EDENMORE PROPERTIES LIMITED
PORTRUSH


Company number NI017499
Status Active
Incorporation Date 31 May 1984
Company Type Private Limited Company
Address 50 BALLYREAGH ROAD, PORTRUSH, CO ANTRIM, BT56 8LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of EDENMORE PROPERTIES LIMITED are www.edenmoreproperties.co.uk, and www.edenmore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Edenmore Properties Limited is a Private Limited Company. The company registration number is NI017499. Edenmore Properties Limited has been working since 31 May 1984. The present status of the company is Active. The registered address of Edenmore Properties Limited is 50 Ballyreagh Road Portrush Co Antrim Bt56 8lt. . KENNEDY, Christopher Daniel is a Secretary of the company. KENNEDY, Alistair John is a Director of the company. KENNEDY, Christopher Daniel is a Director of the company. Secretary KENNEDY, Daniel Gillen has been resigned. Director KENNEDY, Daniel Gillen has been resigned. Director KENNEDY, Hilary Ann has been resigned. Director KENNEDY, Jean has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KENNEDY, Christopher Daniel
Appointed Date: 14 December 2005

Director
KENNEDY, Alistair John
Appointed Date: 31 May 1984
64 years old

Director
KENNEDY, Christopher Daniel
Appointed Date: 14 December 2005
61 years old

Resigned Directors

Secretary
KENNEDY, Daniel Gillen
Resigned: 14 December 2005
Appointed Date: 31 May 1984

Director
KENNEDY, Daniel Gillen
Resigned: 14 December 2005
Appointed Date: 31 May 1984
88 years old

Director
KENNEDY, Hilary Ann
Resigned: 17 February 2006
Appointed Date: 31 May 1984
61 years old

Director
KENNEDY, Jean
Resigned: 14 December 2005
Appointed Date: 31 May 1984
86 years old

Persons With Significant Control

Kennedy Hotels (Ni) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDENMORE PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 120 more events
31 May 1984
Pars re dirs/sit reg offi

31 May 1984
Decln complnce reg new co

31 May 1984
Articles

31 May 1984
Memorandum

31 May 1984
Statement of nominal cap

EDENMORE PROPERTIES LIMITED Charges

19 January 2006
Mortgage or charge
Delivered: 30 January 2006
Status: Satisfied on 27 October 2014
Persons entitled: Ulster Bank Limited
Description: Deed of charge - all monies. 1. by way of mortgage/legal…
26 October 2005
Mortgage or charge
Delivered: 3 November 2005
Status: Satisfied on 27 October 2014
Persons entitled: Ulster Bank Limited
Description: Mortgage deed - all monies. 1. by way of demise all that…
25 October 2005
Standard security
Delivered: 3 November 2005
Status: Satisfied on 27 October 2014
Persons entitled: Ulster Bank Limited
Description: Mortgage deed - all monies. 1. all that the lands and…
29 July 2005
Mortgage or charge
Delivered: 8 August 2005
Status: Satisfied on 27 October 2014
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge. Known as the former hopefield…
2 December 2004
Mortgage or charge
Delivered: 7 December 2004
Status: Satisfied on 27 October 2014
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge. Folio LY70808 county londonderry…
13 September 2004
Mortgage or charge
Delivered: 17 September 2004
Status: Satisfied on 27 October 2014
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge hopefield village development…
30 January 2004
Mortgage or charge
Delivered: 4 February 2004
Status: Satisfied on 27 October 2014
Persons entitled: Ulster Bank Limited
Description: All present and/or future indebtedness of the company to…
30 January 2004
Mortgage or charge
Delivered: 4 February 2004
Status: Satisfied on 27 October 2014
Persons entitled: Ulster Bank Limited
Description: By way of mortgage/legal charge all that the lands…
20 March 2003
Mortgage or charge
Delivered: 8 April 2003
Status: Satisfied on 27 October 2014
Persons entitled: Square East BT1 5UB Ulster Bank Limited
Description: All monies deed of charge. 1. by way of mortgage/legal…
25 October 2002
Mortgage or charge
Delivered: 5 November 2002
Status: Satisfied on 27 October 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and counterpart mortgage. All that the…
12 September 2001
Mortgage or charge
Delivered: 20 September 2001
Status: Satisfied on 27 October 2014
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
2 September 1997
Mortgage or charge
Delivered: 9 September 1997
Status: Satisfied on 16 July 2002
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property…
22 April 1997
Mortgage or charge
Delivered: 28 April 1997
Status: Satisfied on 16 July 2002
Persons entitled: Ulster Bank Limited Belfast
Description: Solicitor's undertaking - all monies the company's property…
11 December 1996
Mortgage or charge
Delivered: 18 December 1996
Status: Satisfied on 27 March 2000
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the companys property at…
26 June 1996
Mortgage or charge
Delivered: 1 July 1996
Status: Satisfied on 16 July 2002
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the company's property…
5 July 1989
Mortgage or charge
Delivered: 10 July 1989
Status: Satisfied on 16 July 2002
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio no 7669…
28 September 1988
Mortgage or charge
Delivered: 3 October 1988
Status: Satisfied on 16 July 2002
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys property situate at 13…
29 April 1987
Mortgage or charge
Delivered: 7 May 1987
Status: Satisfied on 3 April 1995
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
29 April 1987
Mortgage or charge
Delivered: 7 May 1987
Status: Satisfied on 3 April 1995
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…