, Jonathan Edwin is a Director of the company. Secretary HARRISON, Derek Patrick has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary WALMSLEY, Rossmore has been resigned. Director HARRISON, Derek Patrick has been resigned. Director HARRISON, Derek George Alexander has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MOORE, Jonathan Edwin
Appointed Date: 27 November 2006
56 years old

Resigned Directors

Secretary
HARRISON, Derek Patrick
Resigned: 19 March 2010
Appointed Date: 11 July 2008

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

Secretary
WALMSLEY, Rossmore
Resigned: 11 July 2008
Appointed Date: 27 November 2006

Director
HARRISON, Derek Patrick
Resigned: 30 July 2010
Appointed Date: 27 November 2006
42 years old

Director
HARRISON, Derek George Alexander
Resigned: 30 July 2010
Appointed Date: 27 November 2006
80 years old

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

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

EARLSWOOD PROPERTIES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
25 Sep 2014
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2

...
... and 36 more events
13 Dec 2006
Change of dirs/sec
13 Dec 2006
Change in sit reg add
13 Dec 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

13 Dec 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

27 Nov 2006
Incorporation

EARLSWOOD PROPERTIES LIMITED Charges

8 May 2007
Mortgage or charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
30 April 2007
Mortgage or charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies company mortgage and charge. All that and those…
2 January 2007
Mortgage or charge
Delivered: 17 January 2007
Status: Satisfied on 17 July 2007
Persons entitled: Hsbc Bank PLC
Description: All monies legal mortgage. The property at: being all the…
2 January 2007
Debenture
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies debenture. Legal mortgage on all freehold and…